LDV HARBURNHEAD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LDV HARBURNHEAD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC520342

Incorporation date

16/11/2015

Size

Group

Contacts

Registered address

Registered address

13 Queen's Road, Aberdeen AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2015)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon14/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon02/12/2024
Director's details changed for Mr Wayne Robert Ian Cranstone on 2024-11-13
dot icon29/11/2024
Director's details changed for Mrs Carole Ann Harris on 2024-11-13
dot icon17/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/06/2024
Director's details changed for Mr Wayne Robert Ian Cranstone on 2024-06-17
dot icon17/06/2024
Termination of appointment of Peter Richard Bolton as a director on 2024-06-17
dot icon17/06/2024
Appointment of Mrs Carole Ann Harris as a director on 2024-06-17
dot icon17/06/2024
Change of details for Gresham House Wind Energy Lp as a person with significant control on 2024-06-17
dot icon20/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon03/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon22/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon21/07/2022
Appointment of Mr Peter Richard Bolton as a director on 2022-07-08
dot icon21/07/2022
Termination of appointment of Oliver Gordon Hughes as a director on 2022-07-08
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/06/2021
Registration of charge SC5203420004, created on 2021-05-28
dot icon03/06/2021
Registration of charge SC5203420005, created on 2021-05-28
dot icon02/06/2021
Satisfaction of charge SC5203420002 in full
dot icon02/06/2021
Satisfaction of charge SC5203420001 in full
dot icon02/06/2021
Satisfaction of charge SC5203420003 in full
dot icon23/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon23/11/2020
Notification of Gresham House Wind Energy Lp as a person with significant control on 2016-04-06
dot icon23/11/2020
Cessation of Fim Windfarms General Partners 3 Limited as a person with significant control on 2016-04-06
dot icon12/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon26/06/2019
Group of companies' accounts made up to 2019-03-31
dot icon30/04/2019
Appointment of Oliver Gordon Hughes as a director on 2019-04-25
dot icon30/04/2019
Termination of appointment of Richard Crosbie Dawson as a director on 2019-04-25
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon10/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon19/07/2017
Accounts for a small company made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon22/06/2016
Accounts for a small company made up to 2016-03-31
dot icon13/05/2016
Previous accounting period shortened from 2017-03-31 to 2016-03-31
dot icon29/03/2016
Registration of charge SC5203420003, created on 2016-03-14
dot icon18/03/2016
Registration of charge SC5203420001, created on 2016-03-14
dot icon18/03/2016
Registration of charge SC5203420002, created on 2016-03-14
dot icon03/03/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon13/01/2016
Appointment of Wayne Robert Ian Cranstone as a director on 2015-12-22
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon13/01/2016
Appointment of Georg Khevenhueller-Metsch as a director on 2015-12-22
dot icon13/01/2016
Appointment of Mr Richard Crosbie Dawson as a director on 2015-12-22
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-11-17
dot icon16/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
16/11/2015 - Present
557
Bolton, Peter Richard
Director
08/07/2022 - 17/06/2024
40
Cranstone, Wayne Robert Ian
Director
22/12/2015 - Present
43
Hughes, Oliver Gordon
Director
25/04/2019 - 08/07/2022
110
Dawson, Richard Crosbie
Director
22/12/2015 - 25/04/2019
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,001
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LDV HARBURNHEAD HOLDINGS LIMITED

LDV HARBURNHEAD HOLDINGS LIMITED is an(a) Active company incorporated on 16/11/2015 with the registered office located at 13 Queen's Road, Aberdeen AB15 4YL. 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 LDV HARBURNHEAD HOLDINGS LIMITED?

toggle

LDV HARBURNHEAD HOLDINGS LIMITED is currently Active. It was registered on 16/11/2015 .

Where is LDV HARBURNHEAD HOLDINGS LIMITED located?

toggle

LDV HARBURNHEAD HOLDINGS LIMITED is registered at 13 Queen's Road, Aberdeen AB15 4YL.

What does LDV HARBURNHEAD HOLDINGS LIMITED do?

toggle

LDV HARBURNHEAD HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LDV HARBURNHEAD HOLDINGS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.