LOFTHUS SIGNS AND ENGRAVING (DORMANT) LIMITED
ABERDEEN LOFTHUS SIGNS AND ENGRAVING LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC161945
Status Active
Incorporation Date 30 November 1995
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-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LOFTHUS SIGNS AND ENGRAVING (DORMANT) LIMITED are www.lofthussignsandengravingdormant.co.uk, and www.lofthus-signs-and-engraving-dormant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven 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.Lofthus Signs and Engraving Dormant Limited is a Private Limited Company. The company registration number is SC161945. Lofthus Signs and Engraving Dormant Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of Lofthus Signs and Engraving Dormant Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. WILLIAMSON, Michael is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director DURANO LIMITED has been resigned. Director TAYLOR, Kenneth James 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
WILLIAMSON, Michael
Appointed Date: 07 February 1996
82 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 03 April 2006
Appointed Date: 30 November 1995

Nominee Director
DURANO LIMITED
Resigned: 07 February 1996
Appointed Date: 30 November 1995

Director
TAYLOR, Kenneth James
Resigned: 08 April 2004
Appointed Date: 27 May 1996
61 years old

Persons With Significant Control

Lofthus Signs And Engraving Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOFTHUS SIGNS AND ENGRAVING (DORMANT) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 31 May 2015
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000

03 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 72 more events
23 May 1996
£ nc 1000/102000 22/05/96
14 May 1996
Partic of mort/charge *
07 May 1996
New director appointed
06 May 1996
Director resigned
30 Nov 1995
Incorporation

LOFTHUS SIGNS AND ENGRAVING (DORMANT) LIMITED Charges

9 March 2000
Standard security
Delivered: 20 March 2000
Status: Satisfied on 30 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 st.machar drive, aberdeen.
30 April 1996
Bond & floating charge
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…