Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Director Name | Ms Denise Arlene Willox |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
Secretary Name | Mrs Denise Arlene Willox |
---|---|
Status | Current |
Appointed | 26 November 2014(5 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
Director Name | John Gordon Macrae |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr Neil William Fraser McArthur |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
Director Name | Mr Christopher Leiper |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 Seafield Drive West Aberdeen AB15 7XA Scotland |
Secretary Name | Christopher Leiper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 17 November 2011) |
Role | Company Director |
Correspondence Address | 21 Seafield Drive West Aberdeen AB15 7XA Scotland |
Director Name | Kathleen Roberta Singleton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
Director Name | Scott Pilkington |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
Secretary Name | Mr Neil William Fraser McArthur |
---|---|
Status | Resigned |
Appointed | 17 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Website | www.lfhengineering.com/ |
---|---|
Email address | [email protected] |
Telephone | 01358 726310 |
Telephone region | Ellon |
Registered Address | Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Leslie Frank Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £445,651 |
Cash | £56,345 |
Current Liabilities | £733,427 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
23 December 2022 | Delivered on: 4 January 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: North unit, block 2 castle road industrial estate, ellon, aberdeenshire, AB41 9RF and which subjects are registered in the land register of scotland under title numbers ABN58822, ABN42347 and ABN52121. Outstanding |
---|---|
22 April 2010 | Delivered on: 1 May 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 February 2010 | Delivered on: 6 March 2010 Persons entitled: Royal 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 |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
---|---|
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
18 January 2017 | Second filing for the appointment of Mrs Denise Arlene Willox as a director (6 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2016 | Termination of appointment of Scott Pilkington as a director on 14 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Neil William Fraser Mcarthur as a director on 29 February 2016 (1 page) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Director's details changed for Leslie Frank Hill on 17 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Neil William Fraser Mcarthur on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Neil William Fraser Mcarthur on 8 June 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Neil William Fraser Mcarthur on 19 May 2015 (2 pages) |
26 November 2014 | Termination of appointment of a secretary (1 page) |
26 November 2014 | Appointment of Mrs Denise Arlene Willox as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Secretary's details changed for Mr Neil William Fraser Mcarthur on 26 November 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Purchase of own shares. (3 pages) |
23 August 2013 | Termination of appointment of Kathleen Singleton as a director (1 page) |
3 April 2013 | Appointment of Mrs Denise Arlene Willox as a director
|
3 April 2013 | Appointment of Mrs Denise Arlene Willox as a director (2 pages) |
31 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (16 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
9 February 2012 | Resolutions
|
9 December 2011 | Termination of appointment of Christopher Leiper as a director (1 page) |
7 December 2011 | Appointment of Mr Neil William Fraser Mcarthur as a secretary (1 page) |
7 December 2011 | Termination of appointment of Christopher Leiper as a secretary (1 page) |
7 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Appointment of Kathleen Roberta Singleton as a director (2 pages) |
18 April 2011 | Appointment of Scott Pilkington as a director (2 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 December 2010 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 14 December 2010 (1 page) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Appointment of Christopher Leiper as a secretary (3 pages) |
12 November 2010 | Appointment of Christopher Leiper as a director (3 pages) |
12 November 2010 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
9 June 2010 | Appointment of Neil William Fraser Mcarthur as a director (3 pages) |
1 May 2010 | Alterations to floating charge 2 (7 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 April 2010 | Alterations to floating charge 1 (5 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2009 | Appointment of Leslie Frank Hill as a director (3 pages) |
22 December 2009 | Termination of appointment of John Macrae as a director (2 pages) |
15 December 2009 | Company name changed mountwest abacus LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Resolutions
|
27 November 2009 | Incorporation (29 pages) |