Company NameLandlubbers Ltd
DirectorsIan Alexander McDonald and Sandra Bridget Irene McDonald
Company StatusActive
Company NumberSC365587
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ian Alexander McDonald
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTillyfar Croft Methlick
Ellon
Aberdeenshire
AB41 7BR
Scotland
Director NameMrs Sandra Bridget Irene McDonald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTillyfar Croft Methlick
Ellon
Aberdeenshire
AB41 7BR
Scotland

Location

Registered AddressBuccaneer House
4 Union Road
MacDuff
Banffshire
AB44 1UJ
Scotland
ConstituencyBanff and Buchan
WardTroup
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ian Alexander McDonald
50.00%
Ordinary
50 at £1Sandra Bridget Irene McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,703
Cash£482
Current Liabilities£77,007

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

23 November 2011Delivered on: 9 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the tenant's interest in the lease registered in the land register BNF6990.
Outstanding
18 May 2011Delivered on: 3 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 January 2010Delivered on: 16 January 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 December 2009Delivered on: 8 January 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interst in lease over 4 union road, macduff, aberdeenshire.
Outstanding

Filing History

31 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
26 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
23 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
29 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
25 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
24 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 September 2017Change of details for Mr Ian Alexander Mcdonald as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Change of details for Mrs Sandra Bridget Irene Mcdonald as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Change of details for Mr Ian Alexander Mcdonald as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Change of details for Mrs Sandra Bridget Irene Mcdonald as a person with significant control on 6 April 2016 (2 pages)
20 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
20 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from 58 Queens Road Aberdeen AB15 4YE United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 58 Queens Road Aberdeen AB15 4YE United Kingdom on 12 March 2012 (1 page)
9 December 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
28 June 2011Current accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
28 June 2011Current accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
17 June 2011Alterations to floating charge 2 (5 pages)
17 June 2011Alterations to floating charge 3 (5 pages)
17 June 2011Alterations to floating charge 3 (5 pages)
17 June 2011Alterations to floating charge 2 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
15 September 2010Director's details changed for Mr Ian Alexander Mcdonald on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from 58 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 15 September 2010 (1 page)
15 September 2010Director's details changed for Mr Ian Alexander Mcdonald on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mrs Sandra Bridget Irene Mcdonald on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mrs Sandra Bridget Irene Mcdonald on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 September 2010Registered office address changed from 58 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 15 September 2010 (1 page)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2009Incorporation (18 pages)
15 September 2009Incorporation (18 pages)