LISDON LIMITED
KIRRIEMUIR

Hellopages » Angus » Angus » DD8 5LN
Company number SC236162
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address LISDON, LOW ROAD, WESTMUIR, KIRRIEMUIR, DD8 5LN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
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 30 June 2016; Confirmation statement made on 30 August 2016 with updates; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 200 . The most likely internet sites of LISDON LIMITED are www.lisdon.co.uk, and www.lisdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Lisdon Limited is a Private Limited Company. The company registration number is SC236162. Lisdon Limited has been working since 30 August 2002. The present status of the company is Active. The registered address of Lisdon Limited is Lisdon Low Road Westmuir Kirriemuir Dd8 5ln. . DAW, Susan is a Secretary of the company. DAW, Malcolm is a Director of the company. DAW, Susan is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director DAW, Susan has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAW, Susan
Appointed Date: 30 August 2002

Director
DAW, Malcolm
Appointed Date: 30 August 2002
80 years old

Director
DAW, Susan
Appointed Date: 06 May 2015
70 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Director
DAW, Susan
Resigned: 06 May 2015
Appointed Date: 30 August 2002
70 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Persons With Significant Control

Susan Daw
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alistair Daw
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jamie Thomas Daw
Notified on: 6 April 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Malcolm Daw
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LISDON LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
17 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200

28 May 2015
Current accounting period extended from 29 February 2016 to 30 June 2016
14 May 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 28 more events
06 Sep 2002
New director appointed
06 Sep 2002
New secretary appointed;new director appointed
06 Sep 2002
Secretary resigned
06 Sep 2002
Director resigned
30 Aug 2002
Incorporation

LISDON LIMITED Charges

15 March 2006
Standard security
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming beechie house, ninety…