Company NameLarsson Developments Limited
DirectorsJohn Michael Glover and Arron Michael Glover
Company StatusActive
Company NumberSC285426
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Previous NameMountwest 608 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Michael Glover
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2005(3 weeks, 5 days after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Arron Michael Glover
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed18 June 2008(3 years after company formation)
Appointment Duration15 years, 10 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameDouglas Patrick Laing
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(2 years, 9 months after company formation)
Appointment Duration11 years (resigned 25 March 2019)
RoleManager
Correspondence AddressDunniker
Church Lane
Kemnay
Aberdeenshire
AB51 5QP
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
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

45 at £1John Michael Glover
45.00%
Ordinary
35 at £1Arron Michael Glover
35.00%
Ordinary
20 at £1Douglas Patrick Laing
20.00%
Ordinary

Financials

Year2014
Net Worth£73,746
Cash£29,908
Current Liabilities£125,983

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

8 June 2006Delivered on: 16 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 19 thainstone business park, thainstone, inverurie.
Outstanding
14 March 2006Delivered on: 21 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 June 2009Return made up to 27/05/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 June 2008Return made up to 27/05/08; full list of members (4 pages)
20 June 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 June 2008Appointment terminated secretary stronachs (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 March 2008Director appointed douglas laing (2 pages)
26 June 2007Return made up to 27/05/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
14 June 2006Return made up to 27/05/06; full list of members (3 pages)
21 March 2006Partic of mort/charge * (3 pages)
1 July 2005New director appointed (3 pages)
1 July 2005Director resigned (1 page)
1 July 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2005Company name changed mountwest 608 LIMITED\certificate issued on 20/06/05 (2 pages)
27 May 2005Incorporation (17 pages)