Company NameLoughlin Ventilation Ltd
DirectorVictor Anthony Loughlin
Company StatusActive
Company NumberSC453665
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Victor Anthony Loughlin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt James Business Centre Linwood Road
Linwood
Paisley
PA3 3AT
Scotland

Location

Registered AddressSt James Business Centre Linwood Road
Linwood
Paisley
PA3 3AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Victor Loughlin
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,230
Cash£13,015
Current Liabilities£33,748

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
20 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
2 September 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
29 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
1 September 2020Change of details for Mr Victor Anthony Loughlin as a person with significant control on 31 August 2020 (2 pages)
1 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
1 September 2020Director's details changed for Mr Victor Anthony Loughlin on 31 August 2020 (2 pages)
1 September 2020Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL to St James Business Centre Linwood Road Linwood Paisley PA3 3AT on 1 September 2020 (1 page)
11 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
14 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
19 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
26 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
28 February 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
28 February 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(22 pages)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(22 pages)