Company NameLancsman Limited
Company StatusActive
Company NumberSC430707
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)
Previous NameEnsco 386 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameAlison Richardson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameAdam John Buschini
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameVictor Ralph Buschini
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed09 December 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed20 August 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

166 at £0.01Alison Richardson
8.33%
Ordinary
1.2k at £0.01Victor Buschini
58.33%
Ordinary
664 at £0.01Adam Buschini
33.33%
Ordinary

Financials

Year2014
Net Worth£477,380
Cash£383,635
Current Liabilities£79,609

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
25 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
25 August 2022Director's details changed for Victor Ralph Buschini on 5 April 2018 (2 pages)
25 August 2022Director's details changed for Adam John Buschini on 24 November 2021 (2 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
6 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
3 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
30 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
27 August 2018Cessation of Adam Buschini as a person with significant control on 31 May 2016 (1 page)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Statement of capital on 29 June 2017
  • GBP 19.92
(3 pages)
29 June 2017Statement by Directors (2 pages)
29 June 2017Statement by Directors (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Solvency Statement dated 21/06/17 (2 pages)
29 June 2017Statement of capital on 29 June 2017
  • GBP 19.92
(3 pages)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2017Solvency Statement dated 21/06/17 (2 pages)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 19.92
(4 pages)
25 August 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 25 August 2015 (1 page)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 19.92
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 September 2014Director's details changed for Alison Richardson on 20 August 2014 (2 pages)
10 September 2014Director's details changed for Adam John Buschini on 20 August 2014 (2 pages)
10 September 2014Director's details changed for Adam John Buschini on 20 August 2014 (2 pages)
10 September 2014Director's details changed for Victor Ralph Buschini on 20 August 2014 (2 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 19.92
(4 pages)
10 September 2014Director's details changed for Alison Richardson on 20 August 2014 (2 pages)
10 September 2014Director's details changed for Victor Ralph Buschini on 20 August 2014 (2 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 19.92
(4 pages)
10 September 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 September 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 December 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
17 December 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
9 December 2013Appointment of Lindsays as a secretary (2 pages)
9 December 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 9 December 2013 (1 page)
9 December 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (1 page)
9 December 2013Appointment of Lindsays as a secretary (2 pages)
9 December 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 9 December 2013 (1 page)
9 December 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (1 page)
6 December 2013Director's details changed for Victor Ralph Buschini on 13 December 2012 (2 pages)
6 December 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 19.92
(4 pages)
6 December 2013Director's details changed for Victor Ralph Buschini on 13 December 2012 (2 pages)
6 December 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 19.92
(4 pages)
16 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 19.92
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 19.92
(4 pages)
24 January 2013Appointment of Alison Richardson as a director (3 pages)
24 January 2013Appointment of Alison Richardson as a director (3 pages)
9 January 2013Appointment of Adam Buschini as a director (3 pages)
9 January 2013Termination of appointment of Hbjg Limited as a director (2 pages)
9 January 2013Appointment of Victor Ralph Buschini as a director (3 pages)
9 January 2013Appointment of Adam Buschini as a director (3 pages)
9 January 2013Termination of appointment of Hbjg Limited as a director (2 pages)
9 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares + dirs auth to allot 796 ord shares of £0.01 each 13/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2013Sub-division of shares on 13 December 2012 (5 pages)
9 January 2013Termination of appointment of Deborah Almond as a director (2 pages)
9 January 2013Appointment of Victor Ralph Buschini as a director (3 pages)
9 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares + dirs auth to allot 796 ord shares of £0.01 each 13/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2013Sub-division of shares on 13 December 2012 (5 pages)
9 January 2013Termination of appointment of Deborah Almond as a director (2 pages)
9 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 9.96
(4 pages)
9 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 9.96
(4 pages)
30 November 2012Company name changed ensco 386 LIMITED\certificate issued on 30/11/12
  • CONNOT ‐
(3 pages)
30 November 2012Company name changed ensco 386 LIMITED\certificate issued on 30/11/12
  • CONNOT ‐
(3 pages)
30 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-29
(1 page)
30 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-29
(1 page)
20 August 2012Incorporation (39 pages)
20 August 2012Incorporation (39 pages)