LUCKENBOOTH LIMITED

Register to unlock more data on OkredoRegister

LUCKENBOOTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC149265

Incorporation date

24/02/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 South Steil, Glenlockhart, Edinburgh EH10 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1994)
dot icon17/04/2026
Replacement Filing of Confirmation Statement dated 2017-02-24
dot icon27/03/2026
Unaudited abridged accounts made up to 2026-02-28
dot icon24/02/2026
-
dot icon24/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon17/02/2026
-
dot icon17/02/2026
-
dot icon02/05/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon21/03/2025
Termination of appointment of Andrew Howat as a secretary on 2025-03-21
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon09/08/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon17/07/2023
Micro company accounts made up to 2023-02-28
dot icon02/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon29/07/2021
Micro company accounts made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon22/07/2020
Micro company accounts made up to 2020-02-28
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon09/08/2019
Micro company accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon31/05/2018
Micro company accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-02-28
dot icon06/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon24/03/2015
Appointment of Dr Christopher Donald John Taylor as a director on 2014-02-28
dot icon24/03/2015
Appointment of Mr Paul David Malcolm Taylor as a director on 2014-02-28
dot icon24/03/2015
Appointment of Mr Andrew Howat as a secretary on 2014-02-28
dot icon24/03/2015
Termination of appointment of Catriona Taylor as a secretary on 2014-02-28
dot icon24/03/2015
Termination of appointment of David Malcolm Taylor as a director on 2014-02-28
dot icon30/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/08/2014
Satisfaction of charge 3 in full
dot icon26/05/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon26/05/2014
Registered office address changed from C/O Howat Andrew & Co, Chartered Accountants 11 Piersland Place Girdle Toll Irvine Ayrshire KA11 1QF Scotland on 2014-05-26
dot icon09/01/2014
Registered office address changed from 215 High Street Edinburgh EH1 1PE on 2014-01-09
dot icon11/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon26/07/2012
Total exemption full accounts made up to 2012-02-28
dot icon02/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon30/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon11/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon11/03/2010
Director's details changed for David Malcolm Taylor on 2010-03-11
dot icon15/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 24/02/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon04/03/2008
Return made up to 24/02/08; full list of members
dot icon22/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon15/03/2007
Return made up to 24/02/07; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon15/03/2006
Return made up to 24/02/06; full list of members
dot icon17/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon08/03/2005
Return made up to 24/02/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon10/03/2004
Return made up to 24/02/04; full list of members
dot icon21/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon11/03/2003
Return made up to 24/02/03; full list of members
dot icon19/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon26/02/2002
Return made up to 24/02/02; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon03/03/2001
Return made up to 24/02/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-02-29
dot icon10/03/2000
Return made up to 24/02/00; full list of members
dot icon31/10/1999
Full accounts made up to 1999-02-28
dot icon11/03/1999
Return made up to 24/02/99; change of members
dot icon17/12/1998
Full accounts made up to 1998-02-28
dot icon06/05/1998
Return made up to 24/02/98; full list of members
dot icon03/03/1998
Director's particulars changed
dot icon03/03/1998
Director's particulars changed
dot icon02/12/1997
Full accounts made up to 1997-02-28
dot icon20/05/1997
Return made up to 24/02/97; no change of members
dot icon08/01/1997
Full accounts made up to 1996-02-29
dot icon24/05/1996
Return made up to 24/02/96; no change of members
dot icon31/10/1995
Return made up to 24/02/95; full list of members
dot icon11/10/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/04/1994
Partic of mort/charge *
dot icon15/04/1994
Partic of mort/charge *
dot icon15/04/1994
Partic of mort/charge *
dot icon06/04/1994
New secretary appointed
dot icon06/04/1994
New director appointed
dot icon02/03/1994
Director resigned
dot icon02/03/1994
Secretary resigned;director resigned
dot icon02/03/1994
Registered office changed on 02/03/94 from: 78 montgomery street edinburgh EH7 5JA
dot icon24/02/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.67M
-
0.00
-
-
2023
4
1.71M
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howat, Andrew
Secretary
28/02/2014 - 21/03/2025
-
Taylor, David Malcolm
Director
24/02/1994 - 28/02/2014
-
Taylor, Catriona
Secretary
06/05/1998 - 28/02/2014
-
Mr Christopher Donald John Taylor
Director
28/02/2014 - Present
-
CODIR LIMITED
Nominee Director
24/02/1994 - 24/02/1994
490

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

100,000+
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 LUCKENBOOTH LIMITED

LUCKENBOOTH LIMITED is an(a) Active company incorporated on 24/02/1994 with the registered office located at 1 South Steil, Glenlockhart, Edinburgh EH10 5XF. There are currently 2 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 LUCKENBOOTH LIMITED?

toggle

LUCKENBOOTH LIMITED is currently Active. It was registered on 24/02/1994 .

Where is LUCKENBOOTH LIMITED located?

toggle

LUCKENBOOTH LIMITED is registered at 1 South Steil, Glenlockhart, Edinburgh EH10 5XF.

What does LUCKENBOOTH LIMITED do?

toggle

LUCKENBOOTH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LUCKENBOOTH LIMITED?

toggle

The latest filing was on 17/04/2026: Replacement Filing of Confirmation Statement dated 2017-02-24.