LOEWE UK LIMITED
GLASGOW MM&S (5235) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6HG

Company number SC319411
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address C/O RSM THIRD FLOOR, CENTENARY HOUSE, 69 WELLINGTON STREET, GLASGOW, SCOTLAND, G2 6HG
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Bakertilly Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 21 October 2016; Total exemption small company accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of LOEWE UK LIMITED are www.loeweuk.co.uk, and www.loewe-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loewe Uk Limited is a Private Limited Company. The company registration number is SC319411. Loewe Uk Limited has been working since 23 March 2007. The present status of the company is Active. The registered address of Loewe Uk Limited is C O Rsm Third Floor Centenary House 69 Wellington Street Glasgow Scotland G2 6hg. . DOYRAN, Kurt Erol is a Director of the company. SCHULNER, Christoph Andreas Gerhard is a Director of the company. Secretary ORR, William Robert has been resigned. Secretary YOUNG, Paul Thomas has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BIOK, Peter has been resigned. Director HARSCH, Matthias Karl Jacob has been resigned. Director KELLY, Kevin James has been resigned. Director LIPPERT, Andreas Karl has been resigned. Director MCCONNELL, James David Herbert has been resigned. Director NIKOLAI, Marc Bernd Hermann has been resigned. Director SCHUELNER, Christoph Andreas Gerhard has been resigned. Director SEIDL, Oliver has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Director
DOYRAN, Kurt Erol
Appointed Date: 12 August 2015
53 years old

Director
SCHULNER, Christoph Andreas Gerhard
Appointed Date: 01 September 2015
52 years old

Resigned Directors

Secretary
ORR, William Robert
Resigned: 27 June 2008
Appointed Date: 02 May 2008

Secretary
YOUNG, Paul Thomas
Resigned: 22 January 2013
Appointed Date: 01 July 2011

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 02 May 2008
Appointed Date: 23 March 2007

Director
BIOK, Peter
Resigned: 30 June 2011
Appointed Date: 05 April 2007
73 years old

Director
HARSCH, Matthias Karl Jacob
Resigned: 06 November 2014
Appointed Date: 18 February 2013
60 years old

Director
KELLY, Kevin James
Resigned: 30 June 2010
Appointed Date: 05 April 2007
65 years old

Director
LIPPERT, Andreas Karl
Resigned: 14 February 2013
Appointed Date: 01 July 2011
58 years old

Director
MCCONNELL, James David Herbert
Resigned: 01 October 2015
Appointed Date: 01 March 2012
62 years old

Director
NIKOLAI, Marc Bernd Hermann
Resigned: 29 February 2012
Appointed Date: 01 July 2010
59 years old

Director
SCHUELNER, Christoph Andreas Gerhard
Resigned: 23 May 2014
Appointed Date: 18 February 2013
52 years old

Director
SEIDL, Oliver
Resigned: 30 November 2012
Appointed Date: 05 April 2007
62 years old

Nominee Director
VINDEX LIMITED
Resigned: 05 April 2007
Appointed Date: 23 March 2007

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 05 April 2007
Appointed Date: 23 March 2007

LOEWE UK LIMITED Events

21 Oct 2016
Registered office address changed from Bakertilly Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 21 October 2016
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
09 May 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
09 May 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 57 more events
16 Apr 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Apr 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Apr 2007
Company name changed mm&s (5235) LIMITED\certificate issued on 05/04/07
23 Mar 2007
Incorporation