About

Registered Number: SC132196
Date of Incorporation: 03/06/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Muirhead,, Mitchelston Industrial Estate,, Kirkcaldy, Fife, KY1 3PB

 

Having been setup in 1991, Lovat's Catering Engineering Services Ltd has its registered office in Kirkcaldy, it's status at Companies House is "Active". There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, David 04 August 1993 - 1
TURNBULL, Lovat Alexander Fraser N/A - 1
SMITH, David Campbell N/A 28 July 1998 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, John David 09 October 1992 06 July 2015 1
PETTIGREW, Tracy Anne N/A 09 October 1992 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 21 November 2019
RESOLUTIONS - N/A 18 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2019
SH08 - Notice of name or other designation of class of shares 18 July 2019
SH01 - Return of Allotment of shares 18 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 08 November 2016
MR04 - N/A 16 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 02 December 2015
TM02 - Termination of appointment of secretary 07 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 04 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2007
353 - Register of members 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 04 July 2006
RESOLUTIONS - N/A 02 June 2006
123 - Notice of increase in nominal capital 02 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 12 July 2005
419a(Scot) - N/A 06 December 2004
AA - Annual Accounts 19 October 2004
410(Scot) - N/A 14 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 07 June 2001
287 - Change in situation or address of Registered Office 22 January 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 11 January 1999
288b - Notice of resignation of directors or secretaries 19 August 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 08 December 1997
287 - Change in situation or address of Registered Office 18 June 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 28 September 1994
288 - N/A 23 June 1994
363s - Annual Return 22 June 1994
288 - N/A 25 October 1993
AA - Annual Accounts 21 October 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 08 December 1992
288 - N/A 14 October 1992
363b - Annual Return 20 July 1992
410(Scot) - N/A 21 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
287 - Change in situation or address of Registered Office 07 June 1991
288 - N/A 07 June 1991
NEWINC - New incorporation documents 03 June 1991

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 August 2004 Fully Satisfied

N/A

Bond & floating charge 09 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.