Company NameLCDK Limited
Company StatusActive
Company NumberSC342924
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLady Lilias Catriona Maighearad Bell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleRetired
Country of ResidenceNew Zealand
Correspondence Address40 Colway Street
Ngaio
Wellington 6004
New Zealand
Director NameLord Calum Ian Graham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameLord Donald Graham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleRetired Bank Director
Country of ResidenceScotland
Correspondence AddressBalavullich Munlochy
Ross-Shire
IV8 8NZ
Scotland
Director NameLady Kirstie Anne Cairistiona Graham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian,British
StatusCurrent
Appointed05 June 2017(9 years after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceAustralia
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameMcLay McAlister & McGibbon Llp (Corporation)
StatusCurrent
Appointed15 May 2008(same day as company formation)
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameLady Kirstie Anne Cairistiona Graham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2008(same day as company formation)
RolePersonal Assistant
Country of ResidenceAustralia
Correspondence Address17 Gordon Road
Bowral
2576 Nsw
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMcLay McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lady Kirstie Anne Cairistiona Graham
25.00%
Ordinary
2 at £1Lord Calum Ian Graham
25.00%
Ordinary
2 at £1Lord Donald Graham
25.00%
Ordinary
2 at £1Stables Trust
25.00%
Ordinary

Financials

Year2014
Net Worth£6,697
Cash£8,209
Current Liabilities£32,350

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
25 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
6 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
2 June 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
24 March 2021Secretary's details changed for Mclay Mcalister & Mcgibbon Llp on 24 March 2021 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
1 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
1 June 2020Director's details changed for Lady Kirstie Anne Cairistiona Graham on 29 May 2020 (2 pages)
1 June 2020Director's details changed for Lady Lilias Catriona Maighearad Bell on 28 May 2020 (2 pages)
18 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 June 2019Director's details changed for Lord Donald Graham on 15 December 2018 (2 pages)
25 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 May 2018Director's details changed for Lord Donald Graham on 22 May 2018 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Appointment of Lady Kirstie Anne Cairistiona Graham as a director on 5 June 2017 (2 pages)
5 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
5 June 2017Termination of appointment of Kirstie Anne Cairistiona Graham as a director on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Kirstie Anne Cairistiona Graham as a director on 5 June 2017 (1 page)
5 June 2017Appointment of Lady Kirstie Anne Cairistiona Graham as a director on 5 June 2017 (2 pages)
5 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 8
(7 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 8
(7 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8
(8 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8
(8 pages)
28 May 2015Director's details changed for Lady Cairistiona Anne Saggers on 29 November 2013 (2 pages)
28 May 2015Director's details changed for Lord Calum Ian Graham on 21 May 2015 (2 pages)
28 May 2015Director's details changed for Lady Cairistiona Anne Saggers on 29 November 2013 (2 pages)
28 May 2015Director's details changed for Lord Calum Ian Graham on 21 May 2015 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 8
(7 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 8
(7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
25 May 2010Secretary's details changed for Mclay Mcalister & Mcgibbon Llp on 15 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mclay Mcalister & Mcgibbon Llp on 15 May 2010 (2 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
23 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
28 May 2009Return made up to 15/05/09; full list of members (5 pages)
28 May 2009Return made up to 15/05/09; full list of members (5 pages)
19 May 2009Ad 15/05/08\gbp si 7@1=7\gbp ic 8/15\ (2 pages)
19 May 2009Ad 15/05/08\gbp si 7@1=7\gbp ic 8/15\ (2 pages)
21 July 2008Director appointed lord donald graham (2 pages)
21 July 2008Director appointed lord donald graham (2 pages)
21 July 2008Director appointed lady cairistiona saggers (2 pages)
21 July 2008Director appointed lady lilias bell (2 pages)
21 July 2008Director appointed lady lilias bell (2 pages)
21 July 2008Director appointed lady cairistiona saggers (2 pages)
20 June 2008Ad 15/05/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages)
20 June 2008Registered office changed on 20/06/2008 from 145 st vincent street glasgow G2 5JF (1 page)
20 June 2008Ad 15/05/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages)
20 June 2008Registered office changed on 20/06/2008 from 145 st vincent street glasgow G2 5JF (1 page)
20 June 2008Secretary appointed mclay mcalister & mcgibbon LLP (2 pages)
20 June 2008Director appointed lord calum graham (2 pages)
20 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 June 2008Director appointed lord calum graham (2 pages)
20 June 2008Secretary appointed mclay mcalister & mcgibbon LLP (2 pages)
15 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
15 May 2008Incorporation (9 pages)
15 May 2008Incorporation (9 pages)
15 May 2008Appointment terminated director form 10 directors fd LTD (1 page)