Loxley Aberdeen Limited ABERDEEN


Founded in 2012, Loxley Aberdeen, classified under reg no. SC437853 is an active company. Currently registered at 100 Union Street AB10 1QR, Aberdeen the company has been in the business for twelve years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022. Since March 26, 2013 Loxley Aberdeen Limited is no longer carrying the name Place D'or 724.

The company has 2 directors, namely Jack L., Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 26 March 2013 and Jack L. has been with the company for the least time - from 30 August 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Bryan K. who worked with the the company until 10 May 2021.

Loxley Aberdeen Limited Address / Contact

Office Address 100 Union Street
Town Aberdeen
Post code AB10 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC437853
Date of Incorporation Thu, 29th Nov 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

SOLICITORS Peterkins

Position: Corporate Secretary

Appointed: 10 May 2021

Jack L.

Position: Director

Appointed: 30 August 2016

Michael L.

Position: Director

Appointed: 26 March 2013

Gary L.

Position: Director

Appointed: 31 October 2015

Resigned: 26 January 2018

Gary L.

Position: Director

Appointed: 26 March 2013

Resigned: 31 October 2015

Bryan K.

Position: Secretary

Appointed: 26 March 2013

Resigned: 10 May 2021

Philip A.

Position: Director

Appointed: 29 November 2012

Resigned: 26 March 2013

Peterkins Services Limited

Position: Corporate Secretary

Appointed: 29 November 2012

Resigned: 26 March 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Jack L. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Michael L. This PSC owns 25-50% shares. Moving on, there is Saltire Energy Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jack L.

Notified on 26 January 2018
Nature of control: 25-50% shares

Michael L.

Notified on 26 January 2018
Nature of control: 25-50% shares

Saltire Energy Limited

100 Union Street, Aberdeen, AB10 1QR, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc165384
Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: 75,01-100% shares

Company previous names

Place D'or 724 March 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand69 1665 99434 423530843404109
Current Assets1 521 1451 522 52443 78711 68915 3939 5901 785 924
Debtors1 451 9791 516 5309 36411 15914 5509 1861 785 815
Net Assets Liabilities673 3341 141 8091 527 3961 954 2242 566 1163 299 0474 281 480
Other Debtors1 451 9791 456 5292002002001 270 2511 778 247
Other
Average Number Employees During Period    332
Bank Borrowings Overdrafts2 375 0002 075 0001 775 0001 791 6671 855 1661 330 3611 158 677
Corporation Tax Payable105 218118 24577 66697 841218 646273 745235 035
Creditors2 749 2703 451 0902 205 6873 413 6733 105 1662 580 3612 619 927
Fixed Assets4 364 2345 709 5957 562 5839 039 12010 295 17610 295 1769 524 525
Income From Related Parties     960 0001 329 133
Investment Property4 364 2344 471 5955 776 0416 719 5417 969 1637 969 1638 530 058
Investment Property Fair Value Model   6 719 5417 969 1637 969 1638 530 058
Investments Fixed Assets 1 238 0001 786 5422 319 5792 326 0132 326 013994 467
Net Current Assets Liabilities-1 228 125-1 928 566-2 161 900-3 579 050-4 531 721-4 331 154-2 481 231
Number Shares Issued Fully Paid 100100    
Other Creditors2 297 476476 4452 008 1011 622 0061 250 0001 250 0001 461 250
Other Investments Other Than Loans     679 466994 467
Other Taxation Social Security Payable29 80629 34029 47537 451174 342149 291195 423
Par Value Share 11    
Provisions For Liabilities Balance Sheet Subtotal87 77587 77590 18692 17392 173140 062141 887
Total Assets Less Current Liabilities3 136 1093 781 0295 400 6835 460 0705 763 4555 964 0227 043 294
Trade Creditors Trade Payables16 7703 9601 7323 9601 1244 6201 885
Trade Debtors Trade Receivables 60 0019 16410 95914 3507 5687 568

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements