LOUDOUN MAINS MANAGEMENT LIMITED
NEWMILNS DISKWEB LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA16 9LG

Company number SC189520
Status Active
Incorporation Date 18 September 1998
Company Type Private Limited Company
Address LOUDOUN MAINS MANAGEMENT LTD, LOUDOUN MAINS FARM, NEWMILNS, EAST AYRSHIRE, KA16 9LG
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 45,000 . The most likely internet sites of LOUDOUN MAINS MANAGEMENT LIMITED are www.loudounmainsmanagement.co.uk, and www.loudoun-mains-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Hairmyres Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loudoun Mains Management Limited is a Private Limited Company. The company registration number is SC189520. Loudoun Mains Management Limited has been working since 18 September 1998. The present status of the company is Active. The registered address of Loudoun Mains Management Limited is Loudoun Mains Management Ltd Loudoun Mains Farm Newmilns East Ayrshire Ka16 9lg. . REYNOLDS, Elaine is a Secretary of the company. REYNOLDS, David Taylor is a Director of the company. REYNOLDS, Elaine is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
REYNOLDS, Elaine
Appointed Date: 02 October 1998

Director
REYNOLDS, David Taylor
Appointed Date: 02 October 1998
59 years old

Director
REYNOLDS, Elaine
Appointed Date: 02 October 1998
59 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 October 1998
Appointed Date: 18 September 1998

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 October 1998
Appointed Date: 18 September 1998

Persons With Significant Control

Mr David Taylor Reynolds
Notified on: 5 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOUDOUN MAINS MANAGEMENT LIMITED Events

20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 45,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
...
... and 53 more events
28 Oct 1998
Registered office changed on 28/10/98 from: 24 great king street edinburgh EH3 6QN
28 Oct 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/10/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/10/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/98

18 Sep 1998
Incorporation

LOUDOUN MAINS MANAGEMENT LIMITED Charges

8 October 2007
Standard security
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Arran views, loudon mains, newmilns AYR22010 AYR22037…
14 August 2007
Floating charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 February 2003
Standard security
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at loudoun mains, parish of loudoun, county of ayr.
9 September 1999
Standard security
Delivered: 17 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Loudoun mains farmhouse and ground lying in the county of…
9 September 1999
Standard security
Delivered: 17 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Arklowdun house, loudoun mains, newmilns.
8 September 1999
Bond & floating charge
Delivered: 16 September 1999
Status: Satisfied on 18 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 June 1999
Bond & floating charge
Delivered: 23 June 1999
Status: Satisfied on 7 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…