About

Registered Number: SC121494
Date of Incorporation: 21/11/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Construction House, New Pitsligo, Fraserburgh, Aberdeenshire, AB43 6PR

 

Lovie Construction Ltd was registered on 21 November 1989 and has its registered office in Fraserburgh in Aberdeenshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Brown & Mcrae, Lovie, Steven John, Lovie, Gary Scott, Lovie, James Smith, Lovie, Marjory Chalmers in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVIE, Steven John 11 May 1992 - 1
LOVIE, Gary Scott 11 May 1992 16 April 1999 1
LOVIE, James Smith 06 December 1989 09 December 2016 1
LOVIE, Marjory Chalmers N/A 24 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BROWN & MCRAE 24 May 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 22 November 2018
RESOLUTIONS - N/A 14 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 12 December 2016
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AP04 - Appointment of corporate secretary 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 29 December 2006
363a - Annual Return 07 December 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 07 December 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 09 November 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 17 November 2000
363s - Annual Return 30 November 1999
RESOLUTIONS - N/A 20 October 1999
123 - Notice of increase in nominal capital 20 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
AA - Annual Accounts 21 July 1999
225 - Change of Accounting Reference Date 21 July 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
CERTNM - Change of name certificate 31 March 1999
RESOLUTIONS - N/A 29 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
123 - Notice of increase in nominal capital 29 March 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 18 December 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 10 October 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 08 February 1993
363s - Annual Return 31 January 1993
RESOLUTIONS - N/A 05 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1992
123 - Notice of increase in nominal capital 05 June 1992
288 - N/A 05 June 1992
288 - N/A 05 June 1992
288 - N/A 05 June 1992
363 - Annual Return 09 January 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 18 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1990
288 - N/A 14 December 1989
NEWINC - New incorporation documents 21 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.