About

Registered Number: SC336964
Date of Incorporation: 30/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Narplan House, 63 Main Street, Rutherglen, Glasgow, G73 2JH

 

Loop Design Ltd was established in 2008. We don't know the number of employees at the company. There are 2 directors listed as Brown, Alison, Falconer, Stephen for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alison 30 January 2008 - 1
FALCONER, Stephen 30 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 02 February 2017
AA01 - Change of accounting reference date 29 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 30 October 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
GAZ1 - First notification of strike-off action in London Gazette 31 May 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
NEWINC - New incorporation documents 30 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.