Company NameLDV Harburnhead Limited
Company StatusActive
Company NumberSC420122
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Previous NamePacific Shelf 1703 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKarl Khevenhuller-Metsch
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustrian
StatusCurrent
Appointed18 May 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressNiederosterwitz 1
Launsdorf
A-9314
Secretary NameKarl Khevenhuller-Metsch
StatusCurrent
Appointed18 May 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressNiederosterwitz 1
Launsdorf
A-9314
Director NameMr Wayne Robert Ian Cranstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe Barn
Great Barrington
Burford
Oxon
OX18 4US
Director NameGeorg Khevenhuller-Metsch
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustrian
StatusCurrent
Appointed18 June 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUruguay
Correspondence AddressPotosi 11500
Montevideo
Uruguay
Director NameMr Peter Richard Bolton
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Richard Crosbie Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Barn
Great Barrington
Burford
Oxon
OX18 4US
Director NameMr Oliver Gordon Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Barn Great Barrington
Burford
Oxon
OX18 4US
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2012(same day as company formation)
Correspondence AddressC/O McGrigors Llp. 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67 at £0.01Karl Khevenhuller-metsch
67.00%
Ordinary
33 at £0.01Georg Khevenhueller-metsch
33.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

21 March 2017Delivered on: 23 March 2017
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
20 February 2017Delivered on: 21 February 2017
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Outstanding
25 March 2016Delivered on: 1 April 2016
Persons entitled: The Bank of Tokyo Mitsubishi Ufj, LTD

Classification: A registered charge
Particulars: The tenants interest under title number MID16417.
Outstanding
25 March 2016Delivered on: 1 April 2016
Persons entitled: The Bank of Tokyo Mitsubishi Ufj, LTD

Classification: A registered charge
Particulars: Tenant's interest under which the lease is registered MID164638.
Outstanding
25 March 2016Delivered on: 1 April 2016
Persons entitled: The Bank of Tokyo Mitsubishi Ufj, LTD

Classification: A registered charge
Particulars: Tenant's interest under lease MID164412.
Outstanding
25 March 2016Delivered on: 1 April 2016
Persons entitled: The Bank of Tokyo Mitsubishi Ufj

Classification: A registered charge
Particulars: Tenant's interest under which the lease is registered in title number MID164577.
Outstanding
14 March 2016Delivered on: 18 March 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Outstanding
14 March 2016Delivered on: 18 March 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Efj. LTD

Classification: A registered charge
Outstanding
4 June 2021Delivered on: 16 June 2021
Persons entitled: Bayerische Landesbank as Security Trustee

Classification: A registered charge
Particulars: All and whole the tenant's interest under the lease of subjects at harburnhead woodlands, west calder made between harburnhead limited and ldv harburnhead limited and dated 2 and 9 september 2015 the tenant's interest under which the lease is registered in the land register of scotland under title number MID164417.
Outstanding
12 June 2021Delivered on: 16 June 2021
Persons entitled: Bayerische Landesbank as Security Trustee

Classification: A registered charge
Particulars: All and whole the tenant's interest under the lease of subjects at harburn estate, west calder made between charles spurway and ldv harburnhead limited and dated 31 august and 9 september 2015 the tenant's interest under which lease is registered in the land register of scotland under title number MID164412.
Outstanding
4 June 2021Delivered on: 16 June 2021
Persons entitled: Bayerische Landesbank as Security Trustee

Classification: A registered charge
Particulars: All and whole the tenant's interest under the lease of subjects at torphin quarry, west calder made between levenseat limited and ldv harburnhead limited and dated 31 august and 9 september 2015 the tenant's interest under which lease is registered in the land register of scotland under title number MID164638.
Outstanding
12 June 2021Delivered on: 16 June 2021
Persons entitled: Bayerische Landesbank as Security Trustee

Classification: A registered charge
Particulars: All and whole the tenant's interest under the lease of subjects at torphin quarry, west calder made between levenseat limited and ldv harburnhead limited and dated 31 august and 9 september 2015 the tenant's interest under which lease is registered in the land register of scotland under title number MID164638.
Outstanding
28 May 2021Delivered on: 8 June 2021
Persons entitled: Bayerische Landesbank as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Bayerische Landesbank as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Bayerische Landesbank as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Bayerische Landesbank as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
14 March 2016Delivered on: 18 March 2016
Persons entitled: The Bank of Tokyo - Mitsubishi Ufj, LTD

Classification: A registered charge
Outstanding

Filing History

3 October 2023Full accounts made up to 31 March 2023 (19 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 31 March 2022 (18 pages)
21 July 2022Appointment of Mr Peter Richard Bolton as a director on 8 July 2022 (2 pages)
21 July 2022Termination of appointment of Oliver Gordon Hughes as a director on 8 July 2022 (1 page)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
30 July 2021Full accounts made up to 31 March 2021 (20 pages)
16 June 2021Registration of charge SC4201220014, created on 12 June 2021 (9 pages)
16 June 2021Registration of charge SC4201220016, created on 12 June 2021 (9 pages)
16 June 2021Registration of charge SC4201220015, created on 4 June 2021 (9 pages)
16 June 2021Registration of charge SC4201220017, created on 4 June 2021 (9 pages)
8 June 2021Registration of charge SC4201220013, created on 28 May 2021 (7 pages)
3 June 2021Registration of charge SC4201220012, created on 28 May 2021 (19 pages)
3 June 2021Registration of charge SC4201220011, created on 28 May 2021 (27 pages)
3 June 2021Registration of charge SC4201220010, created on 28 May 2021 (49 pages)
2 June 2021Satisfaction of charge SC4201220006 in full (4 pages)
2 June 2021Satisfaction of charge SC4201220005 in full (4 pages)
2 June 2021Satisfaction of charge SC4201220003 in full (4 pages)
2 June 2021Satisfaction of charge SC4201220001 in full (4 pages)
2 June 2021Satisfaction of charge SC4201220007 in full (4 pages)
2 June 2021Satisfaction of charge SC4201220009 in full (4 pages)
2 June 2021Satisfaction of charge SC4201220002 in full (4 pages)
2 June 2021Satisfaction of charge SC4201220008 in full (4 pages)
2 June 2021Satisfaction of charge SC4201220004 in full (4 pages)
19 May 2021Memorandum and Articles of Association (29 pages)
19 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 March 2020 (21 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
26 June 2019Full accounts made up to 31 March 2019 (20 pages)
30 April 2019Appointment of Oliver Gordon Hughes as a director on 25 April 2019 (2 pages)
30 April 2019Termination of appointment of Richard Crosbie Dawson as a director on 25 April 2019 (1 page)
25 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
10 August 2018Full accounts made up to 31 March 2018 (22 pages)
9 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
19 July 2017Accounts for a small company made up to 31 March 2017 (10 pages)
19 July 2017Accounts for a small company made up to 31 March 2017 (10 pages)
23 March 2017Registration of charge SC4201220009, created on 21 March 2017 (22 pages)
23 March 2017Registration of charge SC4201220009, created on 21 March 2017 (22 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
21 February 2017Registration of charge SC4201220008, created on 20 February 2017 (22 pages)
21 February 2017Registration of charge SC4201220008, created on 20 February 2017 (22 pages)
21 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(8 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(8 pages)
1 April 2016Registration of charge SC4201220006, created on 25 March 2016 (11 pages)
1 April 2016Registration of charge SC4201220005, created on 25 March 2016 (11 pages)
1 April 2016Registration of charge SC4201220004, created on 25 March 2016 (11 pages)
1 April 2016Registration of charge SC4201220004, created on 25 March 2016 (11 pages)
1 April 2016Registration of charge SC4201220005, created on 25 March 2016 (11 pages)
1 April 2016Registration of charge SC4201220007, created on 25 March 2016 (11 pages)
1 April 2016Registration of charge SC4201220006, created on 25 March 2016 (11 pages)
1 April 2016Registration of charge SC4201220007, created on 25 March 2016 (11 pages)
18 March 2016Registration of charge SC4201220003, created on 14 March 2016 (22 pages)
18 March 2016Registration of charge SC4201220002, created on 14 March 2016 (48 pages)
18 March 2016Registration of charge SC4201220001, created on 14 March 2016 (30 pages)
18 March 2016Registration of charge SC4201220003, created on 14 March 2016 (22 pages)
18 March 2016Registration of charge SC4201220002, created on 14 March 2016 (48 pages)
18 March 2016Registration of charge SC4201220001, created on 14 March 2016 (30 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 September 2015Appointment of Wayne Robert Ian Cranstone as a director on 18 June 2015 (3 pages)
9 September 2015Appointment of Wayne Robert Ian Cranstone as a director on 18 June 2015 (3 pages)
9 July 2015Appointment of Georg Khevenhuller-Metsch as a director on 18 June 2015 (3 pages)
9 July 2015Appointment of Georg Khevenhuller-Metsch as a director on 18 June 2015 (3 pages)
1 July 2015Appointment of Mr Richard Crosbie Dawson as a director on 18 June 2015 (3 pages)
1 July 2015Appointment of Mr Richard Crosbie Dawson as a director on 18 June 2015 (3 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
12 February 2015Sub-division of shares on 29 January 2015 (5 pages)
12 February 2015Sub-division of shares on 29 January 2015 (5 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 June 2013Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 26 June 2013 (1 page)
26 June 2013Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 26 June 2013 (1 page)
9 August 2012Termination of appointment of David Mcewing as a director (1 page)
9 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
9 August 2012Appointment of Karl Khevenhuller-Metsch as a director (2 pages)
9 August 2012Appointment of Karl Khevenhuller-Metsch as a secretary (2 pages)
9 August 2012Appointment of Karl Khevenhuller-Metsch as a director (2 pages)
9 August 2012Termination of appointment of David Mcewing as a director (1 page)
9 August 2012Appointment of Karl Khevenhuller-Metsch as a secretary (2 pages)
9 August 2012Termination of appointment of Roger Connon as a director (1 page)
9 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
9 August 2012Termination of appointment of Roger Connon as a director (1 page)
31 May 2012Company name changed pacific shelf 1703 LIMITED\certificate issued on 31/05/12
  • CONNOT ‐
(3 pages)
31 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-18
(1 page)
31 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-18
(1 page)
31 May 2012Company name changed pacific shelf 1703 LIMITED\certificate issued on 31/05/12
  • CONNOT ‐
(3 pages)
22 March 2012Incorporation (46 pages)
22 March 2012Incorporation (46 pages)