Aberdeen
AB10 1UT
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2013(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | William George Duncan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Brooklands Avenue Peterhead Aberdeenshire AB42 3NR Scotland |
Director Name | Mr Graham Alexander Mackie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Duncrag 9 Markethill Ellon Aberdeenshire AB41 8BP Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Grampian AB42 1HY Scotland |
Website | ljfcoatings.com |
---|---|
Telephone | 01224 774484 |
Telephone region | Aberdeen |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Ljf (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £1,398,825 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
10 March 2009 | Delivered on: 13 March 2009 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
6 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
7 December 2022 | Company name changed dales 2008 LIMITED\certificate issued on 07/12/22
|
1 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 September 2021 | Satisfaction of charge 1 in full (1 page) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
15 January 2021 | Change of details for Ljf (Holdings) Limited as a person with significant control on 17 October 2017 (2 pages) |
10 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
27 November 2017 | Director's details changed for Charles William Dunbar Clark on 1 January 2016 (2 pages) |
27 November 2017 | Director's details changed for Charles William Dunbar Clark on 1 January 2016 (2 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Change of details for Ljf (Holdings) Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Ljf (Holdings) Limited as a person with significant control on 17 October 2017 (2 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 November 2015 | Director's details changed for Charles William Dunbar Clark on 1 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Charles William Dunbar Clark on 1 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Charles William Dunbar Clark on 1 November 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
3 September 2014 | Director's details changed for Charles William Dunbar Clark on 28 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Charles William Dunbar Clark on 28 August 2014 (2 pages) |
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Termination of appointment of Masson & Glennie as a secretary (1 page) |
14 January 2014 | Termination of appointment of Graham Mackie as a director (1 page) |
14 January 2014 | Termination of appointment of Masson & Glennie as a secretary (1 page) |
14 January 2014 | Termination of appointment of William Duncan as a director (1 page) |
14 January 2014 | Registered office address changed from Broad House Broad Street Peterhead Grampian AB42 1HY on 14 January 2014 (2 pages) |
14 January 2014 | Termination of appointment of William Duncan as a director (1 page) |
14 January 2014 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
14 January 2014 | Registered office address changed from Broad House Broad Street Peterhead Grampian AB42 1HY on 14 January 2014 (2 pages) |
14 January 2014 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
14 January 2014 | Termination of appointment of Graham Mackie as a director (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Secretary's details changed for Masson & Glennie on 23 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Secretary's details changed for Masson & Glennie on 23 January 2011 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Secretary's details changed for Masson & Glennie on 23 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Charles William Dunbar Clark on 23 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Masson & Glennie on 23 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Charles William Dunbar Clark on 23 January 2010 (2 pages) |
1 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
1 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
17 March 2009 | Ad 10/03/09-10/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 March 2009 | Ad 10/03/09-10/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 March 2009 | Director appointed charles william dunbar clark (2 pages) |
17 March 2009 | Director appointed charles william dunbar clark (2 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2009 | Ad 23/01/09-23/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 February 2009 | Ad 23/01/09-23/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 January 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (2 pages) |
27 January 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (2 pages) |
23 January 2009 | Incorporation (25 pages) |
23 January 2009 | Incorporation (25 pages) |