Background WavePink WaveYellow Wave

LDV HARBURNHEAD LIMITED (SC420122)

LDV HARBURNHEAD LIMITED (SC420122) is an active UK company. incorporated on 22 March 2012. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LDV HARBURNHEAD LIMITED has been registered for 14 years. Current directors include CRANSTONE, Wayne Robert Ian, HARRIS, Carole Ann, KHEVENHULLER-METSCH, Georg and 1 others.

Company Number
SC420122
Status
active
Type
ltd
Incorporated
22 March 2012
Age
14 years
Address
13 Queen's Road, Aberdeen, AB15 4YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRANSTONE, Wayne Robert Ian, HARRIS, Carole Ann, KHEVENHULLER-METSCH, Georg, KHEVENHULLER-METSCH, Karl
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDV HARBURNHEAD LIMITED

LDV HARBURNHEAD LIMITED is an active company incorporated on 22 March 2012 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LDV HARBURNHEAD LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC420122

LTD Company

Age

14 Years

Incorporated 22 March 2012

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 14 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

PACIFIC SHELF 1703 LIMITED
From: 22 March 2012To: 31 May 2012
Contact
Address

13 Queen's Road Aberdeen, AB15 4YL,

Previous Addresses

C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 22 March 2012To: 26 June 2013
Timeline

41 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Share Issue
Feb 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Sept 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Director Left
Apr 19
Director Joined
Apr 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

KHEVENHULLER-METSCH, Karl

Active
LaunsdorfA-9314
Secretary
Appointed 18 May 2012

CRANSTONE, Wayne Robert Ian

Active
New Street Square, LondonEC4A 3TW
Born July 1969
Director
Appointed 18 Jun 2015

HARRIS, Carole Ann

Active
New Street Square, LondonEC4A 3TW
Born February 1971
Director
Appointed 17 Jun 2024

KHEVENHULLER-METSCH, Georg

Active
11500, Montevideo
Born September 1960
Director
Appointed 18 Jun 2015

KHEVENHULLER-METSCH, Karl

Active
LaunsdorfA-9314
Born March 1959
Director
Appointed 18 May 2012

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 22 Mar 2012
Resigned 18 May 2012

BOLTON, Peter Richard

Resigned
New Street Square, LondonEC4A 3TW
Born February 1987
Director
Appointed 08 Jul 2022
Resigned 17 Jun 2024

CONNON, Roger Gordon

Resigned
Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 22 Mar 2012
Resigned 18 May 2012

CROSBIE DAWSON, Richard

Resigned
Great Barrington, BurfordOX18 4US
Born February 1952
Director
Appointed 18 Jun 2015
Resigned 25 Apr 2019

HUGHES, Oliver Gordon

Resigned
Great Barrington, BurfordOX18 4US
Born October 1971
Director
Appointed 25 Apr 2019
Resigned 08 Jul 2022

MCEWING, David

Resigned
Rose Street, AberdeenAB10 1UD
Born May 1967
Director
Appointed 22 Mar 2012
Resigned 18 May 2012

Persons with significant control

1

Queen's Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Medium
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Alter Shares Subdivision
12 February 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Certificate Change Of Name Company
31 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 May 2012
RESOLUTIONSResolutions
Incorporation Company
22 March 2012
NEWINCIncorporation