Company NameLoreny Vehicle Body Repair Limited
DirectorsJohn Campbell Coupland and Yvonne Elizabeth Coupland
Company StatusActive
Company NumberSC521476
CategoryPrivate Limited Company
Incorporation Date30 November 2015(8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Campbell Coupland
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameMrs Yvonne Elizabeth Coupland
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(1 year, 4 months after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland

Location

Registered Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

27 January 2016Delivered on: 1 February 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 January 2019 (4 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Notification of Yvonne Coupland as a person with significant control on 31 March 2017 (2 pages)
29 November 2017Change of details for Mr John Campbell Coupland as a person with significant control on 31 March 2017 (2 pages)
29 November 2017Change of details for Mr John Campbell Coupland as a person with significant control on 31 March 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Notification of Yvonne Coupland as a person with significant control on 31 March 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 August 2017Micro company accounts made up to 31 January 2017 (4 pages)
5 May 2017Appointment of Mrs Yvonne Coupland as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Mrs Yvonne Coupland as a director on 6 April 2017 (2 pages)
6 January 2017Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
6 January 2017Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 February 2016Registration of charge SC5214760001, created on 27 January 2016 (17 pages)
1 February 2016Registration of charge SC5214760001, created on 27 January 2016 (17 pages)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)