Company NameLHR Marine Limited
DirectorDavid Ross Murray
Company StatusActive
Company NumberSC204492
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr David Ross Murray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameJ M Taylor Accountants Ltd (Corporation)
StatusCurrent
Appointed02 March 2022(22 years after company formation)
Appointment Duration2 years, 1 month
Correspondence Address5 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMaureen Murray
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleProperty Owner
Correspondence AddressKinmundy Lodge
Westhill Drive, Skene
Westhill
Aberdeenshire
AB32 6YX
Scotland
Director NameMichael Lee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2000(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39 Dee Street
Aberdeen
AB11 6DY
Scotland
Director NameMr David Barron Murray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(8 months, 4 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 19 October 2021)
RoleSalesman
Country of ResidenceAustralia
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameMaureen Murray
NationalityBritish
StatusResigned
Appointed26 February 2001(12 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 June 2008)
RoleProperty Owner
Correspondence AddressKinmundy Lodge
Westhill Drive, Skene
Westhill
Aberdeenshire
AB32 6YX
Scotland
Secretary NameMiller McWilliam (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address11 Thistle Place
Aberdeen
Aberdeenshire
AB10 1UZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJamieson's Book-Keeping & Accountancy Ltd (Corporation)
StatusResigned
Appointed18 June 2008(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2018)
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitelhrmarine.com
Email address[email protected]
Telephone01224 248821
Telephone regionAberdeen

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1David Barron Murray
40.00%
Ordinary
6 at £1David Ross Murray
40.00%
Ordinary
3 at £1Maureen Hazel Murray
20.00%
Ordinary

Financials

Year2014
Net Worth£469,345
Cash£604,164
Current Liabilities£1,371,543

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

28 October 2019Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

24 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Director's details changed for Mr David Barron Murray on 1 April 2016 (2 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Registered 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 2016Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 18 May 2016 (1 page)
4 March 2016Director's details changed for Mr David Barron Murray on 1 March 2016 (2 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 15
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 15
(3 pages)
5 March 2015Registered 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 2015Director's details changed for Mr David Barron Murray on 1 March 2015 (2 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 15
(3 pages)
5 March 2015Director's details changed for Mr David Barron Murray on 1 March 2015 (2 pages)
5 March 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 March 2014 (1 page)
5 March 2014Director's details changed for Mr David Barron Murray on 1 March 2014 (2 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15
(3 pages)
5 March 2014Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 5 March 2014 (1 page)
5 March 2014Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 March 2014 (1 page)
5 March 2014Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 5 March 2014 (1 page)
5 March 2014Director's details changed for Mr David Barron Murray on 1 March 2014 (2 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for Mr David Barron Murray on 29 February 2012 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 15
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 10
(3 pages)
12 August 2010Statement of capital following an allotment of shares on 1 March 2000
  • GBP 2
(2 pages)
12 August 2010Statement of capital following an allotment of shares on 1 March 2000
  • GBP 2
(2 pages)
13 April 2010Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 1
(4 pages)
12 April 2010Termination of appointment of Michael Lee as a director (1 page)
12 April 2010Director's details changed for Mr David Barron Murray on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr David Barron Murray on 1 March 2010 (2 pages)
30 March 2010Purchase of own shares. (3 pages)
3 March 2010Director's details changed for Michael Lee on 28 February 2010 (2 pages)
3 March 2010Director's details changed for David Barron Murray on 28 February 2010 (2 pages)
3 March 2010Secretary's details changed for Jamiesons Book-Keeping & Accountancy Ltd on 28 February 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 28 February 2008 (2 pages)
26 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 June 2008Registered office changed on 25/06/2008 from 135 - 137 hardgate aberdeen AB11 6XQ (1 page)
25 June 2008Appointment terminated secretary maureen murray (1 page)
25 June 2008Secretary appointed jamiesons book-keeping & accountancy LTD (2 pages)
29 April 2008Return made up to 01/03/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
20 April 2006Return made up to 01/03/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 11 thistle place aberdeen aberdeenshire AB10 1UZ (1 page)
11 November 2005Amended accounts made up to 28 February 2005 (2 pages)
11 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
20 April 2005Return made up to 01/03/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
27 April 2004Return made up to 01/03/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
15 August 2003Partic of mort/charge * (5 pages)
7 April 2003Return made up to 01/03/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
6 June 2002Partic of mort/charge * (6 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
6 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
6 March 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
27 February 2001New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 613 george street aberdeen aberdeenshire AB25 3YH (1 page)
8 June 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (17 pages)