Active
Company Information for LUSTRE ENTERPRISES LIMITED
5 ALBYN TERRACE, ABERDEEN, AB10 1YP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LUSTRE ENTERPRISES LIMITED | |
Legal Registered Office | |
5 ALBYN TERRACE ABERDEEN AB10 1YP Other companies in AB11 | |
Company Number | SC352473 | |
---|---|---|
Company ID Number | SC352473 | |
Date formed | 2008-12-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 11:00:43 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
LUSTRE ENTERPRISES PTY LTD | Active | Company formed on the 2010-01-20 | |
![]() |
LUSTRE ENTERPRISES | Singapore | Dissolved | Company formed on the 2008-12-16 |
Officer | Role | Date Appointed |
---|---|---|
STORIE CRUDEN & SIMPSON |
||
AMY BUCHAN |
||
MARK BUCHAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSE OF TURIN LIMITED | Company Secretary | 2015-06-02 | CURRENT | 2014-04-22 | Active | |
C R HOLBURN LIMITED | Company Secretary | 2013-05-31 | CURRENT | 1937-02-23 | Liquidation | |
OWERBYE LIMITED | Company Secretary | 2012-03-07 | CURRENT | 2012-03-07 | Dissolved 2017-03-28 | |
DRUMTOCHTY ESTATES LIMITED | Company Secretary | 2009-07-27 | CURRENT | 2009-07-24 | Active | |
HALK SERVICES LIMITED | Company Secretary | 2009-04-22 | CURRENT | 2009-04-22 | Active - Proposal to Strike off | |
BACCHUS ENTERPRISES LIMITED | Company Secretary | 2008-12-12 | CURRENT | 2008-12-12 | Active | |
AMBECAD SERVICES LIMITED | Company Secretary | 2008-11-13 | CURRENT | 2008-11-13 | Dissolved 2017-03-28 | |
ALDAMA CAD SERVICES LIMITED | Company Secretary | 2008-06-19 | CURRENT | 2008-06-19 | Active | |
XZS REALISATIONS LIMITED | Company Secretary | 2005-03-14 | CURRENT | 2005-03-14 | Liquidation | |
STEP-N-STYLE LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-25 | Active | |
HAVILA SHIPPING UK LIMITED | Company Secretary | 1997-10-31 | CURRENT | 1997-10-31 | Active | |
FALCON COACH HIRE LIMITED | Company Secretary | 1996-05-13 | CURRENT | 1996-05-13 | Active | |
M.V. QUANTUS LIMITED | Company Secretary | 1994-04-11 | CURRENT | 1994-04-11 | Active | |
FOGGIELEY SHEEPSKIN RUGS LIMITED | Company Secretary | 1989-09-14 | CURRENT | 1987-07-24 | Active | |
STANLEY CLARK LIMITED | Company Secretary | 1989-08-10 | CURRENT | 1984-04-04 | Active | |
SCOTTISH PELAGIC FISHERMEN'S ASSOCIATION LIMITED | Director | 2009-09-24 | CURRENT | 1932-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/12/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/05/22 FROM 2 Bon Accord Crescent Aberdeen AB11 6DH | |
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BUCHAN / 26/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY BUCHAN / 26/05/2014 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS AMY BUCHAN | |
SH01 | 05/09/12 STATEMENT OF CAPITAL GBP 20 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Buchan on 2011-12-12 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Buchan on 2010-07-23 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BUCHAN / 12/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STORIE CRUDEN AND SIMPSON / 12/12/2009 | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 9 |
MortgagesNumMortOutstanding | 1.26 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.82 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing
|
|
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 LUSTRE ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as LUSTRE ENTERPRISES LIMITED are:
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. |