BUSINESS LOANS SCOTLAND

Register to unlock more data on OkredoRegister

BUSINESS LOANS SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC500710

Incorporation date

17/03/2015

Size

Small

Contacts

Registered address

Registered address

London Road Centre, London Road, Kilmarnock, Ayrshire KA3 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2015)
dot icon19/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/08/2025
Termination of appointment of Lesley Elizabeth Walker as a director on 2025-08-12
dot icon12/08/2025
Appointment of Mr Iain Alastair Gall as a director on 2025-08-12
dot icon23/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon10/01/2025
Accounts for a small company made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon01/12/2023
Accounts for a small company made up to 2023-03-31
dot icon17/08/2023
Appointment of Mr George Robertson Shaw Weir as a director on 2023-08-17
dot icon11/07/2023
Termination of appointment of Peter Henderson as a director on 2023-06-30
dot icon05/06/2023
Appointment of Lesley Elizabeth Walker as a director on 2023-06-02
dot icon05/05/2023
Appointment of Mrs Margaret Watson as a director on 2023-05-05
dot icon13/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon07/03/2023
Termination of appointment of David Maxwell Cheape as a director on 2023-03-03
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/12/2022
Appointment of Mr David Maxwell Cheape as a director on 2022-12-02
dot icon05/12/2022
Termination of appointment of Graham David Smith as a director on 2022-12-02
dot icon11/08/2022
Appointment of Mr Joseph James Fagan as a director on 2022-08-11
dot icon26/05/2022
Termination of appointment of Allan George Graham as a director on 2022-05-16
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon09/03/2022
Termination of appointment of Sharon Hodgson as a director on 2022-02-25
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon08/12/2021
Termination of appointment of Mandy Helen Watt as a director on 2021-12-03
dot icon25/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon18/03/2021
Accounts for a small company made up to 2020-03-31
dot icon30/11/2020
Memorandum and Articles of Association
dot icon30/11/2020
Resolutions
dot icon11/11/2020
Appointment of Mr Peter Henderson as a director on 2020-11-06
dot icon11/11/2020
Appointment of Mrs Pamela Stevenson as a director on 2020-11-06
dot icon11/11/2020
Termination of appointment of Douglas Stirling Duff as a director on 2020-11-06
dot icon11/11/2020
Termination of appointment of Ishabel Jane Bremner as a director on 2020-11-06
dot icon11/11/2020
Termination of appointment of Theresa Ann Coull as a director on 2020-11-06
dot icon11/11/2020
Termination of appointment of Allan Gerald Maguire as a director on 2020-11-06
dot icon11/11/2020
Termination of appointment of Alan George Ross as a director on 2020-11-06
dot icon03/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon31/03/2020
Termination of appointment of George Young Sneddon as a director on 2020-03-31
dot icon05/03/2020
Termination of appointment of Lynne Robertson Short as a director on 2020-03-05
dot icon05/03/2020
Appointment of Mr Alan George Ross as a director on 2020-03-05
dot icon05/02/2020
Memorandum and Articles of Association
dot icon05/02/2020
Resolutions
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/11/2019
Termination of appointment of Kate Rosa Campbell as a director on 2019-11-05
dot icon18/11/2019
Appointment of Miss Mandy Helen Watt as a director on 2019-11-05
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon11/03/2019
Appointment of Mr Graham David Smith as a director on 2019-03-08
dot icon11/02/2019
Satisfaction of charge SC5007100002 in full
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon30/11/2018
Termination of appointment of Allan Gow as a director on 2018-11-23
dot icon29/10/2018
Appointment of Mrs Ishabel Jane Bremner as a director on 2018-10-29
dot icon29/10/2018
Termination of appointment of Alan Reid as a director on 2018-10-29
dot icon25/09/2018
Termination of appointment of John Cowe as a director on 2018-09-25
dot icon25/09/2018
Appointment of Mrs Theresa Ann Coull as a director on 2018-09-25
dot icon22/08/2018
Appointment of Ms Kate Rosa Campbell as a director on 2018-08-22
dot icon16/08/2018
Appointment of Wjm Secretaries Ltd as a secretary on 2018-08-15
dot icon15/08/2018
Termination of appointment of Andrew Topping Mcgregor Dickson as a secretary on 2018-08-15
dot icon21/05/2018
Appointment of Mr Alan Reid as a director on 2018-05-18
dot icon23/03/2018
Termination of appointment of Gavin Knight Barrie as a director on 2018-03-14
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon07/01/2018
Accounts for a small company made up to 2017-03-31
dot icon04/09/2017
Appointment of Mrs Lynne Robertson Short as a director on 2017-08-31
dot icon11/07/2017
Appointment of Mr Allan Gow as a director on 2017-06-30
dot icon11/07/2017
Appointment of Mrs Sharon Hodgson as a director on 2017-06-30
dot icon07/06/2017
Termination of appointment of James Richard Thomas Walsh as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of William Dawson as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of Philip Masterson Braat as a director on 2017-06-07
dot icon02/05/2017
Termination of appointment of Thomas Bell Cook as a director on 2017-04-27
dot icon19/04/2017
Resolutions
dot icon29/03/2017
Registration of charge SC5007100002, created on 2017-03-24
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon20/03/2017
Registered office address changed from C/O C/O West of Scotland Loan Fund London Road Centre London Road Kilmarnock Ayrshire KA3 7BU Scotland to London Road Centre London Road Kilmarnock Ayrshire KA3 7BU on 2017-03-20
dot icon08/03/2017
Registration of charge SC5007100001, created on 2017-03-03
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Termination of appointment of Douglas Arthur Irvine as a director on 2016-09-05
dot icon05/08/2016
Certificate of change of name
dot icon05/08/2016
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon26/07/2016
Resolutions
dot icon22/06/2016
Appointment of Mr William Dawson as a director on 2016-05-20
dot icon22/06/2016
Appointment of Mr Philip Masterson Braat as a director on 2016-05-20
dot icon07/06/2016
Appointment of Mr Allan George Graham as a director on 2016-05-20
dot icon01/06/2016
Appointment of Mr Gavin Knight Barrie as a director on 2016-05-20
dot icon01/06/2016
Appointment of Mr Douglas Stirling Duff as a director on 2016-05-20
dot icon01/06/2016
Appointment of Mr James Richard Thomas Walsh as a director on 2016-05-20
dot icon01/06/2016
Appointment of Mr John Cowe as a director on 2016-05-20
dot icon01/06/2016
Appointment of Mr Allan Gerald Maguire as a director on 2016-05-20
dot icon01/06/2016
Appointment of Mr Thomas Bell Cook as a director on 2016-05-20
dot icon01/06/2016
Secretary's details changed for Mr Andrew Topping Mcgregor Dickson on 2016-06-01
dot icon01/06/2016
Appointment of Mr Douglas Arthur Irvine as a director on 2016-05-20
dot icon09/05/2016
Annual return made up to 2016-03-17 no member list
dot icon09/05/2016
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to C/O C/O West of Scotland Loan Fund London Road Centre London Road Kilmarnock Ayrshire KA3 7BU on 2016-05-09
dot icon17/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WJM SECRETARIES LIMITED
Corporate Secretary
15/08/2018 - Present
90
Watt, Mandy Helen
Director
05/11/2019 - 03/12/2021
3
Gow, Allan
Director
30/06/2017 - 23/11/2018
3
Dawson, William
Director
20/05/2016 - 07/06/2017
10
Bremner, Ishabel Jane
Director
29/10/2018 - 06/11/2020
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS LOANS SCOTLAND

BUSINESS LOANS SCOTLAND is an(a) Active company incorporated on 17/03/2015 with the registered office located at London Road Centre, London Road, Kilmarnock, Ayrshire KA3 7BU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS LOANS SCOTLAND?

toggle

BUSINESS LOANS SCOTLAND is currently Active. It was registered on 17/03/2015 .

Where is BUSINESS LOANS SCOTLAND located?

toggle

BUSINESS LOANS SCOTLAND is registered at London Road Centre, London Road, Kilmarnock, Ayrshire KA3 7BU.

What does BUSINESS LOANS SCOTLAND do?

toggle

BUSINESS LOANS SCOTLAND operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BUSINESS LOANS SCOTLAND?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-15 with no updates.