Company NameLoxley Aberdeen Limited
DirectorsMichael David Loggie and Jack William Loggie
Company StatusActive
Company NumberSC437853
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Previous NamePlace D'Or 724 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael David Loggie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(3 months, 3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Jack William Loggie
Date of BirthMarch 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed30 August 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed10 May 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Philip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameMr Bryan Angus Keenan
StatusResigned
Appointed26 March 2013(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2021)
RoleCompany Director
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Gary David Leslie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2018)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed29 November 2012(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressPeterkins
100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Gary Leslie
50.00%
Ordinary
25 at £1Jack William Loggie
25.00%
Ordinary
25 at £1Michael David John Loggie
25.00%
Ordinary

Financials

Year2014
Net Worth£287,646
Cash£719
Current Liabilities£4,700,127

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

7 April 2022Delivered on: 20 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit d, badentoy road, portlethen, aberdeen, AB12 4YA, being the whole subjects registered in the land register of scotland under title number KNC17145.
Outstanding
16 March 2020Delivered on: 18 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Unit a badentoy road, badentoy industrial estate, portlethen, aberdeen AB12 4YA as more fully described in part 1 of the schedule in the deed.
Outstanding
8 October 2015Delivered on: 15 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Energy hub at badentoy industrial estate, badentoy crescent, portlethen, aberdeen. KNC22952.
Outstanding
16 September 2015Delivered on: 29 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
10 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
20 April 2022Registration of charge SC4378530004, created on 7 April 2022 (6 pages)
8 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
14 May 2021Appointment of Peterkins, Solicitors as a secretary on 10 May 2021 (2 pages)
14 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
14 May 2021Termination of appointment of Bryan Angus Keenan as a secretary on 10 May 2021 (1 page)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
18 March 2020Registration of charge SC4378530003, created on 16 March 2020 (6 pages)
5 November 2019Change of details for Mr Jack William Loggie as a person with significant control on 5 November 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
2 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 February 2018Termination of appointment of Gary David Leslie as a director on 26 January 2018 (1 page)
5 February 2018Cessation of Saltire Energy Limited as a person with significant control on 26 January 2018 (1 page)
5 February 2018Notification of Jack William Loggie as a person with significant control on 26 January 2018 (2 pages)
5 February 2018Notification of Michael David John Loggie as a person with significant control on 26 January 2018 (2 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Appointment of Mr Jack William Loggie as a director on 30 August 2016 (2 pages)
30 August 2016Appointment of Mr Jack William Loggie as a director on 30 August 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
15 December 2015Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 (21 pages)
15 December 2015Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 (21 pages)
10 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/12/2015
(3 pages)
10 December 2015Appointment of Mr Gary David Leslie as a director on 31 October 2015 (2 pages)
10 December 2015Termination of appointment of Gary David Leslie as a director on 31 October 2015 (1 page)
10 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/12/2015
(3 pages)
10 December 2015Termination of appointment of Gary David Leslie as a director on 31 October 2015 (1 page)
10 December 2015Appointment of Mr Gary David Leslie as a director on 31 October 2015 (2 pages)
15 October 2015Registration of charge SC4378530002, created on 8 October 2015 (9 pages)
15 October 2015Registration of charge SC4378530002, created on 8 October 2015 (9 pages)
15 October 2015Registration of charge SC4378530002, created on 8 October 2015 (9 pages)
29 September 2015Registration of charge SC4378530001, created on 16 September 2015 (18 pages)
29 September 2015Registration of charge SC4378530001, created on 16 September 2015 (18 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100
(3 pages)
26 March 2013Appointment of Mr Gary David Leslie as a director (2 pages)
26 March 2013Termination of appointment of Peterkins Services Limited as a secretary (1 page)
26 March 2013Company name changed place d'or 724 LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Appointment of Mr Bryan Angus Keenan as a secretary (1 page)
26 March 2013Appointment of Mr Michael David Loggie as a director (2 pages)
26 March 2013Termination of appointment of Peterkins Services Limited as a secretary (1 page)
26 March 2013Appointment of Mr Michael David Loggie as a director (2 pages)
26 March 2013Termination of appointment of Philip Anderson as a director (1 page)
26 March 2013Appointment of Mr Bryan Angus Keenan as a secretary (1 page)
26 March 2013Termination of appointment of Philip Anderson as a director (1 page)
26 March 2013Company name changed place d'or 724 LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Appointment of Mr Gary David Leslie as a director (2 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)