About

Registered Number: SC199146
Date of Incorporation: 23/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 28 Albyn Place, Aberdeen, AB10 1YL,

 

Founded in 1999, Ljf Powder Coating Ltd have registered office in Aberdeen, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Duncan, William George, Farman, June, Farman, Leslie are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, William George 10 March 2009 23 December 2013 1
FARMAN, June 24 August 1999 10 March 2009 1
FARMAN, Leslie 24 August 1999 10 March 2009 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
PSC05 - N/A 12 August 2020
AA - Annual Accounts 10 April 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 14 February 2018
CH04 - Change of particulars for corporate secretary 12 February 2018
CH04 - Change of particulars for corporate secretary 12 February 2018
CH01 - Change of particulars for director 27 November 2017
AD01 - Change of registered office address 17 October 2017
PSC05 - N/A 17 October 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 23 February 2016
CH01 - Change of particulars for director 17 November 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 13 February 2015
CH01 - Change of particulars for director 03 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 31 January 2014
AP04 - Appointment of corporate secretary 21 January 2014
AD01 - Change of registered office address 21 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 29 August 2011
CH04 - Change of particulars for corporate secretary 29 August 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 23 August 2010
CH04 - Change of particulars for corporate secretary 23 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 31 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 August 2009
225 - Change of Accounting Reference Date 01 April 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
410(Scot) - N/A 13 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 20 April 2007
419a(Scot) - N/A 14 April 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 28 August 2001
287 - Change in situation or address of Registered Office 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
AA - Annual Accounts 05 December 2000
363a - Annual Return 30 August 2000
CERTNM - Change of name certificate 18 January 2000
410(Scot) - N/A 18 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 March 2009 Outstanding

N/A

Floating charge 15 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.