Company NameL & N (Scotland) Limited
DirectorsAlastair Chalmers and Craig Scott Finnie
Company StatusActive
Company NumberSC163863
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair Chalmers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(3 weeks, 5 days after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalton Road Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GZ
Scotland
Director NameMr Craig Scott Finnie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(14 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalton Road Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GZ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 2006(10 years, 1 month after company formation)
Appointment Duration17 years, 12 months
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameBernard Richard Newmarch
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(2 months after company formation)
Appointment Duration7 years (resigned 13 May 2003)
RoleCompany Director
Correspondence AddressLittle Rookwood
27 Nascot Wood Road
Watford
Hertfordshire
WD1 3SE
Director NameKay Sharon Newmarch
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1999)
RoleFinancial Controller
Correspondence AddressLittle Rookwood
27 Nascot Wood Road
Watford
Hertfordshire
WD1 3SE
Secretary NameMr Philip James Deverell Langford
NationalityBritish
StatusResigned
Appointed10 May 1996(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield 90 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0EP
Director NameMichael McArtney
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2012)
RoleEngineer
Correspondence Address27 North Silver Street
Aberdeen
Aberdeenshire
AB10 1RJ
Scotland
Director NameDurano Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed31 August 1999(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitelnscotland.com
Email address[email protected]
Telephone01224 722544
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

810 at £1Alastair Chalmers
90.00%
Ordinary A
90 at £1Craig Scott Finnie
10.00%
Ordinary B

Financials

Year2014
Turnover£10,253,912
Gross Profit£5,479,119
Net Worth£4,090,835
Cash£2,292,512
Current Liabilities£2,205,237

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

28 September 2004Delivered 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 2003Delivered 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

Filing History

23 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 September 2017Change of details for Mr Alastair Chalmers as a person with significant control on 15 August 2017 (2 pages)
29 September 2017Notification of Craig Scott Finnie as a person with significant control on 15 August 2017 (2 pages)
2 September 2017Change of share class name or designation (2 pages)
2 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
11 January 2017Full accounts made up to 31 March 2016 (32 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 900
(6 pages)
6 January 2016Full accounts made up to 31 March 2015 (27 pages)
29 April 2015Change of share class name or designation (2 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 900
(6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 900
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 900
(6 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 900
(6 pages)
29 November 2013Auditor's resignation (1 page)
27 November 2013Auditor's resignation (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
16 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
14 February 2012Termination of appointment of Michael Mcartney as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Change of share class name or designation (2 pages)
9 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
6 December 2010Appointment of Mr Craig Scott Finnie as a director (2 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 05/03/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2008Return made up to 05/03/08; full list of members (4 pages)
11 March 2008Director's change of particulars / michael mcartney / 26/10/2007 (1 page)
11 March 2008Director's change of particulars / alastair chalmers / 10/06/2007 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 05/03/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006New director appointed (2 pages)
9 May 2006New secretary appointed (1 page)
9 May 2006Secretary resigned (1 page)
21 March 2006Return made up to 05/03/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 05/03/05; full list of members (2 pages)
18 October 2004Partic of mort/charge * (4 pages)
28 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 March 2004Return made up to 05/03/04; full list of members (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 December 2003Partic of mort/charge * (6 pages)
9 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 June 2003£ ic 1000/900 30/04/03 £ sr 100@1=100 (1 page)
27 May 2003Director resigned (1 page)
12 March 2003Return made up to 05/03/03; full list of members (6 pages)
27 November 2002Director's particulars changed (1 page)
6 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
14 March 2002Director's particulars changed (1 page)
20 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 June 2001Return made up to 05/03/01; full list of members (6 pages)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
4 June 2001Secretary's particulars changed (1 page)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 March 2000Return made up to 05/03/00; full list of members (5 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed (2 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
20 April 1999Return made up to 05/03/99; full list of members (8 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 April 1998Return made up to 05/03/98; full list of members (7 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 March 1997Return made up to 05/03/97; full list of members (7 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996Ad 10/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 May 1996Memorandum and Articles of Association (12 pages)
5 March 1996Incorporation (27 pages)