Company NameLemon Quay (ONE) Limited
Company StatusDissolved
Company NumberSC270892
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameBLP 2004-78 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Arthur Herbert
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(4 months, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTudor Hill, 250 Malone Road
Belfast
BT9 5PA
Northern Ireland
Secretary NameMr Michael Arthur Herbert
NationalityBritish
StatusClosed
Appointed25 November 2004(4 months, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTudor Hill, 250 Malone Road
Belfast
BT9 5PA
Northern Ireland
Director NameMs Lesley Elizabeth Herbert
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Hill
250 Malone Road
Belfast
County Antrim
BT9 5PA
Northern Ireland
Director NameMr Charles Brian Beatty
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 24 September 2011)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address15 Cairnburn Avenue
Belfast
County Antrim
BT4 2HT
Northern Ireland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitecentra.co.uk
Telephone028 90787100
Telephone regionNorthern Ireland

Location

Registered AddressC/O Dwf Law, 110
Queen Street
Glasgow
G1 3HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Herbel Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,328
Cash£51,803
Current Liabilities£1,916

Accounts

Latest Accounts23 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End29 December

Charges

28 April 2006Delivered on: 13 May 2006
Satisfied on: 2 December 2006
Persons entitled: Ulster Bank Limited and Another

Classification: Supplemental legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold property known as harmsworth house, lemon quay, truro CL56294.
Fully Satisfied
7 January 2005Delivered on: 18 January 2005
Persons entitled: Ulster Bank Limited

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

7 September 2017Accounts for a small company made up to 4 December 2016 (7 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 July 2017Cessation of Michael Arthur Herbert as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Lesley Herbert as a person with significant control on 6 April 2016 (2 pages)
2 December 2016Accounts for a small company made up to 29 November 2015 (6 pages)
19 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
23 May 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
1 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
18 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
11 December 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
8 August 2013Registered office address changed from C/O C/O Semple Fraser Llp 8Th Floor 123 St Vincent Street Glasgow G2 5EA United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from C/O C/O Semple Fraser Llp 8Th Floor 123 St Vincent Street Glasgow G2 5EA United Kingdom on 8 August 2013 (1 page)
11 July 2013Accounts for a small company made up to 31 December 2011 (5 pages)
14 May 2013Termination of appointment of Lesley Herbert as a director (1 page)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 20 July 2012 (16 pages)
1 October 2012Termination of appointment of Charles Beatty as a director (1 page)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (15 pages)
11 February 2011Section 519 (1 page)
2 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 October 2010Registered office address changed from , 80 George Street, Edinburgh, EH2 3BU on 12 October 2010 (1 page)
24 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 August 2009Return made up to 20/07/09; full list of members (4 pages)
6 August 2008Return made up to 20/07/08; no change of members (7 pages)
13 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
8 August 2007Return made up to 20/07/07; no change of members (7 pages)
2 December 2006Dec mort/charge * (2 pages)
8 August 2006Return made up to 20/07/06; full list of members (7 pages)
17 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 May 2006Partic of mort/charge * (7 pages)
16 August 2005Return made up to 20/07/05; full list of members (7 pages)
12 May 2005New director appointed (2 pages)
29 March 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
8 February 2005Company name changed blp 2004-78 LIMITED\certificate issued on 08/02/05 (2 pages)
18 January 2005Partic of mort/charge * (8 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New director appointed (2 pages)
20 July 2004Incorporation (16 pages)