Company NameLemon Quay (Three) Limited
DirectorsMargaret Lynn Morrison and Samuel Verner Morrison
Company StatusActive
Company NumberSC304232
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Previous NameSf 3056 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMargaret Lynn Morrison
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAshbrook House, 5 Islandreagh Road
Dunadry
Antrim
County Antrim
BT41 2HF
Northern Ireland
Director NameMr Samuel Verner Morrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed22 September 2006(3 months after company formation)
Appointment Duration17 years, 7 months
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address5 Islandreagh Road
Muckamore
Antrim
County Antrim
BT41 2HF
Northern Ireland
Director NameMr Michael Arthur Herbert
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTudor Hill, 250 Malone Road
Belfast
BT9 5PA
Northern Ireland
Director NameMr Stephen Kirkpatrick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(3 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 25 April 2022)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address123 St. Vincent Street
Glasgow
Strathclyde
G2 5EA
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed13 September 2013(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Corbo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

5 July 2012Delivered on: 25 July 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 November 2009Delivered on: 2 December 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 November 2009Delivered on: 2 December 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 September 2006Delivered on: 10 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

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
22 September 2006Delivered on: 7 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

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

20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
30 August 2022Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
23 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
5 May 2022Satisfaction of charge 2 in full (1 page)
5 May 2022Satisfaction of charge 3 in full (1 page)
5 May 2022Satisfaction of charge 1 in full (1 page)
5 May 2022Satisfaction of charge 4 in full (1 page)
5 May 2022Satisfaction of charge 5 in full (1 page)
26 April 2022Termination of appointment of Stephen Kirkpatrick as a director on 25 April 2022 (1 page)
1 March 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 March 2018Notification of Corbo Limited as a person with significant control on 26 March 2018 (2 pages)
21 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(7 pages)
6 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(7 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
17 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(6 pages)
17 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(6 pages)
13 March 2015Accounts for a small company made up to 31 October 2014 (6 pages)
13 March 2015Accounts for a small company made up to 31 October 2014 (6 pages)
16 January 2015Previous accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages)
16 January 2015Previous accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages)
31 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
31 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
15 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(6 pages)
15 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(6 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
18 October 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
18 October 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
13 September 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
13 September 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
13 September 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
13 September 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
3 September 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 September 2013 (1 page)
6 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 July 2012Accounts for a small company made up to 31 January 2012 (6 pages)
17 July 2012Accounts for a small company made up to 31 January 2012 (6 pages)
8 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
8 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
25 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
25 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
23 November 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
23 November 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
30 September 2010Appointment of a director (2 pages)
30 September 2010Appointment of a director (2 pages)
29 September 2010Previous accounting period shortened from 30 June 2010 to 31 January 2010 (1 page)
29 September 2010Previous accounting period shortened from 30 June 2010 to 31 January 2010 (1 page)
28 July 2010Secretary's details changed for Sf Secretaries Limited on 20 June 2010 (2 pages)
28 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Margaret Lynn Morrison on 20 June 2010 (2 pages)
28 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Margaret Lynn Morrison on 20 June 2010 (2 pages)
28 July 2010Secretary's details changed for Sf Secretaries Limited on 20 June 2010 (2 pages)
12 May 2010Appointment of Stephen Kirkpatrick as a director (3 pages)
12 May 2010Appointment of Stephen Kirkpatrick as a director (3 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
9 July 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
9 July 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page)
8 October 2008Return made up to 20/06/08; full list of members (3 pages)
8 October 2008Return made up to 20/06/08; full list of members (3 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Location of register of members (1 page)
15 August 2007Return made up to 20/06/07; full list of members (2 pages)
15 August 2007Return made up to 20/06/07; full list of members (2 pages)
10 October 2006Partic of mort/charge * (6 pages)
10 October 2006Partic of mort/charge * (6 pages)
7 October 2006Partic of mort/charge * (12 pages)
7 October 2006Partic of mort/charge * (12 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
12 September 2006New director appointed (4 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (4 pages)
5 September 2006Company name changed sf 3056 LIMITED\certificate issued on 05/09/06 (2 pages)
5 September 2006Company name changed sf 3056 LIMITED\certificate issued on 05/09/06 (2 pages)
20 June 2006Incorporation (17 pages)
20 June 2006Incorporation (17 pages)