LOOP DESIGN LIMITED

Register to unlock more data on OkredoRegister

LOOP DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC336964

Incorporation date

30/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Narplan House, 63 Main Street, Rutherglen, Glasgow G73 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2008)
dot icon10/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon28/08/2025
Micro company accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon27/08/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-01-29 with updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2023
Change of share class name or designation
dot icon13/10/2023
Appointment of Mr Gareth Baillie as a director on 2023-10-09
dot icon13/10/2023
Statement of capital following an allotment of shares on 2023-10-09
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Memorandum and Articles of Association
dot icon09/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon09/06/2022
Micro company accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon30/08/2021
Micro company accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon29/01/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/04/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon31/05/2013
First Gazette notice for compulsory strike-off
dot icon29/05/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon29/05/2013
Director's details changed for Mrs Alison Brown on 2013-01-30
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon31/01/2011
Director's details changed for Alison Brown on 2011-01-30
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon18/03/2010
Director's details changed for Stephen Falconer on 2010-01-30
dot icon18/03/2010
Director's details changed for Alison Brown on 2010-01-30
dot icon17/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/02/2009
Return made up to 30/01/09; full list of members
dot icon14/04/2008
Ad 07/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon14/04/2008
Director and secretary appointed stephen falconer
dot icon14/04/2008
Director appointed alison brown
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Secretary resigned
dot icon30/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
66.86K
-
0.00
-
-
2022
5
59.49K
-
0.00
-
-
2023
5
96.09K
-
0.00
-
-
2023
5
96.09K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

96.09K £Ascended61.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Alison
Director
30/01/2008 - Present
-
Baillie, Gareth
Director
09/10/2023 - Present
-
Falconer, Stephen
Director
30/01/2008 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LOOP DESIGN LIMITED

LOOP DESIGN LIMITED is an(a) Active company incorporated on 30/01/2008 with the registered office located at Narplan House, 63 Main Street, Rutherglen, Glasgow G73 2JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LOOP DESIGN LIMITED?

toggle

LOOP DESIGN LIMITED is currently Active. It was registered on 30/01/2008 .

Where is LOOP DESIGN LIMITED located?

toggle

LOOP DESIGN LIMITED is registered at Narplan House, 63 Main Street, Rutherglen, Glasgow G73 2JH.

What does LOOP DESIGN LIMITED do?

toggle

LOOP DESIGN LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does LOOP DESIGN LIMITED have?

toggle

LOOP DESIGN LIMITED had 5 employees in 2023.

What is the latest filing for LOOP DESIGN LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-29 with no updates.