LUCION RADIATION PROTECTION SERVICES LTD

Register to unlock more data on OkredoRegister

LUCION RADIATION PROTECTION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214527

Incorporation date

08/01/2001

Size

Small

Contacts

Registered address

Registered address

Air Products Building Enterprise Drive, Westhill Industrial Estate, Westhill AB32 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon28/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon29/10/2025
Termination of appointment of Joanne Lucy Seymour as a director on 2025-10-22
dot icon20/10/2025
Appointment of Benjamin Allison as a director on 2025-09-17
dot icon07/04/2025
Accounts for a small company made up to 2024-03-31
dot icon04/04/2025
Termination of appointment of Ross Boulton as a director on 2025-04-04
dot icon02/04/2025
Appointment of Carolyn Ann Cole as a director on 2025-04-02
dot icon31/03/2025
Appointment of Mr Philip David Coles as a director on 2025-02-26
dot icon25/02/2025
Registration of charge SC2145270005, created on 2025-02-19
dot icon23/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon30/08/2024
Registration of charge SC2145270004, created on 2024-08-27
dot icon27/06/2024
Termination of appointment of Adam Thomas Mead as a director on 2024-04-30
dot icon30/05/2024
Termination of appointment of Richard William Robert Smith as a director on 2024-04-30
dot icon30/05/2024
Termination of appointment of Rory James Jamieson as a director on 2024-04-30
dot icon30/05/2024
Termination of appointment of Matthew Jeffrey Brodie as a director on 2024-04-30
dot icon11/04/2024
Certificate of change of name
dot icon19/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon04/05/2023
Termination of appointment of James Patrick Mcgivern as a director on 2023-05-01
dot icon04/05/2023
Appointment of Joanne Lucy Seymour as a director on 2023-05-01
dot icon20/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon11/01/2023
Accounts for a small company made up to 2022-03-31
dot icon12/12/2022
Registration of charge SC2145270003, created on 2022-12-09
dot icon15/03/2022
Registration of charge SC2145270001, created on 2022-03-03
dot icon15/03/2022
Registration of charge SC2145270002, created on 2022-03-03
dot icon17/01/2022
Change of details for Lucion Environmental Limited as a person with significant control on 2022-01-12
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon11/01/2022
Notification of Lucion Environmental Limited as a person with significant control on 2021-12-15
dot icon10/01/2022
Appointment of Rory James Jamieson as a director on 2021-12-15
dot icon10/01/2022
Appointment of Richard William Robert Smith as a director on 2021-12-15
dot icon10/01/2022
Appointment of Mr Ross Boulton as a director on 2021-12-15
dot icon10/01/2022
Appointment of Mr James Patrick Mcgivern as a director on 2021-12-15
dot icon10/01/2022
Appointment of Mr Adam Thomas Mead as a director on 2021-12-15
dot icon10/01/2022
Termination of appointment of Judith Penelope Wade as a director on 2021-12-15
dot icon10/01/2022
Termination of appointment of Judith Penelope Wade as a secretary on 2021-12-15
dot icon10/01/2022
Termination of appointment of Brian Heaton as a director on 2021-12-15
dot icon10/01/2022
Cessation of Brian Heaton as a person with significant control on 2021-12-15
dot icon10/01/2022
Cessation of Matthew Jeffery Brodie as a person with significant control on 2021-12-15
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon27/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-01-15 with updates
dot icon13/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon10/01/2020
Registered office address changed from Borrowstone Mill Kingswell Aberdeen Aberdeenshire AB15 8RR to Air Products Building Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ on 2020-01-10
dot icon10/01/2020
Notification of Matthew Jeffery Brodie as a person with significant control on 2020-01-06
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon19/12/2015
Director's details changed for Mr Matthew Jeffrey Brodie on 2015-12-09
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-01-08
dot icon03/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon15/01/2014
Statement of capital following an allotment of shares on 2012-09-11
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Appointment of Mr Matthew Jeffrey Brodie as a director
dot icon29/04/2013
Appointment of Ms Judith Penelope Wade as a director
dot icon17/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Resolutions
dot icon23/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon03/02/2010
Director's details changed for Brian Heaton on 2010-01-08
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 08/01/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/01/2008
Return made up to 08/01/08; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 08/01/07; full list of members
dot icon19/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/01/2006
Return made up to 08/01/06; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/01/2005
Return made up to 08/01/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/02/2004
Return made up to 08/01/04; full list of members
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
Director's particulars changed
dot icon04/02/2004
Registered office changed on 04/02/04 from: 53 carlton place aberdeen aberdeenshire AB15 4BR
dot icon04/02/2004
New secretary appointed
dot icon26/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 08/01/03; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/01/2002
Return made up to 08/01/02; full list of members
dot icon19/01/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
New secretary appointed;new director appointed
dot icon15/01/2001
New director appointed
dot icon08/01/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£443,801.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
15
717.38K
-
0.00
443.80K
-
2021
15
717.38K
-
0.00
443.80K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

717.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

443.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Philip David
Director
26/02/2025 - Present
49
Dr Brian Heaton
Director
08/01/2001 - 15/12/2021
-
First Scottish International Services Limited
Nominee Director
08/01/2001 - 08/01/2001
872
First Scottish Secretaries Limited
Nominee Secretary
08/01/2001 - 08/01/2001
736
Mcgivern, James Patrick
Director
15/12/2021 - 01/05/2023
30

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LUCION RADIATION PROTECTION SERVICES LTD

LUCION RADIATION PROTECTION SERVICES LTD is an(a) Active company incorporated on 08/01/2001 with the registered office located at Air Products Building Enterprise Drive, Westhill Industrial Estate, Westhill AB32 6TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCION RADIATION PROTECTION SERVICES LTD?

toggle

LUCION RADIATION PROTECTION SERVICES LTD is currently Active. It was registered on 08/01/2001 .

Where is LUCION RADIATION PROTECTION SERVICES LTD located?

toggle

LUCION RADIATION PROTECTION SERVICES LTD is registered at Air Products Building Enterprise Drive, Westhill Industrial Estate, Westhill AB32 6TQ.

What does LUCION RADIATION PROTECTION SERVICES LTD do?

toggle

LUCION RADIATION PROTECTION SERVICES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does LUCION RADIATION PROTECTION SERVICES LTD have?

toggle

LUCION RADIATION PROTECTION SERVICES LTD had 15 employees in 2021.

What is the latest filing for LUCION RADIATION PROTECTION SERVICES LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-15 with no updates.