Background WavePink WaveYellow Wave

A LOVIE LIMITED (SC303080)

A LOVIE LIMITED (SC303080) is an active UK company. incorporated on 30 May 2006. with registered office in Banff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. A LOVIE LIMITED has been registered for 19 years. Current directors include LOVIE, Andrew, LOVIE, Miranda.

Company Number
SC303080
Status
active
Type
ltd
Incorporated
30 May 2006
Age
19 years
Address
Rosehall Gaveny Court, Banff, AB45 2TF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOVIE, Andrew, LOVIE, Miranda
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A LOVIE LIMITED

A LOVIE LIMITED is an active company incorporated on 30 May 2006 with the registered office located in Banff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. A LOVIE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC303080

LTD Company

Age

19 Years

Incorporated 30 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Rosehall Gaveny Court Ladysbridge Banff, AB45 2TF,

Previous Addresses

15 Boyndie Street Banff AB45 1DY Scotland
From: 11 October 2018To: 15 March 2019
Beech Lodge Sandyhill Road Banff AB45 3TJ Scotland
From: 13 June 2017To: 11 October 2018
Rosehall 8 Gaveny Court Ladysbridge Banff AB45 2TF Scotland
From: 18 August 2016To: 13 June 2017
4 Ladysbridge House Ladysbridge Drive Ladysbridge Banff AB45 2LE United Kingdom
From: 15 January 2016To: 18 August 2016
55 Knock Street Whitehill Banff AB45 2NW
From: 16 June 2014To: 15 January 2016
43 Knock Street Whitehills Banff AB45 2NW
From: 30 May 2006To: 16 June 2014
Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jul 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LOVIE, Miranda Mckay

Active
Gaveny Court, BanffAB45 2TF
Secretary
Appointed 13 Apr 2011

LOVIE, Andrew

Active
8 Gaveny Court, BanffAB45 2TF
Born December 1984
Director
Appointed 30 May 2006

LOVIE, Miranda

Active
Gaveny Court, BanffAB45 2TF
Born January 1985
Director
Appointed 10 Jul 2017

LOVIE, Peter

Resigned
43 Knock Street, BanffshireAB45 2NW
Secretary
Appointed 30 May 2006
Resigned 13 Apr 2011

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 30 May 2006
Resigned 30 May 2006

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 30 May 2006
Resigned 30 May 2006

Persons with significant control

2

Mr Andrew Lovie

Active
Sandyhill Road, BanffAB45 3TJ
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2017

Mrs Miranda Lovie

Active
Sandyhill Road, BanffAB45 3TJ
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2016
AR01AR01
Change Person Secretary Company With Change Date
7 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
10 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
353353
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
288bResignation of Director or Secretary
Incorporation Company
30 May 2006
NEWINCIncorporation