Aberdeen
AB10 1UT
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2013(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | June Farman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 28 Laurel View Bridge Of Don Aberdeen Aberdeenshire AB22 8XZ Scotland |
Director Name | Leslie Farman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 March 2009) |
Role | Engineer |
Correspondence Address | 28 Laurel View Lower Danestone Aberdeen AB22 8XZ Scotland |
Secretary Name | June Farman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 28 Laurel View Bridge Of Don Aberdeen Aberdeenshire AB22 8XZ Scotland |
Director Name | William George Duncan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Brooklands Avenue Peterhead Aberdeenshire AB42 3NR Scotland |
Director Name | Mr Graham Alexander Mackie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Duncrag 9 Markethill Ellon Aberdeenshire AB41 8BP Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2013) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Website | ljfcoatings.com |
---|---|
Telephone | 01224 774484 |
Telephone region | Aberdeen |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Dales 2008 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,420,106 |
Cash | £402,486 |
Current Liabilities | £336,849 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
10 March 2009 | Delivered on: 13 March 2009 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
15 November 1999 | Delivered on: 18 November 1999 Satisfied on: 14 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
7 December 2022 | Change of details for Dales 2008 Limited as a person with significant control on 7 December 2022 (2 pages) |
23 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (3 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
12 August 2020 | Change of details for Dales 2008 Limited as a person with significant control on 6 April 2016 (2 pages) |
10 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
27 November 2017 | Director's details changed for Charles William Dunbar Clark on 1 January 2016 (2 pages) |
27 November 2017 | Director's details changed for Charles William Dunbar Clark on 1 January 2016 (2 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Change of details for Dales 2008 Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Dales 2008 Limited as a person with significant control on 17 October 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 November 2015 | Director's details changed for Charles William Dunbar Clark on 1 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Charles William Dunbar Clark on 1 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Charles William Dunbar Clark on 1 November 2015 (2 pages) |
31 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2014 | Director's details changed for Charles William Dunbar Clark on 28 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Charles William Dunbar Clark on 28 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 January 2014 | Appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
21 January 2014 | Appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
21 January 2014 | Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 21 January 2014 (2 pages) |
14 January 2014 | Termination of appointment of Masson & Glennie as a secretary (1 page) |
14 January 2014 | Termination of appointment of William Duncan as a director (1 page) |
14 January 2014 | Termination of appointment of Graham Mackie as a director (1 page) |
14 January 2014 | Termination of appointment of William Duncan as a director (1 page) |
14 January 2014 | Termination of appointment of Graham Mackie as a director (1 page) |
14 January 2014 | Termination of appointment of Masson & Glennie as a secretary (1 page) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2011 | Secretary's details changed for Masson & Glennie on 23 August 2011 (2 pages) |
29 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
29 August 2011 | Secretary's details changed for Masson & Glennie on 23 August 2011 (2 pages) |
29 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Secretary's details changed for Masson & Glennie on 23 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Masson & Glennie on 23 August 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
31 August 2009 | Registered office changed on 31/08/2009 from broad house, broad street peterhead aberdeenshire AB42 1HY (1 page) |
31 August 2009 | Secretary's change of particulars / masson & glennie / 23/08/2009 (1 page) |
31 August 2009 | Registered office changed on 31/08/2009 from broad house, broad street peterhead aberdeenshire AB42 1HY (1 page) |
31 August 2009 | Secretary's change of particulars / masson & glennie / 23/08/2009 (1 page) |
1 April 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
1 April 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
17 March 2009 | Director appointed william george duncan (2 pages) |
17 March 2009 | Director appointed charles william dunbar clark (2 pages) |
17 March 2009 | Appointment terminated director and secretary june farman (1 page) |
17 March 2009 | Director appointed william george duncan (2 pages) |
17 March 2009 | Director appointed graham alexander mackie (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
17 March 2009 | Director appointed graham alexander mackie (3 pages) |
17 March 2009 | Secretary appointed masson & glennie (2 pages) |
17 March 2009 | Appointment terminated director leslie farman (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
17 March 2009 | Secretary appointed masson & glennie (2 pages) |
17 March 2009 | Director appointed charles william dunbar clark (2 pages) |
17 March 2009 | Appointment terminated director and secretary june farman (1 page) |
17 March 2009 | Appointment terminated director leslie farman (1 page) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 April 2007 | Dec mort/charge * (2 pages) |
14 April 2007 | Dec mort/charge * (2 pages) |
1 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
25 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 August 2002 | Return made up to 23/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 23/08/02; full list of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
14 December 2000 | Ad 25/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 December 2000 | Ad 25/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
30 August 2000 | Return made up to 23/08/00; full list of members (5 pages) |
30 August 2000 | Return made up to 23/08/00; full list of members (5 pages) |
18 January 2000 | Company name changed ljf LIMITED\certificate issued on 19/01/00 (2 pages) |
18 January 2000 | Company name changed ljf LIMITED\certificate issued on 19/01/00 (2 pages) |
18 November 1999 | Partic of mort/charge * (6 pages) |
18 November 1999 | Partic of mort/charge * (6 pages) |
1 September 1999 | Ad 24/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 1999 | New director appointed (1 page) |
1 September 1999 | New secretary appointed;new director appointed (1 page) |
1 September 1999 | Ad 24/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 1999 | New secretary appointed;new director appointed (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (1 page) |
23 August 1999 | Incorporation (42 pages) |
23 August 1999 | Incorporation (42 pages) |