Lcn-Dk (Uk) Ltd
- Active
- Incorporated on 3 Aug 2012
Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD, Scotland
Previous Names:
Drum Kingswells 7 Limited - 28 Mar 2017
Drum Kingswells 7 Limited - 3 Aug 2012
- Summary The company with name "Lcn-Dk (Uk) Ltd" is a private limited company and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Lcn-Dk (Uk) Ltd is currently in active status and it was incorporated on 3 Aug 2012 (12 years 1 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Lcn-Dk (Uk) Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Bryan York Colwell | Director | 13 Mar 2017 | American | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 26 Aug 2015 | - | Active |
3 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 26 Aug 2015 | - | Active |
4 | Martin John Simpson | Director | 2 Nov 2013 | British | Resigned 13 Mar 2017 |
5 | Paul Doherty | Director | 2 Nov 2013 | British | Resigned 13 Mar 2017 |
6 | Stuart Charles Oag | Director | 8 Jul 2013 | British | Resigned 13 Mar 2017 |
7 | Alan Baxter Wilson | Director | 1 Feb 2013 | British | Resigned 13 Mar 2017 |
8 | Graeme Morrison Bone | Director | 3 Aug 2012 | British | Resigned 13 Mar 2017 |
9 | Graeme Morrison Bone | Director | 3 Aug 2012 | British | Resigned 13 Mar 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Deutsche Pfandbriefbank Ag Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 23 Mar 2017 | - | Active |
2 | Deutsche Pfandbriefbank Ag Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 23 Mar 2017 | - | Ceased 11 Jan 2022 |
3 | - Natures of Control: Persons With Significant Control Statement | 3 Aug 2016 | - | Ceased 22 Mar 2017 |
4 | Drum Development Group Limited Natures of Control: Corporate Entity Person With Significant Control Voting Rights 50 To 75 Percent | 6 Apr 2016 | - | Ceased 22 Mar 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lcn-Dk (Uk) Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 13 Jun 2023 | Download PDF |
2 | Confirmation Statement - Updates | 1 Jul 2022 | Download PDF |
3 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 30 Jun 2022 | Download PDF 2 Pages |
4 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 30 Jun 2022 | Download PDF 2 Pages |
5 | Confirmation Statement - No Updates | 29 Jun 2021 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 15 Jun 2021 | Download PDF |
7 | Accounts - Audit Exemption Subsiduary | 14 Aug 2020 | Download PDF 13 Pages |
8 | Confirmation Statement - Updates | 26 Jun 2020 | Download PDF 4 Pages |
9 | Other - Legacy | 6 May 2020 | Download PDF 3 Pages |
10 | Other - Legacy | 6 May 2020 | Download PDF 2 Pages |
11 | Accounts - Legacy | 6 May 2020 | Download PDF 66 Pages |
12 | Gazette - Filings Brought Up To Date | 1 Feb 2020 | Download PDF 1 Pages |
13 | Accounts - Full | 29 Jan 2020 | Download PDF 16 Pages |
14 | Dissolution - Dissolved Compulsory Strike Off Suspended | 11 Jan 2020 | Download PDF 1 Pages |
15 | Gazette - Notice Compulsory | 10 Dec 2019 | Download PDF 1 Pages |
16 | Other - Legacy | 1 Oct 2019 | Download PDF 2 Pages |
17 | Other - Legacy | 1 Oct 2019 | Download PDF 3 Pages |
18 | Confirmation Statement - Updates | 28 Jun 2019 | Download PDF 4 Pages |
19 | Gazette - Filings Brought Up To Date | 29 Dec 2018 | Download PDF 1 Pages |
20 | Accounts - Total Exemption Full | 28 Dec 2018 | Download PDF 13 Pages |
21 | Gazette - Notice Compulsory | 27 Nov 2018 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 18 Jun 2018 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Full | 29 Nov 2017 | Download PDF 12 Pages |
24 | Confirmation Statement - Updates | 14 Jun 2017 | Download PDF 9 Pages |
25 | Officers - Change Person Director Company With Change Date | 18 Apr 2017 | Download PDF 2 Pages |
26 | Resolution | 28 Mar 2017 | Download PDF 40 Pages |
27 | Resolution | 28 Mar 2017 | Download PDF 3 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Mar 2017 | Download PDF 14 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 23 Mar 2017 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 23 Mar 2017 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 23 Mar 2017 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 23 Mar 2017 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 23 Mar 2017 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 23 Mar 2017 | Download PDF 1 Pages |
35 | Address - Change Registered Office Company With Date Old New | 23 Mar 2017 | Download PDF 1 Pages |
36 | Mortgage - Satisfy Charge Full | 17 Mar 2017 | Download PDF 4 Pages |
37 | Mortgage - Satisfy Charge Full | 17 Mar 2017 | Download PDF 4 Pages |
38 | Mortgage - Satisfy Charge Full | 17 Mar 2017 | Download PDF 4 Pages |
39 | Mortgage - Satisfy Charge Full | 17 Mar 2017 | Download PDF 4 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Mar 2017 | Download PDF 18 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Mar 2017 | Download PDF 34 Pages |
42 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 24 Nov 2016 | Download PDF 21 Pages |
43 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 24 Nov 2016 | Download PDF 21 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 22 Nov 2016 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 22 Nov 2016 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Small | 13 Oct 2016 | Download PDF 3 Pages |
47 | Confirmation Statement - Updates | 17 Aug 2016 | Download PDF 6 Pages |
48 | Mortgage - Satisfy Charge Full | 27 Feb 2016 | Download PDF 4 Pages |
49 | Accounts - Change Account Reference Date Company Current Extended | 8 Dec 2015 | Download PDF 3 Pages |
50 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Dec 2015 | Download PDF 26 Pages |
51 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Dec 2015 | Download PDF 25 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Oct 2015 | Download PDF 14 Pages |
53 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Oct 2015 | Download PDF 25 Pages |
54 | Officers - Appoint Corporate Secretary Company With Name Date | 30 Sep 2015 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2015 | Download PDF 4 Pages |
56 | Address - Move Registers To Sail Company With New | 10 Aug 2015 | Download PDF 1 Pages |
57 | Address - Change Sail Company With New | 10 Aug 2015 | Download PDF 1 Pages |
58 | Officers - Change Person Director Company With Change Date | 10 Aug 2015 | Download PDF 2 Pages |
59 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Jun 2015 | Download PDF 17 Pages |
60 | Accounts - Dormant | 26 May 2015 | Download PDF 3 Pages |
61 | Capital - Allotment Shares | 7 Jan 2015 | Download PDF 4 Pages |
62 | Resolution | 7 Jan 2015 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Aug 2014 | Download PDF 5 Pages |
64 | Gazette - Filings Brought Up To Date | 9 Aug 2014 | Download PDF 1 Pages |
65 | Accounts - Dormant | 7 Aug 2014 | Download PDF 3 Pages |
66 | Gazette - Notice Compulsary | 1 Aug 2014 | Download PDF 1 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2013 | Download PDF 4 Pages |
68 | Officers - Appoint Person Director Company With Name | 16 Jul 2013 | Download PDF 3 Pages |
69 | Officers - Appoint Person Director Company With Name | 22 Feb 2013 | Download PDF 2 Pages |
70 | Incorporation - Company | 3 Aug 2012 | Download PDF 41 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |