Company NameLoyal Engineering Ltd
Company StatusDissolved
Company NumberSC552174
CategoryPrivate Limited Company
Incorporation Date8 December 2016(7 years, 4 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameAlistair Grant Watson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Tay Road
Alyth
PH11 8EB
Scotland
Director NameJenny Lynne Lyall
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressKinvara Station Road
Woodside
PH13 9NJ
Scotland
Director NameKeith Lyall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressKinvara Station Road
Woodside
PH13 9NJ
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

25 January 2021Confirmation statement made on 7 December 2020 with updates (5 pages)
30 March 2020Micro company accounts made up to 30 March 2019 (4 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
21 February 2019Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to 15 Academy Street Forfar Angus DD8 2HA on 21 February 2019 (1 page)
7 January 2019Confirmation statement made on 7 December 2018 with updates (6 pages)
13 November 2018Cessation of Keith Lyall as a person with significant control on 31 December 2017 (1 page)
13 November 2018Notification of Alistair Grant Watson as a person with significant control on 31 December 2017 (2 pages)
13 November 2018Cessation of Jenny Lynne Lyall as a person with significant control on 31 December 2017 (1 page)
6 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 January 2018Confirmation statement made on 7 December 2017 with updates (6 pages)
4 January 2018Confirmation statement made on 7 December 2017 with updates (6 pages)
3 January 2018Termination of appointment of Keith Lyall as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Keith Lyall as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Jenny Lynne Lyall as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Jenny Lynne Lyall as a director on 31 December 2017 (1 page)
19 January 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 January 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 January 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 January 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
8 December 2016Incorporation
Statement of capital on 2016-12-08
  • GBP 100
(29 pages)
8 December 2016Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
8 December 2016Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
8 December 2016Incorporation
Statement of capital on 2016-12-08
  • GBP 100
(29 pages)