LLOYD GRIFFITHS LIMITED
ABERDEEN LEDGE 983 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC324462
Status Active
Incorporation Date 29 May 2007
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of LLOYD GRIFFITHS LIMITED are www.lloydgriffiths.co.uk, and www.lloyd-griffiths.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five 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.Lloyd Griffiths Limited is a Private Limited Company. The company registration number is SC324462. Lloyd Griffiths Limited has been working since 29 May 2007. The present status of the company is Active. The registered address of Lloyd Griffiths Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . GRIFFITHS, Michaela Victoria is a Secretary of the company. LC SECRETARIES LIMITED is a Secretary of the company. GRIFFITHS, Andrew Lloyd is a Director of the company. Secretary LC SECRETARIES LIMITED has been resigned. Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GRIFFITHS, Michaela Victoria
Appointed Date: 05 October 2007

Secretary
LC SECRETARIES LIMITED
Appointed Date: 15 May 2013

Director
GRIFFITHS, Andrew Lloyd
Appointed Date: 19 June 2007
45 years old

Resigned Directors

Secretary
LC SECRETARIES LIMITED
Resigned: 29 May 2010
Appointed Date: 29 May 2007

Director
LEDGE SERVICES LIMITED
Resigned: 19 June 2007
Appointed Date: 29 May 2007

LLOYD GRIFFITHS LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 October 2016
09 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

18 Mar 2016
Total exemption small company accounts made up to 31 October 2015
05 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

20 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 28 more events
21 Sep 2007
Partic of mort/charge *
03 Jul 2007
Director resigned
26 Jun 2007
Company name changed ledge 983 LIMITED\certificate issued on 26/06/07
26 Jun 2007
New director appointed
29 May 2007
Incorporation

LLOYD GRIFFITHS LIMITED Charges

17 September 2007
Bond & floating charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…