Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOY SURVEYS LIMITED
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 Overview

About Loy Surveys Ltd
LOY SURVEYS LIMITED was founded on 1985-04-02 and has its registered office in Stirling. The organisation's status is listed as "Active". Loy Surveys Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LOY SURVEYS LIMITED
 
Legal Registered Office
200 GLASGOW ROAD
WHINS OF MILTON
STIRLING
STIRLINGSHIRE
FK7 8ES
Other companies in FK7
 
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOY SURVEYS LIMITED
Is this data useful to you?
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.

Company Officers of LOY SURVEYS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY WATSON
Company Secretary 2006-05-05
NICHOLAS JAMES HAMPSON
Director 2017-09-22
DUNCAN HENDERSON OGILVIE
Director 2014-04-07
JOHN FINDLAY WATSON
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR DUNCAN BAIN
Director 2014-07-01 2018-04-13
MARK JOHN MCGARRAGH
Director 2012-08-13 2017-09-22
JAMES PHILIP MCEWAN
Director 2006-05-05 2014-12-31
JAMES GERALD LOY
Director 1989-08-31 2012-12-31
JOHN FINDLAY WATSON
Director 2006-05-05 2007-01-31
FIONA ELIZABETH LOY
Director 1989-08-31 2006-05-05
FIONA ELIZABETH LOY
Company Secretary 1989-08-31 2006-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Company Secretary 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON FREEDOM HOMES (AIRTHREY) LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Company Secretary 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX DEVELOPMENT COMPANY LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Company Secretary 2004-01-26 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON MIFLEET LIMITED Company Secretary 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON DRIVEASY FAST FIT LIMITED Company Secretary 2002-09-17 CURRENT 2002-08-12 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Company Secretary 1996-11-01 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Company Secretary 1996-08-17 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Company Secretary 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Company Secretary 1992-01-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Company Secretary 1992-01-01 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON NET DEFENCE LIMITED Company Secretary 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Company Secretary 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Company Secretary 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Company Secretary 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Company Secretary 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Company Secretary 1992-01-01 CURRENT 1979-02-05 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Company Secretary 1992-01-01 CURRENT 1987-07-08 Liquidation
NICHOLAS JAMES HAMPSON OGILVIE GEOMATICS LIMITED Director 2017-09-22 CURRENT 2007-06-22 Active
NICHOLAS JAMES HAMPSON LONGDIN & BROWNING (SURVEYS) LIMITED Director 2017-09-07 CURRENT 1972-10-19 Active
NICHOLAS JAMES HAMPSON U.K. LAND AND HYDROGRAPHIC SURVEY ASSOCIATION LIMITED Director 2014-04-02 CURRENT 1979-10-03 Active
NICHOLAS JAMES HAMPSON BECKER SURVEYS MALCOLM HUGHES LIMITED Director 2010-12-23 CURRENT 1979-10-18 Dissolved 2017-03-28
NICHOLAS JAMES HAMPSON MALCOLM HUGHES LAND SURVEYORS LIMITED Director 2005-03-01 CURRENT 1977-06-27 Active
NICHOLAS JAMES HAMPSON MAPS @ MALCOLM HUGHES LIMITED Director 2004-03-18 CURRENT 2004-03-18 Dissolved 2017-03-28
DUNCAN HENDERSON OGILVIE SCORPION VEHICLE MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2001-08-01 Active
DUNCAN HENDERSON OGILVIE AAS GROUP LIMITED Director 2017-07-28 CURRENT 2017-07-12 Active
DUNCAN HENDERSON OGILVIE MALCOLM HUGHES LAND SURVEYORS LIMITED Director 2017-02-03 CURRENT 1977-06-27 Active
JOHN FINDLAY WATSON SCORPION VEHICLE MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2001-08-01 Active
JOHN FINDLAY WATSON FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
JOHN FINDLAY WATSON ASSERT SERVICES LIMITED Director 2017-07-28 CURRENT 2004-02-18 Active
JOHN FINDLAY WATSON ACTIVE CLAIMS SOLUTIONS LTD Director 2017-07-28 CURRENT 2015-07-13 Active
JOHN FINDLAY WATSON CLAIM MITIGATION SOLUTIONS LIMITED Director 2017-07-28 CURRENT 2012-08-20 Active
JOHN FINDLAY WATSON AAS GROUP LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JOHN FINDLAY WATSON MALCOLM HUGHES LAND SURVEYORS LIMITED Director 2017-02-03 CURRENT 1977-06-27 Active
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Director 2014-12-31 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Director 2014-12-31 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Director 2014-05-21 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON LONGDIN & BROWNING (SURVEYS) LIMITED Director 2014-04-07 CURRENT 1972-10-19 Active
JOHN FINDLAY WATSON CABLE PRESSURE SYSTEMS LIMITED Director 2013-01-31 CURRENT 1994-05-31 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Director 2010-06-01 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX VENTURES LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Director 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Director 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON MIFLEET LIMITED Director 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Director 1999-01-18 CURRENT 1987-07-08 Liquidation
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Director 1998-08-03 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Director 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Director 1995-06-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Director 1994-07-25 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Director 1994-07-25 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Director 1992-09-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Director 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON NET DEFENCE LIMITED Director 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Director 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Director 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Director 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Director 1992-01-01 CURRENT 1979-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-10Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-02-10Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-02-10Audit exemption subsidiary accounts made up to 2023-06-30
2023-09-05CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-03-17Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-17Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-16Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-16Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-09-13CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-05-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-05-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-03-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR DUNCAN BAIN
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HAMPSON
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN MCGARRAGH
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-03-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-29RP04SECOND FILING WITH MUD 31/08/15 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 31/08/15 FOR FORM AR01
2015-09-29ANNOTATIONClarification
2015-09-18LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-18AR0131/08/15 FULL LIST
2015-09-18AR0131/08/15 FULL LIST
2015-05-11AUDAUDITOR'S RESIGNATION
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP MCEWAN
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-01AR0131/08/14 ANNUAL RETURN FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR ALASDAIR DUNCAN BAIN
2014-04-25AP01DIRECTOR APPOINTED DUNCAN HENDERSON OGILVIE
2014-04-25AP01DIRECTOR APPOINTED MR JOHN FINDLAY WATSON
2013-12-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-10AR0131/08/13 ANNUAL RETURN FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOY
2012-09-12AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-13AP01DIRECTOR APPOINTED MARK MCGARRAGH
2012-02-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-11-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-02AR0131/08/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP MCEWAN / 01/08/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD LOY / 01/08/2011
2011-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 01/08/2011
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-14AR0131/08/10 FULL LIST
2009-12-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-07363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-09363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-05363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-09288bDIRECTOR RESIGNED
2006-09-20363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-11MISCAUDITORS RESIGNATION SECTION 394
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-11225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1 PAISLEY ROAD RENFREW PA4 8JH
2006-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bSECRETARY RESIGNED
2006-04-22419a(Scot)DEC MORT/CHARGE *****
2006-04-22419a(Scot)DEC MORT/CHARGE *****
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-02363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-25363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-15363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-20363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-21363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-07363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-28363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-03363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-26363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOY SURVEYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOY SURVEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-11-11 Outstanding BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2007-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1991-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-03-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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

Intangible Assets
Patents
We have not found any records of LOY SURVEYS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LOY SURVEYS LIMITED owns 2 domain names.

loy.co.uk   loysurveys.co.uk  

Trademarks
We have not found any records of LOY SURVEYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOY SURVEYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2013-12-31 GBP £11,640 Highways Surveys
Coventry City Council 2013-10-14 GBP £3,600 Design & Supervision - Other
Coventry City Council 2012-07-27 GBP £2,295 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.

Outgoings
Business Rates/Property Tax
No properties were found where LOY SURVEYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOY SURVEYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOY SURVEYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.