Company NameLJF Powder Coating Limited
DirectorCharles William Dunbar Clark
Company StatusActive
Company NumberSC199146
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Charles William Dunbar Clark
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(9 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed23 December 2013(14 years, 4 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameJune Farman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address28 Laurel View
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8XZ
Scotland
Director NameLeslie Farman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 10 March 2009)
RoleEngineer
Correspondence Address28 Laurel View
Lower Danestone
Aberdeen
AB22 8XZ
Scotland
Secretary NameJune Farman
NationalityBritish
StatusResigned
Appointed24 August 1999(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address28 Laurel View
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8XZ
Scotland
Director NameWilliam George Duncan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Brooklands Avenue
Peterhead
Aberdeenshire
AB42 3NR
Scotland
Director NameMr Graham Alexander Mackie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDuncrag
9 Markethill
Ellon
Aberdeenshire
AB41 8BP
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed10 March 2009(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2013)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Contact

Websiteljfcoatings.com
Telephone01224 774484
Telephone regionAberdeen

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Dales 2008 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,420,106
Cash£402,486
Current Liabilities£336,849

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

10 March 2009Delivered 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 1999Delivered 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

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
7 December 2022Change of details for Dales 2008 Limited as a person with significant control on 7 December 2022 (2 pages)
23 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (3 pages)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
12 August 2020Change of details for Dales 2008 Limited as a person with significant control on 6 April 2016 (2 pages)
10 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
27 November 2017Director's details changed for Charles William Dunbar Clark on 1 January 2016 (2 pages)
27 November 2017Director's details changed for Charles William Dunbar Clark on 1 January 2016 (2 pages)
17 October 2017Registered 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 2017Registered 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 2017Change of details for Dales 2008 Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Dales 2008 Limited as a person with significant control on 17 October 2017 (2 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 November 2015Director's details changed for Charles William Dunbar Clark on 1 November 2015 (2 pages)
17 November 2015Director's details changed for Charles William Dunbar Clark on 1 November 2015 (2 pages)
17 November 2015Director's details changed for Charles William Dunbar Clark on 1 November 2015 (2 pages)
31 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(3 pages)
31 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2014Director's details changed for Charles William Dunbar Clark on 28 August 2014 (2 pages)
3 September 2014Director's details changed for Charles William Dunbar Clark on 28 August 2014 (2 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 January 2014Appointment of Stronachs Secretaries Limited as a secretary (2 pages)
21 January 2014Appointment of Stronachs Secretaries Limited as a secretary (2 pages)
21 January 2014Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 21 January 2014 (2 pages)
14 January 2014Termination of appointment of Masson & Glennie as a secretary (1 page)
14 January 2014Termination of appointment of William Duncan as a director (1 page)
14 January 2014Termination of appointment of Graham Mackie as a director (1 page)
14 January 2014Termination of appointment of William Duncan as a director (1 page)
14 January 2014Termination of appointment of Graham Mackie as a director (1 page)
14 January 2014Termination of appointment of Masson & Glennie as a secretary (1 page)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(6 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(6 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2011Secretary's details changed for Masson & Glennie on 23 August 2011 (2 pages)
29 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
29 August 2011Secretary's details changed for Masson & Glennie on 23 August 2011 (2 pages)
29 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
23 August 2010Secretary's details changed for Masson & Glennie on 23 August 2010 (2 pages)
23 August 2010Secretary's details changed for Masson & Glennie on 23 August 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2009Return made up to 23/08/09; full list of members (4 pages)
1 September 2009Return made up to 23/08/09; full list of members (4 pages)
31 August 2009Registered office changed on 31/08/2009 from broad house, broad street peterhead aberdeenshire AB42 1HY (1 page)
31 August 2009Secretary's change of particulars / masson & glennie / 23/08/2009 (1 page)
31 August 2009Registered office changed on 31/08/2009 from broad house, broad street peterhead aberdeenshire AB42 1HY (1 page)
31 August 2009Secretary's change of particulars / masson & glennie / 23/08/2009 (1 page)
1 April 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
1 April 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
17 March 2009Director appointed william george duncan (2 pages)
17 March 2009Director appointed charles william dunbar clark (2 pages)
17 March 2009Appointment terminated director and secretary june farman (1 page)
17 March 2009Director appointed william george duncan (2 pages)
17 March 2009Director appointed graham alexander mackie (3 pages)
17 March 2009Registered office changed on 17/03/2009 from commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
17 March 2009Director appointed graham alexander mackie (3 pages)
17 March 2009Secretary appointed masson & glennie (2 pages)
17 March 2009Appointment terminated director leslie farman (1 page)
17 March 2009Registered office changed on 17/03/2009 from commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
17 March 2009Secretary appointed masson & glennie (2 pages)
17 March 2009Director appointed charles william dunbar clark (2 pages)
17 March 2009Appointment terminated director and secretary june farman (1 page)
17 March 2009Appointment terminated director leslie farman (1 page)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 April 2007Dec mort/charge * (2 pages)
14 April 2007Dec mort/charge * (2 pages)
1 September 2006Return made up to 23/08/06; full list of members (3 pages)
1 September 2006Return made up to 23/08/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 August 2005Return made up to 23/08/05; full list of members (3 pages)
25 August 2005Return made up to 23/08/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 September 2004Return made up to 23/08/04; full list of members (7 pages)
2 September 2004Return made up to 23/08/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 September 2003Return made up to 23/08/03; full list of members (7 pages)
4 September 2003Return made up to 23/08/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 August 2002Return made up to 23/08/02; full list of members (7 pages)
30 August 2002Return made up to 23/08/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 August 2001Return made up to 23/08/01; full list of members (6 pages)
28 August 2001Return made up to 23/08/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
4 April 2001Registered office changed on 04/04/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
14 December 2000Ad 25/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 December 2000Ad 25/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
5 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
30 August 2000Return made up to 23/08/00; full list of members (5 pages)
30 August 2000Return made up to 23/08/00; full list of members (5 pages)
18 January 2000Company name changed ljf LIMITED\certificate issued on 19/01/00 (2 pages)
18 January 2000Company name changed ljf LIMITED\certificate issued on 19/01/00 (2 pages)
18 November 1999Partic of mort/charge * (6 pages)
18 November 1999Partic of mort/charge * (6 pages)
1 September 1999Ad 24/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 1999New director appointed (1 page)
1 September 1999New secretary appointed;new director appointed (1 page)
1 September 1999Ad 24/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 1999New secretary appointed;new director appointed (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (1 page)
23 August 1999Incorporation (42 pages)
23 August 1999Incorporation (42 pages)