LDV HARBURNHEAD LIMITED

Register to unlock more data on OkredoRegister

LDV HARBURNHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC420122

Incorporation date

22/03/2012

Size

Medium

Contacts

Registered address

Registered address

13 Queen's Road, Aberdeen AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2012)
dot icon14/07/2025
Accounts for a medium company made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon13/09/2024
Full 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 icon27/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon12/02/2024
Registration of charge SC4201220018, created on 2024-02-08
dot icon03/10/2023
Full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon22/09/2022
Full 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 icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon30/07/2021
Full accounts made up to 2021-03-31
dot icon16/06/2021
Registration of charge SC4201220014, created on 2021-06-12
dot icon16/06/2021
Registration of charge SC4201220015, created on 2021-06-04
dot icon16/06/2021
Registration of charge SC4201220016, created on 2021-06-12
dot icon16/06/2021
Registration of charge SC4201220017, created on 2021-06-04
dot icon08/06/2021
Registration of charge SC4201220013, created on 2021-05-28
dot icon03/06/2021
Registration of charge SC4201220010, created on 2021-05-28
dot icon03/06/2021
Registration of charge SC4201220011, created on 2021-05-28
dot icon03/06/2021
Registration of charge SC4201220012, created on 2021-05-28
dot icon02/06/2021
Satisfaction of charge SC4201220004 in full
dot icon02/06/2021
Satisfaction of charge SC4201220003 in full
dot icon02/06/2021
Satisfaction of charge SC4201220009 in full
dot icon02/06/2021
Satisfaction of charge SC4201220007 in full
dot icon02/06/2021
Satisfaction of charge SC4201220006 in full
dot icon02/06/2021
Satisfaction of charge SC4201220005 in full
dot icon02/06/2021
Satisfaction of charge SC4201220002 in full
dot icon02/06/2021
Satisfaction of charge SC4201220001 in full
dot icon02/06/2021
Satisfaction of charge SC4201220008 in full
dot icon19/05/2021
Memorandum and Articles of Association
dot icon19/05/2021
Resolutions
dot icon31/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon06/10/2020
Full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon26/06/2019
Full accounts made up to 2019-03-31
dot icon30/04/2019
Termination of appointment of Richard Crosbie Dawson as a director on 2019-04-25
dot icon30/04/2019
Appointment of Oliver Gordon Hughes as a director on 2019-04-25
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon10/08/2018
Full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon19/07/2017
Accounts for a small company made up to 2017-03-31
dot icon23/03/2017
Registration of charge SC4201220009, created on 2017-03-21
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon21/02/2017
Registration of charge SC4201220008, created on 2017-02-20
dot icon21/06/2016
Accounts for a small company made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon01/04/2016
Registration of charge SC4201220004, created on 2016-03-25
dot icon01/04/2016
Registration of charge SC4201220005, created on 2016-03-25
dot icon01/04/2016
Registration of charge SC4201220006, created on 2016-03-25
dot icon01/04/2016
Registration of charge SC4201220007, created on 2016-03-25
dot icon18/03/2016
Registration of charge SC4201220001, created on 2016-03-14
dot icon18/03/2016
Registration of charge SC4201220002, created on 2016-03-14
dot icon18/03/2016
Registration of charge SC4201220003, created on 2016-03-14
dot icon13/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/09/2015
Appointment of Wayne Robert Ian Cranstone as a director on 2015-06-18
dot icon09/07/2015
Appointment of Georg Khevenhuller-Metsch as a director on 2015-06-18
dot icon01/07/2015
Appointment of Mr Richard Crosbie Dawson as a director on 2015-06-18
dot icon13/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon12/02/2015
Sub-division of shares on 2015-01-29
dot icon22/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon22/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon26/06/2013
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2013-06-26
dot icon09/08/2012
Termination of appointment of David Mcewing as a director
dot icon09/08/2012
Termination of appointment of Md Secretaries Limited as a secretary
dot icon09/08/2012
Appointment of Karl Khevenhuller-Metsch as a secretary
dot icon09/08/2012
Termination of appointment of Roger Connon as a director
dot icon09/08/2012
Appointment of Karl Khevenhuller-Metsch as a director
dot icon31/05/2012
Certificate of change of name
dot icon31/05/2012
Resolutions
dot icon22/03/2012
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
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolton, Peter Richard
Director
08/07/2022 - 17/06/2024
40
Cranstone, Wayne Robert Ian
Director
18/06/2015 - Present
43
Hughes, Oliver Gordon
Director
25/04/2019 - 08/07/2022
110
MD SECRETARIES LIMITED
Corporate Secretary
22/03/2012 - 18/05/2012
175
Crosbie Dawson, Richard
Director
18/06/2015 - 25/04/2019
34

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

100,001
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 LIMITED

LDV HARBURNHEAD LIMITED is an(a) Active company incorporated on 22/03/2012 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 LIMITED?

toggle

LDV HARBURNHEAD LIMITED is currently Active. It was registered on 22/03/2012 .

Where is LDV HARBURNHEAD LIMITED located?

toggle

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

What does LDV HARBURNHEAD LIMITED do?

toggle

LDV HARBURNHEAD 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 LIMITED?

toggle

The latest filing was on 14/07/2025: Accounts for a medium company made up to 2025-03-31.