LOW HOLDINGS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

LOW HOLDINGS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC412906

Incorporation date

09/12/2011

Size

Full

Contacts

Registered address

Registered address

Blackadders Llp, 10 Euclid Crescent, Dundee DD1 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2011)
dot icon06/02/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon24/05/2025
Full accounts made up to 2024-09-30
dot icon12/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon06/11/2024
Registered office address changed from 30 - 34 Reform Street Dundee DD1 1RJ Scotland to Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG on 2024-11-06
dot icon06/05/2024
Full accounts made up to 2023-09-30
dot icon28/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon09/01/2023
Termination of appointment of Jeff Low as a director on 2021-10-31
dot icon09/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon06/12/2022
Registered office address changed from Unit 5 Baluniefield Industrial Estate Balunie Drive Dundee DD4 8UT Scotland to 30 - 34 Reform Street Dundee DD1 1RJ on 2022-12-06
dot icon28/06/2022
Full accounts made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2021-12-09 with updates
dot icon02/07/2021
Full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon11/02/2021
Satisfaction of charge 1 in full
dot icon30/06/2020
Full accounts made up to 2019-09-30
dot icon05/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon23/12/2019
Full accounts made up to 2018-09-30
dot icon10/09/2019
Compulsory strike-off action has been discontinued
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon23/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon09/09/2018
Termination of appointment of Steven Mason as a secretary on 2018-08-31
dot icon23/07/2018
Registered office address changed from Rembrand Timber Limited Shielhill Tealing Dundee DD4 0PW to Unit 5 Baluniefield Industrial Estate Balunie Drive Dundee DD4 8UT on 2018-07-23
dot icon21/07/2018
Appointment of Mrs Flora Low as a director on 2018-07-01
dot icon21/07/2018
Appointment of Mrs Sarah Leng as a director on 2018-07-01
dot icon20/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon23/05/2018
All of the property or undertaking has been released from charge 1
dot icon14/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon06/05/2017
Group of companies' accounts made up to 2016-09-30
dot icon15/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon06/05/2016
Group of companies' accounts made up to 2015-09-30
dot icon11/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-09-30
dot icon19/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon19/12/2014
Director's details changed for Mr George Edwin Low on 2014-12-01
dot icon06/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon10/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon08/05/2013
Group of companies' accounts made up to 2012-09-30
dot icon21/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon12/06/2012
Registered office address changed from Royal Exchange Panmure Street Dundee Tayside DD1 1DZ United Kingdom on 2012-06-12
dot icon12/06/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon29/05/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon07/03/2012
Appointment of Mr George David Alexander Low as a director
dot icon07/03/2012
Appointment of Mr Jeff Low as a director
dot icon07/03/2012
Appointment of Steven Mason as a secretary
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
10.75M
-
0.00
2.19M
-
2022
5
11.11M
-
1.23M
1.38M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Low, Jeff
Director
07/03/2012 - 31/10/2021
10
Mason, Steven
Secretary
07/03/2012 - 31/08/2018
-
Low, George Edwin
Director
09/12/2011 - Present
20
Low, George David Alexander
Director
07/03/2012 - Present
9
Low, Flora
Director
01/07/2018 - 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

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 LOW HOLDINGS (SCOTLAND) LIMITED

LOW HOLDINGS (SCOTLAND) LIMITED is an(a) Active company incorporated on 09/12/2011 with the registered office located at Blackadders Llp, 10 Euclid Crescent, Dundee DD1 1AG. There are currently 4 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 LOW HOLDINGS (SCOTLAND) LIMITED?

toggle

LOW HOLDINGS (SCOTLAND) LIMITED is currently Active. It was registered on 09/12/2011 .

Where is LOW HOLDINGS (SCOTLAND) LIMITED located?

toggle

LOW HOLDINGS (SCOTLAND) LIMITED is registered at Blackadders Llp, 10 Euclid Crescent, Dundee DD1 1AG.

What does LOW HOLDINGS (SCOTLAND) LIMITED do?

toggle

LOW HOLDINGS (SCOTLAND) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LOW HOLDINGS (SCOTLAND) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-09 with no updates.