Aberdeen
AB10 1XE
Scotland
Secretary Name | J M Taylor Accountants Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2022(22 years after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Maureen Murray |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Property Owner |
Correspondence Address | Kinmundy Lodge Westhill Drive, Skene Westhill Aberdeenshire AB32 6YX Scotland |
Director Name | Michael Lee |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2000(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 39 Dee Street Aberdeen AB11 6DY Scotland |
Director Name | Mr David Barron Murray |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 19 October 2021) |
Role | Salesman |
Country of Residence | Australia |
Correspondence Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Maureen Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 June 2008) |
Role | Property Owner |
Correspondence Address | Kinmundy Lodge Westhill Drive, Skene Westhill Aberdeenshire AB32 6YX Scotland |
Secretary Name | Miller McWilliam (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 11 Thistle Place Aberdeen Aberdeenshire AB10 1UZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jamieson's Book-Keeping & Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2018) |
Correspondence Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | lhrmarine.com |
---|---|
Email address | [email protected] |
Telephone | 01224 248821 |
Telephone region | Aberdeen |
Registered Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | David Barron Murray 40.00% Ordinary |
---|---|
6 at £1 | David Ross Murray 40.00% Ordinary |
3 at £1 | Maureen Hazel Murray 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,345 |
Cash | £604,164 |
Current Liabilities | £1,371,543 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
28 October 2019 | Delivered on: 29 October 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming units 16-18, city south business park, portlethen, aberdeen. Outstanding |
---|---|
8 August 2003 | Delivered on: 15 August 2003 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. Outstanding |
29 May 2002 | Delivered on: 6 June 2002 Satisfied on: 8 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
9 March 2017 | Director's details changed for Mr David Barron Murray on 1 April 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 7 June 2016 (1 page) |
7 June 2016 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 18 May 2016 (1 page) |
4 March 2016 | Director's details changed for Mr David Barron Murray on 1 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 5 March 2015 (1 page) |
5 March 2015 | Director's details changed for Mr David Barron Murray on 1 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr David Barron Murray on 1 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 5 March 2015 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr David Barron Murray on 1 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 5 March 2014 (1 page) |
5 March 2014 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr David Barron Murray on 1 March 2014 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Mr David Barron Murray on 29 February 2012 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Resolutions
|
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 1 March 2000
|
12 August 2010 | Statement of capital following an allotment of shares on 1 March 2000
|
13 April 2010 | Cancellation of shares. Statement of capital on 13 April 2010
|
12 April 2010 | Termination of appointment of Michael Lee as a director (1 page) |
12 April 2010 | Director's details changed for Mr David Barron Murray on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr David Barron Murray on 1 March 2010 (2 pages) |
30 March 2010 | Purchase of own shares. (3 pages) |
3 March 2010 | Director's details changed for Michael Lee on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for David Barron Murray on 28 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Jamiesons Book-Keeping & Accountancy Ltd on 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
26 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 135 - 137 hardgate aberdeen AB11 6XQ (1 page) |
25 June 2008 | Appointment terminated secretary maureen murray (1 page) |
25 June 2008 | Secretary appointed jamiesons book-keeping & accountancy LTD (2 pages) |
29 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
20 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 11 thistle place aberdeen aberdeenshire AB10 1UZ (1 page) |
11 November 2005 | Amended accounts made up to 28 February 2005 (2 pages) |
11 August 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
20 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
27 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
7 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
6 June 2002 | Partic of mort/charge * (6 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Return made up to 01/03/01; full list of members
|
6 March 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 613 george street aberdeen aberdeenshire AB25 3YH (1 page) |
8 June 2000 | New director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Incorporation (17 pages) |