Company NameLoronik Services Limited
DirectorSean James Doyle
Company StatusActive
Company NumberSC395245
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean James Doyle
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleComplaint Case Handl
Country of ResidenceUnited Kingdom
Correspondence Address21 Coalburn Road
Coalburn
Lanark
ML11 0LH
Scotland
Director NameMrs Nicola Georgette Doyle
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2015(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address21 Coalburn Road
Coalburn
Lanark
ML11 0LH
Scotland

Location

Registered Address21 Coalburn Road
Coalburn
Lanark
ML11 0LH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South

Shareholders

1 at £1Sean James Doyle
100.00%
Ordinary

Financials

Year2014
Net Worth£200
Current Liabilities£6,746

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Appointment of Nicola Georgette Doyle as a director on 29 December 2015 (2 pages)
14 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Director's details changed for Mr Sean James Doyle on 1 February 2014 (2 pages)
9 April 2014Director's details changed for Mr Sean James Doyle on 1 February 2014 (2 pages)
3 February 2014Registered office address changed from 37 the Glebe Kirkliston Edinburgh EH29 9AS United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 37 the Glebe Kirkliston Edinburgh EH29 9AS United Kingdom on 3 February 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)