Company NameLemon Quay (Five) Limited
DirectorsMargaret Lynn Morrison and Samuel Verner Morrison
Company StatusActive
Company NumberSC306097
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 8 months ago)
Previous NameSf 3058 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(1 month, 3 weeks 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(1 month, 3 weeks 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
Appointed08 September 2006(1 month, 1 week after company formation)
Appointment Duration2 weeks (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
Appointed20 July 2012(5 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Millenium Park
Woodside Road
Ballymena
County Antrim
BT42 4QJ
Northern Ireland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 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, 1 month 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 £1Governor & Company Of The Bank Of Ireland In Its Capacity As Agent & Security Trustee
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks 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
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

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
30 August 2022Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
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 2 in full (1 page)
5 May 2022Satisfaction of charge 4 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 January 2022 (2 pages)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 February 2020Withdrawal of a person with significant control statement on 20 February 2020 (2 pages)
19 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
17 April 2018Notification of Samuel Verner Morrison as a person with significant control on 6 April 2017 (2 pages)
21 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
15 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
28 October 2015Director's details changed for Mr Stephen Kirkpatrick on 27 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Stephen Kirkpatrick on 27 October 2015 (2 pages)
19 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
19 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
19 March 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
19 March 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
10 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
10 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
21 November 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
21 November 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(6 pages)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • 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 31 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 July 2012Appointment of Mr Stephen Kirkpatrick as a director (2 pages)
23 July 2012Appointment of Mr Stephen Kirkpatrick as a director (2 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 dormant company made up to 31 January 2012 (5 pages)
17 July 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
21 November 2011Current accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
21 November 2011Current accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Sf Secretaries Limited on 31 July 2010 (1 page)
27 August 2010Secretary's details changed for Sf Secretaries Limited on 31 July 2010 (1 page)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 31 July 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)
6 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 July 2008 (2 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)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 August 2007Return made up to 31/07/07; full list of members (2 pages)
17 August 2007Return made up to 31/07/07; 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 * (11 pages)
7 October 2006Partic of mort/charge * (11 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
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 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)
12 September 2006New director appointed (4 pages)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (4 pages)
12 September 2006Director resigned (1 page)
8 September 2006Company name changed sf 3058 LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed sf 3058 LIMITED\certificate issued on 08/09/06 (2 pages)
31 July 2006Incorporation (17 pages)
31 July 2006Incorporation (17 pages)