This company is commonly known as D And R Love Ltd.. The company was founded 24 years ago and was given the registration number SC207328. The firm's registered office is in LARBERT. You can find them at 455 King Street, Stenhousemuir, Larbert, Stirlingshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | D AND R LOVE LTD. |
---|---|---|
Company Number | : | SC207328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2000 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 455 King Street, Stenhousemuir, Larbert, Stirlingshire, FK5 4HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Secretary | 24 May 2000 | Active |
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 20 January 2002 | Active |
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 24 May 2000 | Active |
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 24 May 2000 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 19 May 2000 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 19 May 2000 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 19 May 2000 | Active |
Mrs Rosemary Helen Jane Love | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX |
Nature of control | : |
|
Mr David James Love | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX |
Nature of control | : |
|
Mr Chris David Love | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-15 | Officers | Change person director company with change date. | Download |
2024-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Officers | Change person secretary company with change date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.