LC SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

LC SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC299827

Incorporation date

29/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon01/04/2026
Termination of appointment of Alan Johnston Michie as a director on 2026-03-31
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with updates
dot icon26/03/2026
Termination of appointment of Jody Bruce Mitchell as a director on 2026-03-25
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/04/2024
Appointment of Mr Andrew Duguid Stott as a director on 2024-04-02
dot icon01/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon29/03/2024
Secretary's details changed for Ledingham Chalmers Llp on 2024-03-29
dot icon07/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/09/2021
Termination of appointment of Rodney Alphonsious Magill Hutchison as a director on 2021-08-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon26/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/08/2020
Appointment of Mr John Gillan Mitchell as a director on 2020-08-24
dot icon04/05/2020
Termination of appointment of Neil Robert Anderson as a director on 2020-04-30
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/07/2019
Director's details changed for Mr Neil Robert Anderson on 2019-07-15
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon01/04/2019
Termination of appointment of David Kemlo Laing as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Malcolm Donald Laing as a director on 2019-03-31
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/10/2018
Appointment of Mr Alan Johnston Michie as a director on 2018-10-24
dot icon11/04/2018
Termination of appointment of Fiona Elizabeth Neilson as a director on 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/05/2017
Appointment of Mrs Hazel Marion Moir as a director on 2017-05-22
dot icon03/04/2017
Termination of appointment of Allan Collie as a director on 2017-04-01
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon10/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon19/03/2014
Director's details changed for Mr Jody Bruce Mitchell on 2014-03-18
dot icon19/11/2013
Director's details changed for Malcolm Donald Laing on 2013-10-23
dot icon15/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon02/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/04/2011
Appointment of Mr Rodney Alphonsious Magill Hutchison as a director
dot icon30/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/04/2010
Appointment of Mr Allan Collie as a director
dot icon16/04/2010
Appointment of Mr Jody Bruce Mitchell as a director
dot icon01/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon04/03/2010
Appointment of Mr Neil Robert Anderson as a director
dot icon25/02/2010
Director's details changed for Fiona Elizabeth Neilson on 2010-02-01
dot icon24/02/2010
Director's details changed for Peter Murray on 2010-02-01
dot icon13/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/12/2009
Director's details changed for Malcolm Donald Laing on 2009-11-01
dot icon21/12/2009
Director's details changed for David Kemlo Laing on 2009-10-01
dot icon15/06/2009
Director's change of particulars / david laing / 15/06/2009
dot icon30/03/2009
Return made up to 29/03/09; full list of members
dot icon24/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/09/2008
Resolutions
dot icon31/03/2008
Return made up to 29/03/08; full list of members
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon30/03/2007
Return made up to 29/03/07; full list of members
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon20/04/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon19/04/2006
Certificate of change of name
dot icon29/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchison, Rodney Alphonsious Magill
Director
01/04/2011 - 31/08/2021
6
LEDINGHAM CHALMERS LLP
Corporate Secretary
29/03/2006 - Present
132
LEDGE SERVICES LIMITED
Nominee Director
29/03/2006 - 17/04/2006
105
Laing, David Kemlo
Director
17/04/2006 - 31/03/2019
43
Laing, Malcolm Donald
Director
17/04/2006 - 31/03/2019
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LC SECRETARIES LIMITED

LC SECRETARIES LIMITED is an(a) Active company incorporated on 29/03/2006 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LC SECRETARIES LIMITED?

toggle

LC SECRETARIES LIMITED is currently Active. It was registered on 29/03/2006 .

Where is LC SECRETARIES LIMITED located?

toggle

LC SECRETARIES LIMITED is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA.

What does LC SECRETARIES LIMITED do?

toggle

LC SECRETARIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LC SECRETARIES LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Alan Johnston Michie as a director on 2026-03-31.