Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > L.H. STAINLESS LIMITED
Company Information for

L.H. STAINLESS LIMITED

MORAYSHIRE COPPERWORKS, ROTHES, ABERLOUR, MORAY, AB38 7AD,
Company Registration Number
SC190833
Private Limited Company
Active

Company Overview

About L.h. Stainless Ltd
L.H. STAINLESS LIMITED was founded on 1998-11-05 and has its registered office in Aberlour. The organisation's status is listed as "Active". L.h. Stainless Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L.H. STAINLESS LIMITED
 
Legal Registered Office
MORAYSHIRE COPPERWORKS
ROTHES
ABERLOUR
MORAY
AB38 7AD
Other companies in AB55
 
Filing Information
Company Number SC190833
Company ID Number SC190833
Date formed 1998-11-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:41:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.H. STAINLESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.H. STAINLESS LIMITED

Current Directors
Officer Role Date Appointed
GARRY JOHN FRASER
Company Secretary 1998-11-05
GARRY JOHN FRASER
Director 1998-11-05
STUART GEORGE FRASER
Director 1998-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLENE FRASER
Director 2014-07-01 2017-01-31
JACQUELINE FRASER
Director 2014-07-01 2017-01-31
GEORGE MITCHELL FRASER
Director 1998-11-05 2015-04-05
BRIAN REID
Nominated Secretary 1998-11-05 1998-11-05
STEPHEN MABBOTT
Nominated Director 1998-11-05 1998-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY JOHN FRASER DRUMDATA SOFTWARE LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Dissolved 2014-01-10
GARRY JOHN FRASER GSF GROUP LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
GARRY JOHN FRASER SPEYSIDE COPPER WORKS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
GARRY JOHN FRASER DRUMDATA SOFTWARE LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2014-01-10
STUART GEORGE FRASER GSF GROUP LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
STUART GEORGE FRASER SPEYSIDE COPPER WORKS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
STUART GEORGE FRASER DRUMDATA SOFTWARE LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2014-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0404/04/24 ANNUAL RETURN FULL LIST
2024-04-0406/04/24 ANNUAL RETURN FULL LIST
2024-02-1401/02/00 STATEMENT OF CAPITAL GBP 46900
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM Towiemore Drummuir Keith Banffshire AB55 5JA
2024-01-29DIRECTOR APPOINTED MR RICHARD ERNEST FORSYTH
2024-01-29DIRECTOR APPOINTED MR NEIL ALEXANDER GRANT
2024-01-29Change of details for Gsf Group Limited as a person with significant control on 2024-01-26
2023-11-22CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES
2023-06-2031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Director's details changed for Garry John Fraser on 2022-12-20
2022-12-20SECRETARY'S DETAILS CHNAGED FOR GARRY JOHN FRASER on 2022-12-20
2022-12-20Director's details changed for Stuart George Fraser on 2022-12-20
2022-11-07SECRETARY'S DETAILS CHNAGED FOR GARRY JOHN FRASER on 2022-11-07
2022-11-07Director's details changed for Garry John Fraser on 2022-11-02
2022-11-07CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-05-09PSC05Change of details for Gsf Group Limited as a person with significant control on 2017-01-31
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-11-03CH01Director's details changed for Garry John Fraser on 2021-11-03
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-09-25AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-05-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-06-19AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-09-28PSC07CESSATION OF GARRY JOHN FRASER AS A PSC
2017-09-28PSC07CESSATION OF STUART GEORGE FRASER AS A PSC
2017-09-28PSC02Notification of Gsf Group Limited as a person with significant control on 2017-01-31
2017-06-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FRASER
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE FRASER
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 46900
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 46900
2015-11-09AR0105/11/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MITCHELL FRASER
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 46900
2014-11-12AR0105/11/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AP01DIRECTOR APPOINTED CHARLENE FRASER
2014-07-07AP01DIRECTOR APPOINTED JACQUELINE FRASER
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 46900
2013-11-11AR0105/11/13 ANNUAL RETURN FULL LIST
2013-06-13AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0105/11/12 ANNUAL RETURN FULL LIST
2012-10-10AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0105/11/11 ANNUAL RETURN FULL LIST
2011-08-04AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0105/11/10 FULL LIST
2010-06-22AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-09AR0105/11/09 FULL LIST
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-12AD02SAIL ADDRESS CREATED
2009-07-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-06363aRETURN MADE UP TO 05/11/08; NO CHANGE OF MEMBERS
2008-05-15AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-14363aRETURN MADE UP TO 05/11/06; NO CHANGE OF MEMBERS
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-07363aRETURN MADE UP TO 05/11/05; NO CHANGE OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-16363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-11-11363aRETURN MADE UP TO 05/11/03; NO CHANGE OF MEMBERS
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-20363aRETURN MADE UP TO 05/11/02; NO CHANGE OF MEMBERS
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-13363aRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-07-1288(2)RAD 07/06/01--------- £ SI 1400@1=1400 £ IC 43500/44900
2000-11-22363aRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-10-16410(Scot)PARTIC OF MORT/CHARGE *****
2000-09-15225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01
2000-05-26225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00
2000-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-02-07CERTNMCOMPANY NAME CHANGED M.G.S. INVESTMENTS LIMITED CERTIFICATE ISSUED ON 08/02/00
2000-02-0288(2)RAD 01/02/00--------- £ SI 43000@1=43000 £ IC 3000/46000
1999-11-11363aRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-02-11(W)ELRESS366A DISP HOLDING AGM 05/11/98
1999-02-11288aNEW DIRECTOR APPOINTED
1999-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-11288aNEW DIRECTOR APPOINTED
1999-02-11(W)ELRESS252 DISP LAYING ACC 05/11/98
1999-02-11(W)ELRESS386 DIS APP AUDS 05/11/98
1999-02-1188(2)RAD 05/11/98--------- £ SI 2998@1=2998 £ IC 2/3000
1998-11-05288bSECRETARY RESIGNED
1998-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to L.H. STAINLESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.H. STAINLESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-12-31 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2000-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.H. STAINLESS LIMITED

Intangible Assets
Patents
We have not found any records of L.H. STAINLESS LIMITED registering or being granted any patents
Domain Names

L.H. STAINLESS LIMITED owns 1 domain names.

lhstainless.co.uk  

Trademarks
We have not found any records of L.H. STAINLESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.H. STAINLESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as L.H. STAINLESS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where L.H. STAINLESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.H. STAINLESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.H. STAINLESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.