Company NameLBD Technical Limited
Company StatusDissolved
Company NumberSC374803
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Leigh Brodie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleProject Management Services
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland

Location

Registered AddressTop Floor Flat
1 Rose Street
Aberdeen
AB10 1TX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

100 at £1Leigh Brodie
100.00%
Ordinary

Financials

Year2014
Net Worth£128,129
Cash£116,953
Current Liabilities£34,241

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
2 March 2017Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB United Kingdom to Top Floor Flat 1 Rose Street Aberdeen AB10 1TX on 2 March 2017 (1 page)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Director's details changed for Leigh Brodie on 25 April 2016 (2 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
22 March 2016Director's details changed for Leigh Brodie on 21 March 2016 (2 pages)
22 March 2016Registered office address changed from 17 Nellfield Place Aberdeen AB10 6DE to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 22 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Director's details changed for Leigh Brodie on 16 March 2015 (2 pages)
9 January 2015Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 17 Nellfield Place Aberdeen AB10 6DE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 17 Nellfield Place Aberdeen AB10 6DE on 9 January 2015 (1 page)
9 January 2015Director's details changed for Leigh Brodie on 9 January 2014 (2 pages)
9 January 2015Director's details changed for Leigh Brodie on 9 January 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
27 June 2012Director's details changed for Leigh Brodie on 27 June 2012 (2 pages)
26 June 2012Registered office address changed from 23B South Guildry Street Elgin Moray IV30 1QN on 26 June 2012 (1 page)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)