Company NameLeemoss Limited
DirectorKeith Wilfred Nelson
Company StatusActive
Company NumberSC469053
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Wilfred Nelson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(1 month after company formation)
Appointment Duration10 years, 1 month
RoleMariner
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr Gordon Macgregor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Jalan Peranginan , Leisure Farm
81550 Gelang Patah
Johor
Malaysia
Director NameBurness Paull (Directors Aberdeen) Limited (Corporation)
StatusResigned
Appointed04 February 2014(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

2 at £1Keith Wilfred Nelson
50.00%
Ordinary
1 at £1Cynthia Frances Margaret Macgregor
25.00%
Ordinary
1 at £1Gordon Macgregor
25.00%
Ordinary

Financials

Year2014
Net Worth£31,752
Cash£8,898
Current Liabilities£151,339

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

9 February 2016Delivered on: 11 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Kirkhill industrial estate, howe moss drive, dyce, aberdeen. ABN24990.
Outstanding
9 February 2016Delivered on: 11 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Hareness circle, altens industrial estate, aberdeen. KNC24000.
Outstanding
8 February 2016Delivered on: 10 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
8 February 2016Delivered on: 10 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 26 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Ground at former transocean training centre, hareness circle, altens industrial estate, aberdeen.
Outstanding
23 May 2014Delivered on: 7 June 2014
Satisfied on: 10 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

28 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (3 pages)
9 February 2017Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 (2 pages)
9 February 2017Director's details changed for Mr Keith Wilfred Nelson on 9 February 2017 (2 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 September 2016Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 (2 pages)
23 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
18 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(4 pages)
12 February 2016Satisfaction of charge SC4690530001 in full (4 pages)
11 February 2016Registration of charge SC4690530005, created on 9 February 2016 (8 pages)
11 February 2016Registration of charge SC4690530006, created on 9 February 2016 (8 pages)
10 February 2016Registration of charge SC4690530004, created on 8 February 2016 (13 pages)
10 February 2016Registration of charge SC4690530003, created on 8 February 2016 (23 pages)
10 February 2016Satisfaction of charge SC4690530002 in full (4 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(4 pages)
7 June 2014Registration of charge 4690530002 (17 pages)
26 April 2014Registration of charge 4690530001 (15 pages)
25 March 2014Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page)
25 March 2014Appointment of Keith Wilfred Nelson as a director (2 pages)
25 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 4
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 4
(3 pages)
25 March 2014Termination of appointment of James Stark as a director (1 page)
25 March 2014Appointment of Mr Gordon Macgregor as a director (2 pages)
4 February 2014Incorporation (35 pages)