LOFT OFFICE LIMITED
FORTY EIGHT SHELF (66) LIMITED

Hellopages » Glasgow City » Glasgow City » G41 1JH

Company number SC209001
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address 130 STANLEY STREET, GLASGOW, G41 1JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Registration of charge SC2090010010, created on 10 February 2016. The most likely internet sites of LOFT OFFICE LIMITED are www.loftoffice.co.uk, and www.loft-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Loft Office Limited is a Private Limited Company. The company registration number is SC209001. Loft Office Limited has been working since 11 July 2000. The present status of the company is Active. The registered address of Loft Office Limited is 130 Stanley Street Glasgow G41 1jh. . LOGAN, Joseph is a Director of the company. Secretary GLEN, Jeremy Stewart has been resigned. Secretary TAYLOR, Roderick Francis has been resigned. Nominee Director BORTHWICK, Alan Charles has been resigned. Director GLEN, Jeremy Stewart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LOGAN, Joseph
Appointed Date: 08 August 2000
62 years old

Resigned Directors

Secretary
GLEN, Jeremy Stewart
Resigned: 08 August 2000
Appointed Date: 11 July 2000

Secretary
TAYLOR, Roderick Francis
Resigned: 14 July 2009
Appointed Date: 08 August 2000

Nominee Director
BORTHWICK, Alan Charles
Resigned: 08 August 2000
Appointed Date: 11 July 2000
68 years old

Director
GLEN, Jeremy Stewart
Resigned: 08 August 2000
Appointed Date: 11 July 2000
58 years old

Persons With Significant Control

Mr Joseph Logan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LOFT OFFICE LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 11 July 2016 with updates
15 Feb 2016
Registration of charge SC2090010010, created on 10 February 2016
15 Feb 2016
Registration of charge SC2090010012, created on 10 February 2016
15 Feb 2016
Registration of charge SC2090010009, created on 10 February 2016
...
... and 53 more events
10 Aug 2000
Director resigned
10 Aug 2000
New secretary appointed
10 Aug 2000
New director appointed
07 Aug 2000
Company name changed forty eight shelf (66) LIMITED\certificate issued on 08/08/00
11 Jul 2000
Incorporation

LOFT OFFICE LIMITED Charges

10 February 2016
Charge code SC20 9001 0012
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects on the west side of stanley…
10 February 2016
Charge code SC20 9001 0011
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and forming st marys…
10 February 2016
Charge code SC20 9001 0010
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and forming 126 stanley…
10 February 2016
Charge code SC20 9001 0009
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and forming 70 stanley…
9 December 2015
Charge code SC20 9001 0008
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
16 January 2012
Floating charge
Delivered: 19 January 2012
Status: Satisfied on 19 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
16 April 2008
Standard security
Delivered: 23 April 2008
Status: Satisfied on 19 January 2016
Persons entitled: Clydesdale Bank PLC
Description: 118 stanley street, glasgow GLA147460.
22 February 2007
Standard security
Delivered: 27 February 2007
Status: Satisfied on 19 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 70 stanley street, glasgow GLA40389.
23 August 2004
Standard security
Delivered: 26 August 2004
Status: Satisfied on 19 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 78A stanley street, glasgow GLA72129.
23 October 2003
Standard security
Delivered: 27 October 2003
Status: Satisfied on 19 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Our lady and st margarets primary school, 126 stanley…
3 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 19 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The schoolhouse, orr street, glasgow.
18 April 2002
Floating charge
Delivered: 29 April 2002
Status: Satisfied on 19 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…