LOFT HOUSE LIMITED
HELENSBURGH

Hellopages » Argyll and Bute » Argyll and Bute » G84 9NW

Company number SC150731
Status Active
Incorporation Date 6 May 1994
Company Type Private Limited Company
Address 31 GLASGOW STREET, HELENSBURGH, ARGYLL AND BUTE, G84 9NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Amended total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LOFT HOUSE LIMITED are www.lofthouse.co.uk, and www.loft-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Loft House Limited is a Private Limited Company. The company registration number is SC150731. Loft House Limited has been working since 06 May 1994. The present status of the company is Active. The registered address of Loft House Limited is 31 Glasgow Street Helensburgh Argyll and Bute G84 9nw. . LOGAN, Michael is a Secretary of the company. LOGAN, Michael is a Director of the company. Secretary LOGAN, Russell has been resigned. Secretary MACTAGGART, Robert Alasdair has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LOGAN, Doreen has been resigned. Director LOGAN, Russell has been resigned. Director OPFER, James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LOGAN, Michael
Appointed Date: 24 April 2013

Director
LOGAN, Michael
Appointed Date: 20 June 2011
48 years old

Resigned Directors

Secretary
LOGAN, Russell
Resigned: 25 April 2013
Appointed Date: 26 June 2001

Secretary
MACTAGGART, Robert Alasdair
Resigned: 26 June 2001
Appointed Date: 06 May 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 May 1994
Appointed Date: 06 May 1994

Director
LOGAN, Doreen
Resigned: 25 July 2013
Appointed Date: 06 May 1994
76 years old

Director
LOGAN, Russell
Resigned: 25 July 2013
Appointed Date: 06 May 1994
79 years old

Director
OPFER, James
Resigned: 29 October 2010
Appointed Date: 05 May 2001
72 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 May 1994
Appointed Date: 06 May 1994

LOFT HOUSE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

03 Jun 2016
Amended total exemption small company accounts made up to 31 May 2015
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Amended total exemption small company accounts made up to 31 May 2014
...
... and 67 more events
09 May 1994
Secretary resigned;new director appointed

09 May 1994
Director resigned;new director appointed

09 May 1994
New secretary appointed

06 May 1994
Registered office changed on 06/05/94 from: 24 great king street edinburgh EH3 6QN

06 May 1994
Incorporation

LOFT HOUSE LIMITED Charges

18 October 1996
Standard security
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: Glasgow City Council
Description: 97 & 101 hill street,glasgow.
18 October 1996
Standard security
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: Bjk Aitken (Builders) Limited
Description: 99 & 101 hill street,glasgow.