Company NameLJF Group Limited
DirectorCharles William Dunbar Clark
Company StatusActive
Company NumberSC353938
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Previous NameDales 2008 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles William Dunbar Clark
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed23 December 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameWilliam George Duncan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Brooklands Avenue
Peterhead
Aberdeenshire
AB42 3NR
Scotland
Director NameMr Graham Alexander Mackie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDuncrag
9 Markethill
Ellon
Aberdeenshire
AB41 8BP
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Grampian
AB42 1HY
Scotland

Contact

Websiteljfcoatings.com
Telephone01224 774484
Telephone regionAberdeen

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Ljf (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£1,398,825

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

10 March 2009Delivered 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

Filing History

30 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
7 December 2022Company name changed dales 2008 LIMITED\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-05
(3 pages)
1 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 September 2021Satisfaction of charge 1 in full (1 page)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
15 January 2021Change of details for Ljf (Holdings) Limited as a person with significant control on 17 October 2017 (2 pages)
10 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
27 November 2017Director's details changed for Charles William Dunbar Clark on 1 January 2016 (2 pages)
27 November 2017Director's details changed for Charles William Dunbar Clark on 1 January 2016 (2 pages)
17 October 2017Registered 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 2017Registered 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 2017Change of details for Ljf (Holdings) Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Ljf (Holdings) Limited as a person with significant control on 17 October 2017 (2 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
17 November 2015Director's details changed for Charles William Dunbar Clark on 1 November 2015 (2 pages)
17 November 2015Director's details changed for Charles William Dunbar Clark on 1 November 2015 (2 pages)
17 November 2015Director's details changed for Charles William Dunbar Clark on 1 November 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
3 September 2014Director's details changed for Charles William Dunbar Clark on 28 August 2014 (2 pages)
3 September 2014Director's details changed for Charles William Dunbar Clark on 28 August 2014 (2 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Termination of appointment of Masson & Glennie as a secretary (1 page)
14 January 2014Termination of appointment of Graham Mackie as a director (1 page)
14 January 2014Termination of appointment of Masson & Glennie as a secretary (1 page)
14 January 2014Termination of appointment of William Duncan as a director (1 page)
14 January 2014Registered office address changed from Broad House Broad Street Peterhead Grampian AB42 1HY on 14 January 2014 (2 pages)
14 January 2014Termination of appointment of William Duncan as a director (1 page)
14 January 2014Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
14 January 2014Registered office address changed from Broad House Broad Street Peterhead Grampian AB42 1HY on 14 January 2014 (2 pages)
14 January 2014Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
14 January 2014Termination of appointment of Graham Mackie as a director (1 page)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
25 January 2011Secretary's details changed for Masson & Glennie on 23 January 2011 (2 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
25 January 2011Secretary's details changed for Masson & Glennie on 23 January 2011 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
26 January 2010Secretary's details changed for Masson & Glennie on 23 January 2010 (2 pages)
26 January 2010Director's details changed for Charles William Dunbar Clark on 23 January 2010 (2 pages)
26 January 2010Secretary's details changed for Masson & Glennie on 23 January 2010 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Charles William Dunbar Clark on 23 January 2010 (2 pages)
1 April 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
1 April 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
17 March 2009Ad 10/03/09-10/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 March 2009Ad 10/03/09-10/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 March 2009Director appointed charles william dunbar clark (2 pages)
17 March 2009Director appointed charles william dunbar clark (2 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Ad 23/01/09-23/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 February 2009Ad 23/01/09-23/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 January 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (2 pages)
27 January 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (2 pages)
23 January 2009Incorporation (25 pages)
23 January 2009Incorporation (25 pages)