Company NameLarkfield Engineering Services Limited
Company StatusDissolved
Company NumberSC334019
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Bradley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(1 week after company formation)
Appointment Duration13 years, 5 months (closed 27 April 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence Address134g South College Street
Aberdeen
AB11 6LA
Scotland
Director NameEileen Bradley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2009)
RoleAdministrator
Correspondence Address7 Norfold Road
Greenock
PA16 0JG
Scotland
Secretary NameMr John Bradley
NationalityBritish
StatusResigned
Appointed23 November 2007(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence Address134g South College Street
Aberdeen
AB11 6LA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitespexservices.com
Telephone01224 727840
Telephone regionAberdeen

Location

Registered Address1st Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1John Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth£10,987
Cash£14,140
Current Liabilities£18,993

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from Suite 3 58 Queens Road Aberdeen AB15 4YE on 16 November 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2009Director's details changed for John Bradley on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
19 November 2009Termination of appointment of John Bradley as a secretary (1 page)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Appointment terminated director eileen bradley (1 page)
31 March 2009Return made up to 16/11/08; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 7 norfolf road greenock PA16 0JG (1 page)
14 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 December 2007Ad 24/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed;new director appointed (2 pages)
11 December 2007Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
11 December 2007Registered office changed on 11/12/07 from: 13 william street greenock PA15 1BT (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
16 November 2007Incorporation (9 pages)