About

Registered Number: SC301759
Date of Incorporation: 04/05/2006 (18 years ago)
Company Status: Active
Registered Address: Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

 

Established in 2006, Lowfield Garage Ltd are based in Dunfermline in Fife, it has a status of "Active". There are 3 directors listed as Pearson, Polly Anne, Smith, Duncan James, Smith, Michaela Jayne for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Duncan James 18 May 2006 - 1
SMITH, Michaela Jayne 18 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Polly Anne 13 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 13 May 2014
AP03 - Appointment of secretary 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 20 May 2011
AA01 - Change of accounting reference date 27 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 17 December 2009
AA - Annual Accounts 09 December 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 07 May 2008
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 24 August 2007
225 - Change of Accounting Reference Date 16 July 2007
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
353 - Register of members 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
410(Scot) - N/A 01 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
NEWINC - New incorporation documents 04 May 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.