LOUDOUN ARMS LIMITED
AYRSHIRE

Hellopages » South Ayrshire » South Ayrshire » KA9 1QZ

Company number SC168180
Status Active
Incorporation Date 10 September 1996
Company Type Private Limited Company
Address 28 MARINA ROAD, PRESTWICK, AYRSHIRE, KA9 1QZ
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 fifty-three events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 2 . The most likely internet sites of LOUDOUN ARMS LIMITED are www.loudounarms.co.uk, and www.loudoun-arms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Loudoun Arms Limited is a Private Limited Company. The company registration number is SC168180. Loudoun Arms Limited has been working since 10 September 1996. The present status of the company is Active. The registered address of Loudoun Arms Limited is 28 Marina Road Prestwick Ayrshire Ka9 1qz. . SCOTT, Ashley Sarah Margaret is a Secretary of the company. SCOTT, Ashley Sarah Margaret is a Director of the company. SCOTT, William is a Director of the company. Secretary LUNDIE, James has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SCOTT, June has been resigned. Director LUNDIE, James has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOTT, Ashley Sarah Margaret
Appointed Date: 11 November 2007

Director
SCOTT, Ashley Sarah Margaret
Appointed Date: 11 November 2007
38 years old

Director
SCOTT, William
Appointed Date: 10 September 1996
75 years old

Resigned Directors

Secretary
LUNDIE, James
Resigned: 11 November 2007
Appointed Date: 16 February 2004

Nominee Secretary
REID, Brian
Resigned: 10 September 1996
Appointed Date: 10 September 1996

Secretary
SCOTT, June
Resigned: 16 February 2004
Appointed Date: 10 September 1996

Director
LUNDIE, James
Resigned: 11 November 2007
Appointed Date: 16 February 2004
73 years old

Nominee Director
MABBOTT, Stephen
Resigned: 10 September 1996
Appointed Date: 10 September 1996
74 years old

Persons With Significant Control

Mr William Scott
Notified on: 10 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Ashley Sarah Margaret Scott
Notified on: 10 September 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOUDOUN ARMS LIMITED Events

23 Sep 2016
Confirmation statement made on 10 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

25 Feb 2015
Total exemption small company accounts made up to 30 September 2014
23 Nov 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2

...
... and 43 more events
03 Oct 1996
New secretary appointed
03 Oct 1996
New director appointed
12 Sep 1996
Secretary resigned
12 Sep 1996
Director resigned
10 Sep 1996
Incorporation

LOUDOUN ARMS LIMITED Charges

14 August 2001
Standard security
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The loudoun arms, 16 cheapside street, kilmarnock.
29 June 2001
Bond & floating charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…