Company NameLisdon Limited
DirectorSusan Daw
Company StatusActive
Company NumberSC236162
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSusan Daw
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleResidential Care
Correspondence AddressLisdon Low Road
Westmuir
Kirriemuir
DD8 5LN
Scotland
Director NameSusan Daw
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLisdon Low Road
Westmuir
Kirriemuir
DD8 5LN
Scotland
Director NameSusan Daw
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleResidential Care
Correspondence AddressLow Road
Westmuir
Kirriemuir
Angus
DD8 5LN
Scotland
Director NameMalcolm Daw
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleResidential Care
Country of ResidenceKirriemuir
Correspondence AddressLisdon Low Road
Westmuir
Kirriemuir
DD8 5LN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressLisdon
Low Road, Westmuir
Kirriemuir
DD8 5LN
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

50 at £1Alistair Daw
25.00%
Ordinary B
50 at £1James Thomas Daw
25.00%
Ordinary B
50 at £1Malcolm Daw
25.00%
Ordinary C
50 at £1Susan Daw
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,133,836
Cash£1,145,511
Current Liabilities£11,675

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

15 March 2006Delivered on: 23 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming beechie house, ninety four glamis road, kirriemuir ang 15886.
Outstanding

Filing History

30 August 2017Cessation of Alistair Daw as a person with significant control on 6 April 2016 (1 page)
30 August 2017Cessation of Malcolm Daw as a person with significant control on 6 April 2016 (1 page)
30 August 2017Cessation of Susan Daw as a person with significant control on 6 April 2016 (1 page)
30 August 2017Notification of a person with significant control statement (2 pages)
30 August 2017Cessation of Jamie Thomas Daw as a person with significant control on 6 April 2016 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (9 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200
(6 pages)
28 May 2015Current accounting period extended from 29 February 2016 to 30 June 2016 (1 page)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 May 2015Termination of appointment of Susan Daw as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Susan Daw as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Susan Daw as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Susan Daw as a director on 6 May 2015 (2 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(6 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 200
(6 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
6 February 2009Return made up to 30/08/08; no change of members (4 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 October 2007Return made up to 30/08/07; no change of members (7 pages)
28 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 November 2006Return made up to 30/08/06; full list of members (8 pages)
23 March 2006Partic of mort/charge * (3 pages)
7 September 2005Return made up to 30/08/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 December 2004Return made up to 30/08/04; full list of members (8 pages)
27 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 February 2004Ad 13/02/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 October 2003Return made up to 30/08/03; full list of members (7 pages)
4 April 2003Accounting reference date extended from 31/08/03 to 29/02/04 (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Incorporation (14 pages)