L & N (SCOTLAND) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC163863
Status Active
Incorporation Date 5 March 1996
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 900 . The most likely internet sites of L & N (SCOTLAND) LIMITED are www.lnscotland.co.uk, and www.l-n-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L N Scotland Limited is a Private Limited Company. The company registration number is SC163863. L N Scotland Limited has been working since 05 March 1996. The present status of the company is Active. The registered address of L N Scotland Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. CHALMERS, Alastair is a Director of the company. FINNIE, Craig Scott is a Director of the company. Secretary LANGFORD, Philip James Deverell has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director MCARTNEY, Michael has been resigned. Director NEWMARCH, Bernard Richard has been resigned. Director NEWMARCH, Kay Sharon has been resigned. Director DURANO LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 03 April 2006

Director
CHALMERS, Alastair
Appointed Date: 01 April 1996
60 years old

Director
FINNIE, Craig Scott
Appointed Date: 18 November 2010
49 years old

Resigned Directors

Secretary
LANGFORD, Philip James Deverell
Resigned: 31 August 1999
Appointed Date: 10 May 1996

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 10 May 1996
Appointed Date: 05 March 1996

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 03 April 2006
Appointed Date: 31 August 1999

Director
MCARTNEY, Michael
Resigned: 30 January 2012
Appointed Date: 01 June 2006
67 years old

Director
NEWMARCH, Bernard Richard
Resigned: 13 May 2003
Appointed Date: 10 May 1996
92 years old

Director
NEWMARCH, Kay Sharon
Resigned: 31 August 1999
Appointed Date: 10 May 1996
67 years old

Director
DURANO LIMITED
Resigned: 10 May 1996
Appointed Date: 05 March 1996

Persons With Significant Control

Mr Alastair Chalmers
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

L & N (SCOTLAND) LIMITED Events

06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 900

06 Jan 2016
Full accounts made up to 31 March 2015
29 Apr 2015
Change of share class name or designation
...
... and 73 more events
31 May 1996
New director appointed
31 May 1996
Memorandum and Articles of Association
31 May 1996
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 May 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Mar 1996
Incorporation

L & N (SCOTLAND) LIMITED Charges

28 September 2004
Bond & floating charge
Delivered: 18 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 November 2003
Standard security
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in the lease over kirkhill industrial…