LHR MARINE LIMITED

Register to unlock more data on OkredoRegister

LHR MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC204492

Incorporation date

01/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Rubislaw Terrace, Aberdeen AB10 1XECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon17/04/2023
Appointment of Mrs Maureen Hazel Murray as a director on 2023-04-04
dot icon17/04/2023
Appointment of Mr Mark Cowieson as a director on 2023-04-04
dot icon14/04/2023
Resolutions
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Memorandum and Articles of Association
dot icon12/04/2023
Resolutions
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-02
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon08/03/2022
Change of details for Mr David Ross Murray as a person with significant control on 2021-10-19
dot icon08/03/2022
Notification of Maureen Hazel Murray as a person with significant control on 2021-10-19
dot icon08/03/2022
Cessation of David Barron Murray as a person with significant control on 2021-10-19
dot icon08/03/2022
Termination of appointment of David Barron Murray as a director on 2021-10-19
dot icon02/03/2022
Appointment of J M Taylor Accountants Ltd as a secretary on 2022-03-02
dot icon21/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon10/12/2019
Appointment of Mr David Ross Murray as a director on 2019-12-01
dot icon29/10/2019
Registration of charge SC2044920003, created on 2019-10-28
dot icon20/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon13/03/2018
Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 2018-02-28
dot icon24/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon09/03/2017
Director's details changed for Mr David Barron Murray on 2016-04-01
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 2016-05-18
dot icon07/06/2016
Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 2016-06-07
dot icon04/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon04/03/2016
Director's details changed for Mr David Barron Murray on 2016-03-01
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon05/03/2015
Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 2015-03-05
dot icon05/03/2015
Director's details changed for Mr David Barron Murray on 2015-03-01
dot icon07/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon05/03/2014
Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 2014-03-01
dot icon05/03/2014
Director's details changed for Mr David Barron Murray on 2014-03-01
dot icon05/03/2014
Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 2014-03-05
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon07/03/2012
Director's details changed for Mr David Barron Murray on 2012-02-29
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon01/12/2010
Resolutions
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-08-10
dot icon12/08/2010
Statement of capital following an allotment of shares on 2000-03-01
dot icon13/04/2010
Cancellation of shares. Statement of capital on 2010-04-13
dot icon12/04/2010
Director's details changed for Mr David Barron Murray on 2010-03-01
dot icon12/04/2010
Termination of appointment of Michael Lee as a director
dot icon30/03/2010
Purchase of own shares.
dot icon03/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon03/03/2010
Director's details changed for Michael Lee on 2010-02-28
dot icon03/03/2010
Secretary's details changed for Jamiesons Book-Keeping & Accountancy Ltd on 2010-02-28
dot icon03/03/2010
Director's details changed for David Barron Murray on 2010-02-28
dot icon12/01/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon08/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 01/03/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/06/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon25/06/2008
Registered office changed on 25/06/2008 from 135 - 137 hardgate aberdeen AB11 6XQ
dot icon25/06/2008
Appointment terminated secretary maureen murray
dot icon25/06/2008
Secretary appointed jamiesons book-keeping & accountancy LTD
dot icon29/04/2008
Return made up to 01/03/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/03/2007
Return made up to 01/03/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/04/2006
Return made up to 01/03/06; full list of members
dot icon09/03/2006
Registered office changed on 09/03/06 from: 11 thistle place aberdeen aberdeenshire AB10 1UZ
dot icon11/11/2005
Amended accounts made up to 2005-02-28
dot icon11/08/2005
Accounts for a dormant company made up to 2005-02-28
dot icon20/04/2005
Return made up to 01/03/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-02-28
dot icon27/04/2004
Return made up to 01/03/04; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon15/08/2003
Partic of mort/charge *
dot icon07/04/2003
Return made up to 01/03/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon06/06/2002
Partic of mort/charge *
dot icon21/03/2002
Return made up to 01/03/02; full list of members
dot icon27/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Secretary resigned
dot icon06/03/2001
Accounting reference date shortened from 31/03/01 to 28/02/01
dot icon06/03/2001
Return made up to 01/03/01; full list of members
dot icon27/02/2001
New secretary appointed
dot icon29/11/2000
New director appointed
dot icon18/07/2000
Registered office changed on 18/07/00 from: 613 george street aberdeen aberdeenshire AB25 3YH
dot icon08/06/2000
New director appointed
dot icon02/03/2000
Secretary resigned
dot icon01/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7
875.00K
-
0.00
429.18K
-
2022
8
1.04M
-
0.00
253.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
01/03/2000 - 01/03/2000
8526
Murray, David Barron
Director
24/11/2000 - 19/10/2021
3
Mrs Maureen Hazel Murray
Director
04/04/2023 - Present
-
Mr David Ross Murray
Director
01/12/2019 - Present
-
JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD
Corporate Secretary
18/06/2008 - 28/02/2018
26

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LHR MARINE LIMITED

LHR MARINE LIMITED is an(a) Active company incorporated on 01/03/2000 with the registered office located at 5 Rubislaw Terrace, Aberdeen AB10 1XE. There are currently 4 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 LHR MARINE LIMITED?

toggle

LHR MARINE LIMITED is currently Active. It was registered on 01/03/2000 .

Where is LHR MARINE LIMITED located?

toggle

LHR MARINE LIMITED is registered at 5 Rubislaw Terrace, Aberdeen AB10 1XE.

What does LHR MARINE LIMITED do?

toggle

LHR MARINE LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for LHR MARINE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-01 with no updates.