About

Registered Number: SC331176
Date of Incorporation: 19/09/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor, 5 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE,

 

Lumat Ltd was registered on 19 September 2007 and are based in Westhill, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Will, William Gary, Brian Reid Ltd., The Law Practice, Stephen Mabbott Ltd. at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILL, William Gary 19 September 2007 - 1
STEPHEN MABBOTT LTD. 19 September 2007 19 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 19 September 2007 19 September 2007 1
THE LAW PRACTICE 19 September 2007 05 October 2009 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 19 September 2019
AD01 - Change of registered office address 11 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 19 September 2017
PSC04 - N/A 19 September 2017
PSC04 - N/A 19 September 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 06 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
AD01 - Change of registered office address 06 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
RESOLUTIONS - N/A 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.