Company Information for LOY SURVEYS LIMITED
200 GLASGOW ROAD, WHINS OF MILTON, STIRLING, STIRLINGSHIRE, FK7 8ES,
|
Company Registration Number
SC092560
Private Limited Company
Active |
Company Name | |
---|---|
LOY SURVEYS LIMITED | |
Legal Registered Office | |
200 GLASGOW ROAD WHINS OF MILTON STIRLING STIRLINGSHIRE FK7 8ES Other companies in FK7 | |
| |
Company Number | SC092560 | |
---|---|---|
Company ID Number | SC092560 | |
Date formed | 1985-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 22:13:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FINDLAY WATSON |
||
NICHOLAS JAMES HAMPSON |
||
DUNCAN HENDERSON OGILVIE |
||
JOHN FINDLAY WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASDAIR DUNCAN BAIN |
Director | ||
MARK JOHN MCGARRAGH |
Director | ||
JAMES PHILIP MCEWAN |
Director | ||
JAMES GERALD LOY |
Director | ||
JOHN FINDLAY WATSON |
Director | ||
FIONA ELIZABETH LOY |
Director | ||
FIONA ELIZABETH LOY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OGILVIE GEOMATICS LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
COMTEC BUSINESS EQUIPMENT LIMITED | Company Secretary | 2007-04-20 | CURRENT | 1999-06-01 | Liquidation | |
FREEDOM HOMES (AIRTHREY) LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2006-12-11 | Active - Proposal to Strike off | |
OGILVIE DEVELOPMENTS LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2005-02-22 | Active | |
FREEDOM HOMES (STIRLING) LIMITED | Company Secretary | 2005-07-05 | CURRENT | 2005-07-05 | Active | |
TORBREX DEVELOPMENT COMPANY LIMITED | Company Secretary | 2005-03-22 | CURRENT | 2005-03-22 | Liquidation | |
BUSINESS HOMES (CENTURION) LTD. | Company Secretary | 2004-01-26 | CURRENT | 2004-01-26 | Liquidation | |
MIFLEET LIMITED | Company Secretary | 2003-09-30 | CURRENT | 1989-05-15 | Liquidation | |
DRIVEASY FAST FIT LIMITED | Company Secretary | 2002-09-17 | CURRENT | 2002-08-12 | Liquidation | |
BUSINESS HOMES (SCOTLAND) LIMITED | Company Secretary | 2002-06-25 | CURRENT | 2002-06-25 | Liquidation | |
MOGIL MOTORS (DUMFRIES) LIMITED | Company Secretary | 1996-11-01 | CURRENT | 1974-05-21 | Active | |
MOGIL MOTORS (STIRLING) LIMITED | Company Secretary | 1996-08-17 | CURRENT | 1945-05-23 | Liquidation | |
OGILVIE WOODLANDS LIMITED | Company Secretary | 1996-08-17 | CURRENT | 1953-04-14 | Active | |
OGILVIE COMMUNICATIONS LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1957-02-01 | Active | |
OGILVIE HOMES LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1985-01-29 | Active | |
OGILVIE PRESERVATION LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1986-09-29 | Liquidation | |
NET DEFENCE LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1989-03-03 | Active | |
OGILVIE GROUP LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1953-01-03 | Active | |
OGILVIE RYESIDE LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1962-04-27 | Active | |
OGILVIE SECURITIES LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1971-01-19 | Active | |
OGILVIE CONSTRUCTION LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1979-10-17 | Active | |
OGILVIE FLEET LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1979-02-05 | Active | |
DRIVEASY LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1985-01-29 | Liquidation | |
OGILVIE ABBOTSFORD LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1985-01-29 | Liquidation | |
OGILVIE SEALANTS LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1987-07-08 | Liquidation | |
OGILVIE GEOMATICS LIMITED | Director | 2017-09-22 | CURRENT | 2007-06-22 | Active | |
LONGDIN & BROWNING (SURVEYS) LIMITED | Director | 2017-09-07 | CURRENT | 1972-10-19 | Active | |
U.K. LAND AND HYDROGRAPHIC SURVEY ASSOCIATION LIMITED | Director | 2014-04-02 | CURRENT | 1979-10-03 | Active | |
BECKER SURVEYS MALCOLM HUGHES LIMITED | Director | 2010-12-23 | CURRENT | 1979-10-18 | Dissolved 2017-03-28 | |
MALCOLM HUGHES LAND SURVEYORS LIMITED | Director | 2005-03-01 | CURRENT | 1977-06-27 | Active | |
MAPS @ MALCOLM HUGHES LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-18 | Dissolved 2017-03-28 | |
SCORPION VEHICLE MANAGEMENT LIMITED | Director | 2018-01-08 | CURRENT | 2001-08-01 | Active | |
AAS GROUP LIMITED | Director | 2017-07-28 | CURRENT | 2017-07-12 | Active | |
MALCOLM HUGHES LAND SURVEYORS LIMITED | Director | 2017-02-03 | CURRENT | 1977-06-27 | Active | |
SCORPION VEHICLE MANAGEMENT LIMITED | Director | 2018-01-08 | CURRENT | 2001-08-01 | Active | |
FIRST VEHICLE LEASING LIMITED | Director | 2017-09-01 | CURRENT | 2002-03-13 | Active | |
ASSERT SERVICES LIMITED | Director | 2017-07-28 | CURRENT | 2004-02-18 | Active | |
ACTIVE CLAIMS SOLUTIONS LTD | Director | 2017-07-28 | CURRENT | 2015-07-13 | Active | |
CLAIM MITIGATION SOLUTIONS LIMITED | Director | 2017-07-28 | CURRENT | 2012-08-20 | Active | |
AAS GROUP LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
MALCOLM HUGHES LAND SURVEYORS LIMITED | Director | 2017-02-03 | CURRENT | 1977-06-27 | Active | |
BUSINESS HOMES (CENTURION) LTD. | Director | 2014-12-31 | CURRENT | 2004-01-26 | Liquidation | |
BUSINESS HOMES (SCOTLAND) LIMITED | Director | 2014-12-31 | CURRENT | 2002-06-25 | Liquidation | |
OGILVIE GEOMATICS LIMITED | Director | 2014-05-21 | CURRENT | 2007-06-22 | Active | |
LONGDIN & BROWNING (SURVEYS) LIMITED | Director | 2014-04-07 | CURRENT | 1972-10-19 | Active | |
CABLE PRESSURE SYSTEMS LIMITED | Director | 2013-01-31 | CURRENT | 1994-05-31 | Active | |
FREEDOM HOMES (STIRLING) LIMITED | Director | 2010-06-01 | CURRENT | 2005-07-05 | Active | |
TORBREX VENTURES LIMITED | Director | 2009-11-20 | CURRENT | 2009-11-20 | Active - Proposal to Strike off | |
COMTEC BUSINESS EQUIPMENT LIMITED | Director | 2007-04-20 | CURRENT | 1999-06-01 | Liquidation | |
OGILVIE DEVELOPMENTS LIMITED | Director | 2006-06-05 | CURRENT | 2005-02-22 | Active | |
MIFLEET LIMITED | Director | 2003-09-30 | CURRENT | 1989-05-15 | Liquidation | |
OGILVIE SEALANTS LIMITED | Director | 1999-01-18 | CURRENT | 1987-07-08 | Liquidation | |
OGILVIE PRESERVATION LIMITED | Director | 1998-08-03 | CURRENT | 1986-09-29 | Liquidation | |
OGILVIE WOODLANDS LIMITED | Director | 1996-08-17 | CURRENT | 1953-04-14 | Active | |
OGILVIE ABBOTSFORD LIMITED | Director | 1995-09-27 | CURRENT | 1985-01-29 | Liquidation | |
OGILVIE COMMUNICATIONS LIMITED | Director | 1995-06-01 | CURRENT | 1957-02-01 | Active | |
MOGIL MOTORS (STIRLING) LIMITED | Director | 1994-07-25 | CURRENT | 1945-05-23 | Liquidation | |
MOGIL MOTORS (DUMFRIES) LIMITED | Director | 1994-07-25 | CURRENT | 1974-05-21 | Active | |
DRIVEASY LIMITED | Director | 1992-09-01 | CURRENT | 1985-01-29 | Liquidation | |
OGILVIE HOMES LIMITED | Director | 1992-01-01 | CURRENT | 1985-01-29 | Active | |
NET DEFENCE LIMITED | Director | 1992-01-01 | CURRENT | 1989-03-03 | Active | |
OGILVIE GROUP LIMITED | Director | 1992-01-01 | CURRENT | 1953-01-03 | Active | |
OGILVIE RYESIDE LIMITED | Director | 1992-01-01 | CURRENT | 1962-04-27 | Active | |
OGILVIE SECURITIES LIMITED | Director | 1992-01-01 | CURRENT | 1971-01-19 | Active | |
OGILVIE CONSTRUCTION LIMITED | Director | 1992-01-01 | CURRENT | 1979-10-17 | Active | |
OGILVIE FLEET LIMITED | Director | 1992-01-01 | CURRENT | 1979-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR DUNCAN BAIN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES HAMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN MCGARRAGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
RP04 | SECOND FILING WITH MUD 31/08/15 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 31/08/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/08/15 FULL LIST | |
AR01 | 31/08/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP MCEWAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR DUNCAN BAIN | |
AP01 | DIRECTOR APPOINTED DUNCAN HENDERSON OGILVIE | |
AP01 | DIRECTOR APPOINTED MR JOHN FINDLAY WATSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LOY | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK MCGARRAGH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 31/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP MCEWAN / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD LOY / 01/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 01/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
MISC | AUDITORS RESIGNATION SECTION 394 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1 PAISLEY ROAD RENFREW PA4 8JH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOY SURVEYS LIMITED
LOY SURVEYS LIMITED owns 2 domain names.
loy.co.uk loysurveys.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Highways Surveys |
Coventry City Council | |
|
Design & Supervision - Other |
Coventry City Council | |
|
Professional Fees - Engineers |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |