About

Registered Number: SC216595
Date of Incorporation: 09/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Swire House Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF,

 

Founded in 2001, Lpb Technical Services Ltd have registered office in Aberdeen, it has a status of "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Black, Hilda, Black, Leigh Patrick for Lpb Technical Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Leigh Patrick 09 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Hilda 14 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 13 February 2020
CH03 - Change of particulars for secretary 13 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 06 March 2019
AD01 - Change of registered office address 07 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 28 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 31 December 2009
MEM/ARTS - N/A 15 April 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
CERTNM - Change of name certificate 20 March 2009
AA - Annual Accounts 09 February 2009
287 - Change in situation or address of Registered Office 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
287 - Change in situation or address of Registered Office 11 April 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 14 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 15 November 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
363s - Annual Return 12 March 2002
RESOLUTIONS - N/A 25 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
225 - Change of Accounting Reference Date 30 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.