Company NameL S Customs Management Limited
DirectorsGordon Arthur Matson and Andrew Robert Ellis
Company StatusActive
Company NumberSC273322
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gordon Arthur Matson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(18 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Andrew Robert Ellis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed21 December 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs Elizabeth Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCuston Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Polmuir Road
Aberdeen
AB11 7SY
Scotland
Secretary NameMr Ian Smith
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Polmuir Road
Aberdeen
AB11 7SY
Scotland
Director NameMr Ian Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Polmuir Road
Aberdeen
AB11 7SY
Scotland
Director NameAndrew Patterson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2022)
RoleDirector - Operations
Country of ResidenceUnited Kingdom
Correspondence Address10 Stronsay Avenue
Aberdeen
AB15 6HX
Scotland
Director NameMr Stuart Alexander White
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNautilus House 35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Andrew James MacDonald
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2022)
RoleCustoms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Duncan Francis Christie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Smith
50.00%
Ordinary
50 at £1Ian Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£16,736
Cash£13,876
Current Liabilities£21,328

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Change of details for Peterson Freight Management Limited as a person with significant control on 17 October 2017 (2 pages)
26 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
26 September 2017Notification of Peterson Freight Management Limited as a person with significant control on 21 December 2016 (2 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 January 2017Termination of appointment of Ian Smith as a director on 21 December 2016 (2 pages)
23 January 2017Appointment of Andrew Patterson as a director on 21 December 2016 (3 pages)
23 January 2017Registered office address changed from 18 Polmuir Road Aberdeen AB11 7SY to 34 Albyn Place Aberdeen AB10 1FW on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Ian Smith as a secretary on 21 December 2016 (2 pages)
23 January 2017Appointment of Stronachs Secretaries Limited as a secretary on 21 December 2016 (3 pages)
9 January 2017Change of share class name or designation (2 pages)
9 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
9 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (15 pages)
23 October 2015Second filing of AR01 previously delivered to Companies House made up to 14 September 2014 (15 pages)
23 October 2015Second filing of AR01 previously delivered to Companies House made up to 14 September 2012 (15 pages)
12 October 2015Appointment of Mr Ian Smith as a director on 6 April 2015 (2 pages)
12 October 2015Appointment of Mr Ian Smith as a director on 6 April 2015 (2 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Registered office address changed from 18 Polmuir Road Polmuir Road Aberdeen AB11 7SY to 18 Polmuir Road Aberdeen AB11 7SY on 12 October 2015 (1 page)
12 October 2015Secretary's details changed for Mr Ian Smith on 14 September 2015 (1 page)
12 October 2015Director's details changed for Mrs Elizabeth Smith on 14 September 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2015.
(5 pages)
25 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2015.
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2015.
(4 pages)
14 October 2013Director's details changed for Mrs Elizabeth Smith on 1 September 2013 (2 pages)
14 October 2013Secretary's details changed for Mr Ian Smith on 1 September 2013 (2 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2015.
(5 pages)
14 October 2013Secretary's details changed for Mr Ian Smith on 1 September 2013 (2 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Registered office address changed from 50 School Road Peterculter Aberdeen AB14 0RE on 14 October 2013 (1 page)
14 October 2013Director's details changed for Mrs Elizabeth Smith on 1 September 2013 (2 pages)
14 October 2013Registered office address changed from 18 Polmuir Road Polmuir Road Aberdeen Aberdeen AB11 7SY Scotland on 14 October 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2015.
(5 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2015.
(4 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 November 2008Return made up to 14/09/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Return made up to 14/09/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Return made up to 14/09/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Return made up to 14/09/05; full list of members (2 pages)
12 October 2004Ad 14/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Incorporation (17 pages)