LOEWE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLOEWE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC319411
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LOEWE UK LIMITED?

    • Retail sale of audio and video equipment in specialised stores (47430) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LOEWE UK LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael Llp
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LOEWE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5235) LIMITEDMar 23, 2007Mar 23, 2007

    What are the latest accounts for LOEWE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LOEWE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    15 pagesLIQ14(Scot)

    Move from Administration case to Creditor's Voluntary Liquidation

    18 pagesAM22(Scot)

    Administrator's progress report

    17 pagesAM10(Scot)

    Administrator's progress report

    18 pagesAM10(Scot)

    Creditors’ decision on administrator’s proposals

    9 pagesAM07(Scot)

    Statement of affairs AM02SOASCOT

    17 pagesAM02(Scot)

    Notice of Administrator's proposal

    25 pagesAM03(Scot)

    Registered office address changed from Ek Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA Scotland to C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on Jul 09, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Ulf Kämpfer as a director on Jun 01, 2018

    1 pagesTM01

    Appointment of Ulf Kämpfer as a director on Apr 25, 2018

    2 pagesAP01

    Termination of appointment of David Riemenschneider as a director on Apr 25, 2018

    1 pagesTM01

    legacy

    79 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Alan Whyte as a director on Mar 01, 2018

    2 pagesAP01

    Termination of appointment of Kurt Erol Doyran as a director on Feb 28, 2018

    1 pagesTM01

    Registered office address changed from C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to Ek Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA on Feb 21, 2018

    1 pagesAD01

    Appointment of David Riemenschneider as a director on Jul 19, 2017

    2 pagesAP01

    Termination of appointment of Christoph Andreas Gerhard Schulner as a director on Jun 19, 2017

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of LOEWE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHYTE, Alan Mcalpine
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael Llp
    Director
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael Llp
    ScotlandBritish244326730001
    ORR, William Robert
    40f Buchanan Street
    Milngavie
    G62 8AN Glasgow
    Secretary
    40f Buchanan Street
    Milngavie
    G62 8AN Glasgow
    British93455880001
    YOUNG, Paul Thomas
    c/o Bakertilly
    Sauchiehall Street
    G2 3EH Glasgow
    Breckenridge House
    Scotland
    Secretary
    c/o Bakertilly
    Sauchiehall Street
    G2 3EH Glasgow
    Breckenridge House
    Scotland
    161752770001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BIOK, Peter
    Am Kehlgraben 3
    Kronach
    96317
    Germany
    Director
    Am Kehlgraben 3
    Kronach
    96317
    Germany
    GermanyGerman120958860001
    DOYRAN, Kurt Erol
    14 Stroud Road
    East Kilbride
    G75 0YA Glasgow
    Ek Business Centre
    Scotland
    Director
    14 Stroud Road
    East Kilbride
    G75 0YA Glasgow
    Ek Business Centre
    Scotland
    GermanyGerman200141930001
    HARSCH, Matthias Karl Jakob
    c/o Bakertilly
    Sauchiehall Street
    G2 3EH Glasgow
    Breckenridge House
    Scotland
    Director
    c/o Bakertilly
    Sauchiehall Street
    G2 3EH Glasgow
    Breckenridge House
    Scotland
    GermanyGerman238134720001
    KELLY, Kevin James
    9 Elmbank Drive
    KA1 3AT Kilmarnock
    Ayrshire
    Director
    9 Elmbank Drive
    KA1 3AT Kilmarnock
    Ayrshire
    ScotlandBritish118428840001
    KÄMPFER, Ulf
    14 Stroud Road
    East Kilbride
    G75 0YA Glasgow
    Ek Business Centre
    Scotland
    Director
    14 Stroud Road
    East Kilbride
    G75 0YA Glasgow
    Ek Business Centre
    Scotland
    GermanyGerman245844800001
    LIPPERT, Andreas Karl
    c/o Bakertilly
    Sauchiehall Street
    G2 3EH Glasgow
    Breckenridge House
    Scotland
    Director
    c/o Bakertilly
    Sauchiehall Street
    G2 3EH Glasgow
    Breckenridge House
    Scotland
    GermanyGerman161650310001
    MCCONNELL, James David Herbert
    Centenary House
    69 Wellington Street
    G2 6HG Glasgow
    Bakertilly
    Scotland
    Director
    Centenary House
    69 Wellington Street
    G2 6HG Glasgow
    Bakertilly
    Scotland
    United KingdomBritish157671940001
    NIKOLAI, Marc Bernd Hermann
    c/o Bakertilly
    Sauchiehall Street
    G2 3EH Glasgow
    Breckenridge House
    Scotland
    Director
    c/o Bakertilly
    Sauchiehall Street
    G2 3EH Glasgow
    Breckenridge House
    Scotland
    GermanyGerman154490780001
    RIEMENSCHNEIDER, David
    14 Stroud Road
    East Kilbride
    G75 0YA Glasgow
    Ek Business Centre
    Scotland
    Director
    14 Stroud Road
    East Kilbride
    G75 0YA Glasgow
    Ek Business Centre
    Scotland
    GermanyGerman238042400001
    SCHUELNER, Christoph Andreas Gerhard
    c/o Bakertilly
    Sauchiehall Street
    G2 3EH Glasgow
    Breckenridge House
    Scotland
    Director
    c/o Bakertilly
    Sauchiehall Street
    G2 3EH Glasgow
    Breckenridge House
    Scotland
    GermanyGerman175922580001
    SCHULNER, Christoph Andreas Gerhard
    69 Wellington Street
    G2 6HG Glasgow
    C/O Rsm Third Floor, Centenary House
    Scotland
    Director
    69 Wellington Street
    G2 6HG Glasgow
    C/O Rsm Third Floor, Centenary House
    Scotland
    GermanyGerman200839080001
    SEIDL, Oliver
    Sommerweg 2/2
    Boll
    73087
    Germany
    Director
    Sommerweg 2/2
    Boll
    73087
    Germany
    GermanyGerman120959050001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of LOEWE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Loewe Technologies Gmbh
    Industriestrasse 11
    96317 Kronach
    Industriestrasse 11
    Bavaria
    Germany
    Apr 06, 2016
    Industriestrasse 11
    96317 Kronach
    Industriestrasse 11
    Bavaria
    Germany
    No
    Legal FormGmbh
    Country RegisteredGermany / Bavaria
    Legal AuthorityGmbh Gesetz
    Place RegisteredHandelsregister Coburg
    Registration NumberHrb 5443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LOEWE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2019Administration started
    Jun 29, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gordon Malcolm Maclure
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    practitioner
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh
    2
    DateType
    Nov 02, 2023Due to be dissolved on
    Jun 29, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gordon Malcolm Maclure
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    proposed liquidator
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    proposed liquidator
    7-11 Melville Street
    EH3 7PE Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0