Background WavePink WaveYellow Wave

LUCION RADIATION PROTECTION SERVICES LTD (SC214527)

LUCION RADIATION PROTECTION SERVICES LTD (SC214527) is an active UK company. incorporated on 8 January 2001. with registered office in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LUCION RADIATION PROTECTION SERVICES LTD has been registered for 25 years. Current directors include ALLISON, Benjamin, COLE, Carolyn Ann, COLES, Philip David.

Company Number
SC214527
Status
active
Type
ltd
Incorporated
8 January 2001
Age
25 years
Address
Air Products Building Enterprise Drive, Westhill, AB32 6TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALLISON, Benjamin, COLE, Carolyn Ann, COLES, Philip David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCION RADIATION PROTECTION SERVICES LTD

LUCION RADIATION PROTECTION SERVICES LTD is an active company incorporated on 8 January 2001 with the registered office located in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LUCION RADIATION PROTECTION SERVICES LTD was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

SC214527

LTD Company

Age

25 Years

Incorporated 8 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

ABERDEEN RADIATION PROTECTION SERVICES LIMITED
From: 8 January 2001To: 11 April 2024
Contact
Address

Air Products Building Enterprise Drive Westhill Industrial Estate Westhill, AB32 6TQ,

Previous Addresses

Borrowstone Mill Kingswell Aberdeen Aberdeenshire AB15 8RR
From: 8 January 2001To: 10 January 2020
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Jan 14
New Owner
Jan 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Dec 22
Director Joined
May 23
Director Left
May 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jun 24
Loan Secured
Aug 24
Loan Secured
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ALLISON, Benjamin

Active
Enterprise Drive, WesthillAB32 6TQ
Born March 1986
Director
Appointed 17 Sept 2025

COLE, Carolyn Ann

Active
Preston Brook, RuncornWA7 3GH
Born June 1977
Director
Appointed 02 Apr 2025

COLES, Philip David

Active
Preston Brook, RuncornWA7 3GH
Born March 1970
Director
Appointed 26 Feb 2025

HEATON, Jacqueline Ann

Resigned
53 Carlton Place, AberdeenAB15 4BR
Secretary
Appointed 08 Jan 2001
Resigned 01 Jan 2004

WADE, Judith Penelope

Resigned
Borrowstone Mill, AberdeenAB15 8RR
Secretary
Appointed 01 Jan 2004
Resigned 15 Dec 2021

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 08 Jan 2001
Resigned 08 Jan 2001

BOULTON, Ross

Resigned
Halifax Court, GatesheadNE11 9JT
Born May 1982
Director
Appointed 15 Dec 2021
Resigned 04 Apr 2025

BRODIE, Matthew Jeffrey

Resigned
Cluny Meadows, InverurieAB51 7JH
Born December 1968
Director
Appointed 29 Mar 2013
Resigned 30 Apr 2024

HEATON, Brian, Dr

Resigned
Borrowstone Mill, AberdeenAB15 8RR
Born February 1946
Director
Appointed 08 Jan 2001
Resigned 15 Dec 2021

HEATON, Jacqueline Ann

Resigned
53 Carlton Place, AberdeenAB15 4BR
Born August 1946
Director
Appointed 08 Jan 2001
Resigned 26 Mar 2004

JAMIESON, Rory James

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born June 1990
Director
Appointed 15 Dec 2021
Resigned 30 Apr 2024

MCGIVERN, James Patrick

Resigned
Halifax Court, GatesheadNE11 9JT
Born October 1974
Director
Appointed 15 Dec 2021
Resigned 01 May 2023

MEAD, Adam Thomas

Resigned
Halifax Court, GatesheadNE11 9JT
Born September 1982
Director
Appointed 15 Dec 2021
Resigned 30 Apr 2024

SEYMOUR, Joanne Lucy

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born February 1969
Director
Appointed 01 May 2023
Resigned 22 Oct 2025

SMITH, Richard William Robert

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born January 1990
Director
Appointed 15 Dec 2021
Resigned 30 Apr 2024

WADE, Judith Penelope

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born April 1959
Director
Appointed 29 Mar 2013
Resigned 15 Dec 2021

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 08 Jan 2001
Resigned 08 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
Halifax Court, GatesheadNE11 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021

Mr Matthew Jeffery Brodie

Ceased
Cluny Meadows, InverurieAB51 7JH
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Jan 2020
Ceased 15 Dec 2021

Dr Brian Heaton

Ceased
Enterprise Drive, WesthillAB32 6TQ
Born February 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Change Person Director Company With Change Date
19 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Resolution
27 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288cChange of Particulars
Legacy
4 February 2004
287Change of Registered Office
Legacy
4 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
19 January 2001
225Change of Accounting Reference Date
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Incorporation Company
8 January 2001
NEWINCIncorporation