Company NameLitigation & Enforcement Ltd.
DirectorsJulie Fraser and Gary Stephen Fraser
Company StatusActive
Company NumberSC240150
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameJulie Fraser
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(same day as company formation)
RoleAdministration Manager
Country of ResidenceScotland
Correspondence AddressHilltop Lodge
Portlethen
Aberdeenshire
AB12 4RQ
Scotland
Director NameMr Gary Stephen Fraser
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Lodge
Portlethen
Aberdeen
AB12 4RQ
Scotland
Secretary NameJulie Fraser
NationalityBritish
StatusCurrent
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHilltop Lodge
Portlethen
Aberdeenshire
AB12 4RQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01224 785007
Telephone regionAberdeen

Location

Registered AddressHilltop Lodge
Portlethen
Aberdeen
Grampian
AB12 4RQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Fraser
50.00%
Ordinary
1 at £1Julie Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,367
Cash£59
Current Liabilities£480,991

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

24 January 2003Delivered on: 4 February 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

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Julie Fraser on 26 November 2009 (2 pages)
26 March 2010Director's details changed for Gary Fraser on 26 November 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Return made up to 26/11/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Return made up to 26/11/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Return made up to 26/11/05; full list of members (7 pages)
27 November 2006Return made up to 26/11/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2004Registered office changed on 05/01/04 from: gourdie park farm potterton aberdeen aberdeenshire AB23 8US (1 page)
3 December 2003Return made up to 26/11/03; full list of members (7 pages)
4 February 2003Partic of mort/charge * (6 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
12 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
12 December 2002New secretary appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
26 November 2002Incorporation (16 pages)