Company NameLucion Radiation Protection Services Ltd
Company StatusActive
Company NumberSC214527
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Previous NameAberdeen Radiation Protection Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Brian Heaton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBorrowstone Mill
Kingswells
Aberdeen
Aberdeenshire
AB15 8RR
Scotland
Secretary NameJudith Penelope Wade
NationalityBritish
StatusCurrent
Appointed01 January 2004(2 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleConsultant
Correspondence AddressBorrowstone Mill
Aberdeen
Aberdeenshire
AB15 8RR
Scotland
Director NameMs Judith Penelope Wade
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2013(12 years, 2 months after company formation)
Appointment Duration11 years
RoleRadiation Protection Advisor
Country of ResidenceScotland
Correspondence AddressAir Products Building Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Director NameMr Matthew Jeffrey Brodie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2013(12 years, 2 months after company formation)
Appointment Duration11 years
RoleRadiation Protection Advisor
Country of ResidenceScotland
Correspondence Address19 Cluny Meadows
Sauchen
Inverurie
Aberdeenshire
AB51 7JH
Scotland
Director NameJacqueline Ann Heaton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleLecturer
Correspondence Address53 Carlton Place
Aberdeen
AB15 4BR
Scotland
Secretary NameJacqueline Ann Heaton
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleLecturer
Correspondence Address53 Carlton Place
Aberdeen
AB15 4BR
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteaberdeenradiation.co.uk
Telephone01224 749784
Telephone regionAberdeen

Location

Registered AddressAir Products Building Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

6 at £1Brian Heaton
60.00%
Ordinary
2 at £1Judith Wade
20.00%
Ordinary
2 at £1Matthew Brodie
20.00%
Ordinary

Financials

Year2014
Net Worth£504,194
Cash£310,036
Current Liabilities£160,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

9 December 2022Delivered on: 12 December 2022
Persons entitled: Palatine Private Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding
3 March 2022Delivered on: 15 March 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
3 March 2022Delivered on: 15 March 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

13 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 January 2020Registered office address changed from Borrowstone Mill Kingswell Aberdeen Aberdeenshire AB15 8RR to Air Products Building Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ on 10 January 2020 (1 page)
10 January 2020Notification of Matthew Jeffery Brodie as a person with significant control on 6 January 2020 (2 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 10
(6 pages)
23 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 10
(6 pages)
19 December 2015Director's details changed for Mr Matthew Jeffrey Brodie on 9 December 2015 (2 pages)
19 December 2015Director's details changed for Mr Matthew Jeffrey Brodie on 9 December 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(5 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(5 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (16 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (16 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (16 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(5 pages)
15 January 2014Statement of capital following an allotment of shares on 11 September 2012
  • GBP 10
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 11 September 2012
  • GBP 10
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Appointment of Mr Matthew Jeffrey Brodie as a director (2 pages)
29 April 2013Appointment of Ms Judith Penelope Wade as a director (2 pages)
29 April 2013Appointment of Mr Matthew Jeffrey Brodie as a director (2 pages)
29 April 2013Appointment of Ms Judith Penelope Wade as a director (2 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(5 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(5 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 February 2010Director's details changed for Brian Heaton on 8 January 2010 (2 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Brian Heaton on 8 January 2010 (2 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Brian Heaton on 8 January 2010 (2 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2008Return made up to 08/01/08; full list of members (2 pages)
10 January 2008Return made up to 08/01/08; full list of members (2 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 January 2007Return made up to 08/01/07; full list of members (2 pages)
25 January 2007Return made up to 08/01/07; full list of members (2 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
11 January 2006Return made up to 08/01/06; full list of members (6 pages)
11 January 2006Return made up to 08/01/06; full list of members (6 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 February 2004Return made up to 08/01/04; full list of members (7 pages)
23 February 2004Return made up to 08/01/04; full list of members (7 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Registered office changed on 04/02/04 from: 53 carlton place aberdeen aberdeenshire AB15 4BR (1 page)
4 February 2004Registered office changed on 04/02/04 from: 53 carlton place aberdeen aberdeenshire AB15 4BR (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Secretary resigned (1 page)
26 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 January 2003Return made up to 08/01/03; full list of members (7 pages)
15 January 2003Return made up to 08/01/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2002Return made up to 08/01/02; full list of members (6 pages)
25 January 2002Return made up to 08/01/02; full list of members (6 pages)
19 January 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 January 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001Incorporation (14 pages)
8 January 2001Incorporation (14 pages)