Dyce
Aberdeen
AB21 0GZ
Scotland
Director Name | Mr Craig Scott Finnie |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walton Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GZ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2006(10 years, 1 month after company formation) |
Appointment Duration | 17 years |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Bernard Richard Newmarch |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(2 months after company formation) |
Appointment Duration | 7 years (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | Little Rookwood 27 Nascot Wood Road Watford Hertfordshire WD1 3SE |
Director Name | Kay Sharon Newmarch |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1999) |
Role | Financial Controller |
Correspondence Address | Little Rookwood 27 Nascot Wood Road Watford Hertfordshire WD1 3SE |
Secretary Name | Mr Philip James Deverell Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield 90 Harmer Green Lane Welwyn Hertfordshire AL6 0EP |
Director Name | Michael McArtney |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 2012) |
Role | Engineer |
Correspondence Address | 27 North Silver Street Aberdeen Aberdeenshire AB10 1RJ Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Website | lnscotland.com |
---|---|
Email address | [email protected] |
Telephone | 01224 722544 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
810 at £1 | Alastair Chalmers 90.00% Ordinary A |
---|---|
90 at £1 | Craig Scott Finnie 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,253,912 |
Gross Profit | £5,479,119 |
Net Worth | £4,090,835 |
Cash | £2,292,512 |
Current Liabilities | £2,205,237 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2022 (1 year ago) |
---|---|
Next Return Due | 19 March 2023 (overdue) |
28 September 2004 | Delivered on: 18 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
25 November 2003 | Delivered on: 4 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over kirkhill industrial estate, aberdeen. Outstanding |
18 November 2021 | Full accounts made up to 31 March 2021 (34 pages) |
---|---|
30 March 2021 | Full accounts made up to 31 March 2020 (33 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
6 March 2019 | Change of details for Mr Alastair Chalmers as a person with significant control on 5 March 2019 (2 pages) |
6 March 2019 | Change of details for Mr Alastair Chalmers as a person with significant control on 5 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Alastair Chalmers on 5 March 2019 (2 pages) |
6 March 2019 | Change of details for Mr Craig Scott Finnie as a person with significant control on 5 March 2019 (2 pages) |
6 March 2019 | Change of details for Mr Alastair Chalmers as a person with significant control on 5 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Alastair Chalmers on 5 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Craig Scott Finnie on 5 March 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 September 2017 | Notification of Craig Scott Finnie as a person with significant control on 15 August 2017 (2 pages) |
29 September 2017 | Change of details for Mr Alastair Chalmers as a person with significant control on 15 August 2017 (2 pages) |
29 September 2017 | Notification of Craig Scott Finnie as a person with significant control on 15 August 2017 (2 pages) |
29 September 2017 | Change of details for Mr Alastair Chalmers as a person with significant control on 15 August 2017 (2 pages) |
2 September 2017 | Change of share class name or designation (2 pages) |
2 September 2017 | Resolutions
|
2 September 2017 | Change of share class name or designation (2 pages) |
2 September 2017 | Resolutions
|
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
6 January 2016 | Full accounts made up to 31 March 2015 (27 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (27 pages) |
29 April 2015 | Change of share class name or designation (2 pages) |
29 April 2015 | Change of share class name or designation (2 pages) |
29 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
29 November 2013 | Auditor's resignation (1 page) |
29 November 2013 | Auditor's resignation (1 page) |
27 November 2013 | Auditor's resignation (1 page) |
27 November 2013 | Auditor's resignation (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Termination of appointment of Michael Mcartney as a director (1 page) |
14 February 2012 | Termination of appointment of Michael Mcartney as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Change of share class name or designation (2 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Change of share class name or designation (2 pages) |
9 November 2011 | Resolutions
|
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Appointment of Mr Craig Scott Finnie as a director (2 pages) |
6 December 2010 | Appointment of Mr Craig Scott Finnie as a director (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / michael mcartney / 26/10/2007 (1 page) |
11 March 2008 | Director's change of particulars / alastair chalmers / 10/06/2007 (1 page) |
11 March 2008 | Director's change of particulars / alastair chalmers / 10/06/2007 (1 page) |
11 March 2008 | Director's change of particulars / michael mcartney / 26/10/2007 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (1 page) |
9 May 2006 | Secretary resigned (1 page) |
21 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
18 October 2004 | Partic of mort/charge * (4 pages) |
18 October 2004 | Partic of mort/charge * (4 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
18 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 December 2003 | Partic of mort/charge * (6 pages) |
4 December 2003 | Partic of mort/charge * (6 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | £ ic 1000/900 30/04/03 £ sr [email protected]=100 (1 page) |
9 June 2003 | Resolutions
|
9 June 2003 | £ ic 1000/900 30/04/03 £ sr [email protected]=100 (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
14 March 2002 | Director's particulars changed (1 page) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 June 2001 | Return made up to 05/03/01; full list of members (6 pages) |
29 June 2001 | Return made up to 05/03/01; full list of members (6 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (5 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (5 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
20 April 1999 | Return made up to 05/03/99; full list of members (8 pages) |
20 April 1999 | Return made up to 05/03/99; full list of members (8 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 April 1998 | Return made up to 05/03/98; full list of members (7 pages) |
27 April 1998 | Return made up to 05/03/98; full list of members (7 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 March 1997 | Return made up to 05/03/97; full list of members (7 pages) |
21 March 1997 | Return made up to 05/03/97; full list of members (7 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Ad 10/05/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Ad 10/05/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New secretary appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Memorandum and Articles of Association (12 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Memorandum and Articles of Association (12 pages) |
31 May 1996 | Resolutions
|
5 March 1996 | Incorporation (27 pages) |
5 March 1996 | Incorporation (27 pages) |