Company NameLunderston Bay Limited
DirectorsAlexandra Jane Simpson and Brett William Simpson
Company StatusActive
Company NumberSC187370
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlexandra Jane Simpson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(12 years after company formation)
Appointment Duration13 years, 9 months
RoleIt Core System Manager
Country of ResidenceAustralia
Correspondence Address90 Stanley Road
Vermont South
Victoria
3133
Director NameBrett William Simpson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed09 December 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleManager
Country of ResidenceAustralia
Correspondence Address90 Stanley Road
Vermont South
Victoria
3133
Secretary NameAlexandra Jane Simpson
StatusCurrent
Appointed16 April 2014(15 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address90 Stanley Road
Vermont South
Victoria
3133
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Investment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Director NameDavid Dunlop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2000)
RoleProduction Manager
Correspondence AddressLunderston House
Inverkip
Greenock
Renfrewshire
PA16 0DN
Scotland
Director NameMr David Sidney Freeman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 month after company formation)
Appointment Duration15 years, 8 months (resigned 16 April 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Lochview Place
Denmore Park Bridge Of Don
Aberdeen
AB23 8QG
Scotland
Director NameDr James Leckie Kinloch
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2013)
RoleIndustrial Engineer
Correspondence AddressLunderston House
Inverkip
Paisley
Director NameRobert Finlay Lochhead
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address116 Terregles Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4LJ
Scotland
Director NameHugh Rice
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address12 Neuk Avenue
Muirhead
Glasgow
Lanarkshire
G69 9EX
Scotland
Secretary NameMr David Sidney Freeman
NationalityBritish
StatusResigned
Appointed05 August 1998(1 month after company formation)
Appointment Duration15 years, 8 months (resigned 16 April 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Lochview Place
Denmore Park Bridge Of Don
Aberdeen
AB23 8QG
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

306.1k at £0.2Executors Of James Leckie Kinloch
79.08%
Ordinary
81k at £0.2Trustees Of Dr James Leckie Kinloch's 1997 Trust
20.92%
Ordinary

Financials

Year2014
Net Worth£3,146,906
Cash£1,418,509
Current Liabilities£138,740

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 July 2023 (10 pages)
11 October 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 October 2023 (1 page)
10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
29 March 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
8 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
13 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
16 March 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
3 August 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
22 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
13 August 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
22 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
31 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
17 January 2018Notification of Alexandra Jane Simpson (As Executor for Dr Kinloch) as a person with significant control on 6 July 2017 (2 pages)
17 January 2018Withdrawal of a person with significant control statement on 17 January 2018 (2 pages)
11 December 2017Unaudited abridged accounts made up to 31 July 2017 (13 pages)
11 December 2017Unaudited abridged accounts made up to 31 July 2017 (13 pages)
18 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 96,774.75
(5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 96,774.75
(5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 96,774.75
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 96,774.75
(5 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 96,774.75
(5 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 96,774.75
(5 pages)
28 April 2014Appointment of Alexandra Jane Simpson as a secretary (2 pages)
28 April 2014Appointment of Alexandra Jane Simpson as a secretary (2 pages)
16 April 2014Termination of appointment of David Freeman as a director (1 page)
16 April 2014Termination of appointment of David Freeman as a director (1 page)
16 April 2014Termination of appointment of David Freeman as a secretary (1 page)
16 April 2014Termination of appointment of David Freeman as a secretary (1 page)
23 December 2013Appointment of Brett William Simpson as a director (2 pages)
23 December 2013Appointment of Brett William Simpson as a director (2 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
18 July 2013Termination of appointment of James Kinloch as a director (1 page)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
18 July 2013Termination of appointment of James Kinloch as a director (1 page)
1 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 August 2010Appointment of Alexandra Jane Simpson as a director (3 pages)
4 August 2010Appointment of Alexandra Jane Simpson as a director (3 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
16 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
16 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Location of register of members (1 page)
23 July 2009Return made up to 06/07/09; full list of members (5 pages)
23 July 2009Return made up to 06/07/09; full list of members (5 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
20 August 2008Return made up to 06/07/08; full list of members (5 pages)
20 August 2008Return made up to 06/07/08; full list of members (5 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
13 July 2007Return made up to 06/07/07; full list of members (5 pages)
13 July 2007Return made up to 06/07/07; full list of members (5 pages)
11 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
17 July 2006Return made up to 06/07/06; full list of members (5 pages)
17 July 2006Return made up to 06/07/06; full list of members (5 pages)
10 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
10 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
14 July 2005Return made up to 06/07/05; full list of members (5 pages)
14 July 2005Return made up to 06/07/05; full list of members (5 pages)
25 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
25 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
6 July 2004Return made up to 06/07/04; full list of members (5 pages)
6 July 2004Return made up to 06/07/04; full list of members (5 pages)
24 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
24 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
9 July 2003Return made up to 06/07/03; full list of members (5 pages)
9 July 2003Return made up to 06/07/03; full list of members (5 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
13 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
13 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 July 2002Return made up to 06/07/02; full list of members (6 pages)
16 July 2002Return made up to 06/07/02; full list of members (6 pages)
14 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
14 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
12 October 2001Full accounts made up to 31 July 2000 (13 pages)
12 October 2001Full accounts made up to 31 July 2000 (13 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 August 2001Return made up to 06/07/01; full list of members (7 pages)
1 August 2001Return made up to 06/07/01; full list of members (7 pages)
7 February 2001Auditor's resignation (1 page)
7 February 2001Auditor's resignation (1 page)
22 November 2000Full accounts made up to 31 July 1999 (14 pages)
22 November 2000Full accounts made up to 31 July 1999 (14 pages)
11 July 2000Return made up to 06/07/00; full list of members (12 pages)
11 July 2000Return made up to 06/07/00; full list of members (12 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Return made up to 06/07/99; full list of members (12 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Return made up to 06/07/99; full list of members (12 pages)
12 April 1999Ad 11/09/98--------- £ si [email protected]=76522 £ ic 20252/96774 (2 pages)
12 April 1999Statement of affairs (12 pages)
12 April 1999Ad 11/09/98--------- £ si [email protected]=20250 £ ic 2/20252 (2 pages)
12 April 1999Statement of affairs (12 pages)
12 April 1999Ad 11/09/98--------- £ si [email protected]=76522 £ ic 20252/96774 (2 pages)
12 April 1999Ad 11/09/98--------- £ si [email protected]=20250 £ ic 2/20252 (2 pages)
12 January 1999Nc inc already adjusted 11/09/98 (1 page)
12 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 1999S-div 11/09/98 (1 page)
12 January 1999Nc inc already adjusted 11/09/98 (1 page)
12 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 1999S-div 11/09/98 (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
18 August 1998Company name changed morvack LIMITED\certificate issued on 19/08/98 (2 pages)
18 August 1998Company name changed morvack LIMITED\certificate issued on 19/08/98 (2 pages)
6 July 1998Incorporation (23 pages)
6 July 1998Incorporation (23 pages)