Company NameL C R Engineering Consultants Ltd.
Company StatusDissolved
Company NumberSC247683
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Lisa Florence Pearl Tomkins
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address69 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Secretary NameMr Eric James Bowen
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Director NameMr Simon John Tomkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(7 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address69 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lisa Florence Pearl Tomkins
100.00%
Ordinary

Financials

Year2014
Net Worth£42,276
Cash£46,479
Current Liabilities£18,247

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

28 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for Lisa Florence Pearl Tomkins on 12 August 2011 (3 pages)
12 August 2011Director's details changed for Mr Simon John Tomkins on 12 August 2011 (2 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
25 April 2011Appointment of Mr Simon John Tomkins as a director (2 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Lisa Florence Pearl Tomkins on 11 April 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
11 April 2008Return made up to 11/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 August 2007Director's particulars changed (1 page)
18 April 2007Return made up to 11/04/07; full list of members (2 pages)
22 March 2007Director's particulars changed (1 page)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 April 2006Return made up to 11/04/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 April 2005Return made up to 11/04/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 July 2004Registered office changed on 07/07/04 from: 4 albert street aberdeen aberdeenshire AB25 1XQ (1 page)
28 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
11 April 2003Incorporation (17 pages)