Company NameLoanview Limited
Company StatusDissolved
Company NumberSC404744
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAnthony Haig
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(1 week, 1 day after company formation)
Appointment Duration4 years, 12 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Skinner Place
Dornoch
Sutherland
IV25 3LL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Anthony Haig
100.00%
Ordinary

Financials

Year2014
Net Worth£484
Current Liabilities£3,012

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
7 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
23 November 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 23 November 2011 (2 pages)
22 August 2011Appointment of Anthony Haig as a director (3 pages)
22 August 2011Appointment of Anthony Haig as a director (3 pages)
19 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
19 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
19 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 August 2011Incorporation (23 pages)
4 August 2011Incorporation (23 pages)