About

Registered Number: SC323175
Date of Incorporation: 08/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 32 St. Ninians, Monymusk, Inverurie, Aberdeenshire, AB51 7HF

 

Having been setup in 2007, Loops Inc Ltd have registered office in Inverurie in Aberdeenshire. We don't currently know the number of employees at the company. The companies directors are listed as Wood, Lorraine, Wood, Graham Oliver, Wood, Lorraine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Graham Oliver 08 May 2007 - 1
WOOD, Lorraine 01 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Lorraine 08 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 12 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 May 2015
SH01 - Return of Allotment of shares 15 October 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 19 November 2009
287 - Change in situation or address of Registered Office 14 July 2009
363a - Annual Return 08 June 2009
363s - Annual Return 31 October 2008
AA - Annual Accounts 14 October 2008
225 - Change of Accounting Reference Date 24 June 2008
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.