About

Registered Number: SC121494
Date of Incorporation: 21/11/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Construction House, New Pitsligo, Fraserburgh, Aberdeenshire, AB43 6PR

 

Having been setup in 1989, Lovie Construction Ltd are based in Aberdeenshire, it has a status of "Active". There are 5 directors listed for this organisation in the Companies House registry. We don't currently 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.