About

Registered Number: SC092560
Date of Incorporation: 02/04/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire, FK7 8ES

 

Established in 1985, Loy Surveys Ltd have registered office in Stirling in Stirlingshire, it's status at Companies House is "Active". The companies directors are listed as Bain, Alasdair Duncan, Loy, Fiona Elizabeth, Mcewan, James Philip, Mcgarragh, Mark John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Alasdair Duncan 01 July 2014 13 April 2018 1
LOY, Fiona Elizabeth N/A 05 May 2006 1
MCEWAN, James Philip 05 May 2006 31 December 2014 1
MCGARRAGH, Mark John 13 August 2012 22 September 2017 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 24 March 2020
PARENT_ACC - N/A 24 March 2020
AGREEMENT2 - N/A 24 March 2020
GUARANTEE2 - N/A 24 March 2020
MR04 - N/A 25 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 04 September 2018
TM01 - Termination of appointment of director 24 April 2018
AA - Annual Accounts 23 March 2018
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 16 February 2016
RP04 - N/A 29 September 2015
AR01 - Annual Return 18 September 2015
AUD - Auditor's letter of resignation 11 May 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 13 August 2012
AA - Annual Accounts 20 February 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 14 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 November 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH03 - Change of particulars for secretary 02 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 05 September 2007
RESOLUTIONS - N/A 11 May 2007
MEM/ARTS - N/A 11 May 2007
410(Scot) - N/A 10 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 13 July 2006
RESOLUTIONS - N/A 11 May 2006
MISC - Miscellaneous document 11 May 2006
225 - Change of Accounting Reference Date 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
419a(Scot) - N/A 22 April 2006
419a(Scot) - N/A 22 April 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 24 August 1993
RESOLUTIONS - N/A 08 June 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
RESOLUTIONS - N/A 03 June 1993
123 - Notice of increase in nominal capital 03 June 1993
AA - Annual Accounts 26 January 1993
RESOLUTIONS - N/A 26 October 1992
RESOLUTIONS - N/A 26 October 1992
RESOLUTIONS - N/A 26 October 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 25 November 1991
363 - Annual Return 18 October 1991
363(287) - N/A 18 October 1991
363(288) - N/A 18 October 1991
410(Scot) - N/A 18 January 1991
363 - Annual Return 28 September 1990
AA - Annual Accounts 19 September 1990
363 - Annual Return 21 September 1989
287 - Change in situation or address of Registered Office 21 September 1989
AA - Annual Accounts 21 September 1989
287 - Change in situation or address of Registered Office 31 August 1989
410(Scot) - N/A 29 March 1989
AA - Annual Accounts 20 September 1988
363 - Annual Return 24 August 1988
363 - Annual Return 09 December 1987
AA - Annual Accounts 09 December 1987
363 - Annual Return 08 April 1987
AA - Annual Accounts 16 March 1987
NEWINC - New incorporation documents 02 April 1985

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 November 2011 Fully Satisfied

N/A

Bond & floating charge 20 February 2007 Fully Satisfied

N/A

Bond & floating charge 14 January 1991 Fully Satisfied

N/A

Standard security 08 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.