Company NameLRM UK One Limited
DirectorMark Adrian McCall
Company StatusActive
Company NumberSC408293
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Adrian McCall
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2024(12 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address274 Riverside Avenue 3rd Floor
Westport
Connecticut
06880
Director NameMr Hamish Hector Lawrence Ross
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr Jeffrey Bennett Scofield
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2015)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
Floor 3
London
W1J 6EQ
Director NameMr Trevor Michael Burgess
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed28 September 2011(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Mccall
100.00%
Ordinary

Financials

Year2014
Turnover£2,943,135
Net Worth-£17,804
Cash£328,532
Current Liabilities£468,376

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 Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 August 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 14 August 2023 (1 page)
20 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 November 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
17 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
13 October 2017Group of companies' accounts made up to 31 December 2015 (22 pages)
13 October 2017Group of companies' accounts made up to 31 December 2015 (22 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
9 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
19 June 2016Group of companies' accounts made up to 31 December 2014 (20 pages)
19 June 2016Group of companies' accounts made up to 31 December 2014 (20 pages)
13 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
15 September 2015Termination of appointment of Jeffrey Bennett Scofield as a director on 31 August 2015 (1 page)
15 September 2015Termination of appointment of Jeffrey Bennett Scofield as a director on 31 August 2015 (1 page)
15 September 2015Appointment of Mr Trevor Michael Burgess as a director on 10 August 2015 (2 pages)
15 September 2015Appointment of Mr Trevor Michael Burgess as a director on 10 August 2015 (2 pages)
31 December 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
31 December 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
24 April 2014Registered office address changed from 38 Carden Place Aberdeen AB10 1UP on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 38 Carden Place Aberdeen AB10 1UP on 24 April 2014 (1 page)
24 April 2014Appointment of Mr Jeffrey Bennett Scofield as a director (2 pages)
24 April 2014Termination of appointment of Hamish Ross as a director (1 page)
24 April 2014Termination of appointment of Hamish Ross as a director (1 page)
24 April 2014Appointment of Mr Jeffrey Bennett Scofield as a director (2 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
9 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
11 October 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 11 October 2011 (2 pages)
11 October 2011Termination of appointment of P & W Directors Limited as a director (2 pages)
11 October 2011Termination of appointment of James Stark as a director (2 pages)
11 October 2011Appointment of Hamish Hector Lawrence Ross as a director (3 pages)
11 October 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 11 October 2011 (2 pages)
11 October 2011Termination of appointment of James Stark as a director (2 pages)
11 October 2011Termination of appointment of P & W Directors Limited as a director (2 pages)
11 October 2011Appointment of Hamish Hector Lawrence Ross as a director (3 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)