Company NameLFH Fluid Control Limited
DirectorsLeslie Frank Hill and Denise Arlene Willox
Company StatusActive
Company NumberSC369298
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)
Previous NamesMountwest Abacus Limited and LFH Engineering Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameLeslie Frank Hill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(2 weeks, 3 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Director NameMs Denise Arlene Willox
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Secretary NameMrs Denise Arlene Willox
StatusCurrent
Appointed26 November 2014(5 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Director NameJohn Gordon Macrae
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr Neil William Fraser McArthur
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(5 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Director NameMr Christopher Leiper
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 Seafield Drive West
Aberdeen
AB15 7XA
Scotland
Secretary NameChristopher Leiper
NationalityBritish
StatusResigned
Appointed05 November 2010(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 17 November 2011)
RoleCompany Director
Correspondence Address21 Seafield Drive West
Aberdeen
AB15 7XA
Scotland
Director NameKathleen Roberta Singleton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Director NameScott Pilkington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Secretary NameMr Neil William Fraser McArthur
StatusResigned
Appointed17 November 2011(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 26 November 2014)
RoleCompany Director
Correspondence AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2009(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Contact

Websitewww.lfhengineering.com/
Email address[email protected]
Telephone01358 726310
Telephone regionEllon

Location

Registered AddressUnit 1 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
ConstituencyGordon
WardEllon and District
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Leslie Frank Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£445,651
Cash£56,345
Current Liabilities£733,427

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

23 December 2022Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
18 January 2017Second filing for the appointment of Mrs Denise Arlene Willox as a director (6 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Termination of appointment of Scott Pilkington as a director on 14 March 2016 (1 page)
2 March 2016Termination of appointment of Neil William Fraser Mcarthur as a director on 29 February 2016 (1 page)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Director's details changed for Leslie Frank Hill on 17 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Neil William Fraser Mcarthur on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Neil William Fraser Mcarthur on 8 June 2015 (2 pages)
20 May 2015Director's details changed for Mr Neil William Fraser Mcarthur on 19 May 2015 (2 pages)
26 November 2014Termination of appointment of a secretary (1 page)
26 November 2014Appointment of Mrs Denise Arlene Willox as a secretary on 26 November 2014 (2 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(6 pages)
26 November 2014Secretary's details changed for Mr Neil William Fraser Mcarthur on 26 November 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50,000
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Purchase of own shares. (3 pages)
23 August 2013Termination of appointment of Kathleen Singleton as a director (1 page)
3 April 2013Appointment of Mrs Denise Arlene Willox as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/01/2017
(2 pages)
3 April 2013Appointment of Mrs Denise Arlene Willox as a director (2 pages)
31 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (16 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 52,632.00
(4 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 December 2011Termination of appointment of Christopher Leiper as a director (1 page)
7 December 2011Appointment of Mr Neil William Fraser Mcarthur as a secretary (1 page)
7 December 2011Termination of appointment of Christopher Leiper as a secretary (1 page)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
23 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Appointment of Kathleen Roberta Singleton as a director (2 pages)
18 April 2011Appointment of Scott Pilkington as a director (2 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 50,000.00
(4 pages)
14 December 2010Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 14 December 2010 (1 page)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
12 November 2010Appointment of Christopher Leiper as a secretary (3 pages)
12 November 2010Appointment of Christopher Leiper as a director (3 pages)
12 November 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
9 June 2010Appointment of Neil William Fraser Mcarthur as a director (3 pages)
1 May 2010Alterations to floating charge 2 (7 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 April 2010Alterations to floating charge 1 (5 pages)
30 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 25,000
(4 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2009Appointment of Leslie Frank Hill as a director (3 pages)
22 December 2009Termination of appointment of John Macrae as a director (2 pages)
15 December 2009Company name changed mountwest abacus LIMITED\certificate issued on 15/12/09
  • CONNOT ‐
(3 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
27 November 2009Incorporation (29 pages)