Company NameLcn-Dk (UK) Ltd
Company StatusDissolved
Company NumberSC429683
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)
Previous NameDrum Kingswells 7 Limited

Business Activity

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

Directors

Director NameBryan York Colwell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 August 2015(3 years after company formation)
Appointment Duration7 years, 9 months (closed 13 June 2023)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Alan Baxter Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NamePaul Doherty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2017)
RoleDeveloper Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Martin John Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland

Contact

Websitedeesidewater.co.uk
Email address[email protected]
Telephone01339 755000
Telephone regionAboyne / Ballater

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Drum Development Group Limited
65.37%
Ordinary
750 at £1Paul Doherty
6.52%
Ordinary
671 at £1Martin John Simpson
5.83%
Ordinary
2.6k at £1Alan Baxter Wilson
22.27%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

21 March 2017Delivered on: 24 March 2017
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
13 March 2017Delivered on: 16 March 2017
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
13 March 2017Delivered on: 16 March 2017
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 2 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
27 November 2015Delivered on: 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
16 October 2015Delivered on: 19 October 2015
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and Each of the Secured Parties (The "Security Agent”)

Classification: A registered charge
Particulars: Plot 10, prime four business park, aberdeen, title number ABN122964.
Outstanding
9 October 2015Delivered on: 13 October 2015
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and Each of the Secured Parties (The “Security Agent”).

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 4 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The subjects known as plot 10, prime four business park, kingswells, aberdeen (title number ABN122964).
Outstanding

Filing History

14 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
26 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
6 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
6 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (66 pages)
6 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
29 January 2020Full accounts made up to 31 December 2018 (16 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
28 December 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (9 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (9 pages)
18 April 2017Director's details changed for Bryan York Colwell on 13 March 2017 (2 pages)
18 April 2017Director's details changed for Bryan York Colwell on 13 March 2017 (2 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
28 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
28 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
24 March 2017Registration of charge SC4296830008, created on 21 March 2017 (14 pages)
24 March 2017Registration of charge SC4296830008, created on 21 March 2017 (14 pages)
23 March 2017Appointment of Bryan York Colwell as a director on 13 March 2017 (2 pages)
23 March 2017Registered office address changed from The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Paul Doherty as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Stuart Charles Oag as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Stuart Charles Oag as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Graeme Morrison Bone as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Martin John Simpson as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Alan Baxter Wilson as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Paul Doherty as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Martin John Simpson as a director on 13 March 2017 (1 page)
23 March 2017Registered office address changed from The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Graeme Morrison Bone as a director on 13 March 2017 (1 page)
23 March 2017Appointment of Bryan York Colwell as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Alan Baxter Wilson as a director on 13 March 2017 (1 page)
17 March 2017Satisfaction of charge SC4296830003 in full (4 pages)
17 March 2017Satisfaction of charge SC4296830005 in full (4 pages)
17 March 2017Satisfaction of charge SC4296830002 in full (4 pages)
17 March 2017Satisfaction of charge SC4296830005 in full (4 pages)
17 March 2017Satisfaction of charge SC4296830003 in full (4 pages)
17 March 2017Satisfaction of charge SC4296830004 in full (4 pages)
17 March 2017Satisfaction of charge SC4296830002 in full (4 pages)
17 March 2017Satisfaction of charge SC4296830004 in full (4 pages)
16 March 2017Registration of charge SC4296830007, created on 13 March 2017 (18 pages)
16 March 2017Registration of charge SC4296830006, created on 13 March 2017 (34 pages)
16 March 2017Registration of charge SC4296830006, created on 13 March 2017 (34 pages)
16 March 2017Registration of charge SC4296830007, created on 13 March 2017 (18 pages)
24 November 2016Second filing of the annual return made up to 3 August 2014 (21 pages)
24 November 2016Second filing of the annual return made up to 3 August 2014 (21 pages)
24 November 2016Second filing of the annual return made up to 3 August 2015 (21 pages)
24 November 2016Second filing of the annual return made up to 3 August 2015 (21 pages)
22 November 2016Appointment of Mr Martin John Simpson as a director on 2 November 2013 (2 pages)
22 November 2016Appointment of Mr Martin John Simpson as a director on 2 November 2013 (2 pages)
22 November 2016Appointment of Paul Doherty as a director on 2 November 2013 (2 pages)
22 November 2016Appointment of Paul Doherty as a director on 2 November 2013 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
27 February 2016Satisfaction of charge SC4296830001 in full (4 pages)
27 February 2016Satisfaction of charge SC4296830001 in full (4 pages)
8 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
8 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
2 December 2015Registration of charge SC4296830005, created on 26 November 2015 (26 pages)
2 December 2015Registration of charge SC4296830005, created on 26 November 2015 (26 pages)
1 December 2015Registration of charge SC4296830004, created on 27 November 2015 (25 pages)
1 December 2015Registration of charge SC4296830004, created on 27 November 2015 (25 pages)
19 October 2015Registration of charge SC4296830003, created on 16 October 2015 (14 pages)
19 October 2015Registration of charge SC4296830003, created on 16 October 2015 (14 pages)
13 October 2015Registration of charge SC4296830002, created on 9 October 2015 (25 pages)
13 October 2015Registration of charge SC4296830002, created on 9 October 2015 (25 pages)
13 October 2015Registration of charge SC4296830002, created on 9 October 2015 (25 pages)
30 September 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
30 September 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 11,500
(4 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 11,500
(4 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 11,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/11/2016
(4 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 11,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/11/2016
(4 pages)
10 August 2015Director's details changed for Mr Graeme Morrison Bone on 3 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Graeme Morrison Bone on 3 August 2015 (2 pages)
10 August 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
10 August 2015Director's details changed for Mr Graeme Morrison Bone on 3 August 2015 (2 pages)
10 August 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
10 August 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
10 August 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
4 June 2015Registration of charge SC4296830001, created on 3 June 2015 (17 pages)
4 June 2015Registration of charge SC4296830001, created on 3 June 2015 (17 pages)
4 June 2015Registration of charge SC4296830001, created on 3 June 2015 (17 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
7 January 2015Statement of capital following an allotment of shares on 2 November 2013
  • GBP 11,500
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 2 November 2013
  • GBP 11,500
(4 pages)
7 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2015Statement of capital following an allotment of shares on 2 November 2013
  • GBP 11,500
(4 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11,500
(5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/11/2016
(5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11,500
(5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/11/2016
(5 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
16 July 2013Appointment of Mr Stuart Charles Oag as a director (3 pages)
16 July 2013Appointment of Mr Stuart Charles Oag as a director (3 pages)
22 February 2013Appointment of Mr Alan Baxter Wilson as a director (2 pages)
22 February 2013Appointment of Mr Alan Baxter Wilson as a director (2 pages)
3 August 2012Incorporation (41 pages)
3 August 2012Incorporation (41 pages)