Background WavePink WaveYellow Wave

LDV HARBURNHEAD HOLDINGS LIMITED (SC520342)

LDV HARBURNHEAD HOLDINGS LIMITED (SC520342) is an active UK company. incorporated on 16 November 2015. 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 HOLDINGS LIMITED has been registered for 10 years. Current directors include CRANSTONE, Wayne Robert Ian, HARRIS, Carole Ann, KHEVENHUELLER-METSCH, Georg and 1 others.

Company Number
SC520342
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 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, KHEVENHUELLER-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 HOLDINGS LIMITED

LDV HARBURNHEAD HOLDINGS LIMITED is an active company incorporated on 16 November 2015 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 HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

SC520342

LTD Company

Age

10 Years

Incorporated 16 November 2015

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

13 Queen's Road Aberdeen, AB15 4YL,

Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Nov 15
Director Joined
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Nov 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jun 24
Director Left
Jun 24
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Nov 2015

CRANSTONE, Wayne Robert Ian

Active
Des Roches Square, WitneyOX28 4BE
Born July 1969
Director
Appointed 22 Dec 2015

HARRIS, Carole Ann

Active
Des Roches Square, WitneyOX28 4BE
Born February 1971
Director
Appointed 17 Jun 2024

KHEVENHUELLER-METSCH, Georg

Active
Montevideo11500
Born September 1960
Director
Appointed 22 Dec 2015

KHEVENHULLER-METSCH, Karl

Active
LaunsdorfA-9314
Born March 1959
Director
Appointed 16 Nov 2015

BOLTON, Peter Richard

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

DAWSON, Richard Crosbie

Resigned
Great Barrington, BurfordOX18 4US
Born February 1952
Director
Appointed 22 Dec 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

Persons with significant control

2

1 Active
1 Ceased
Great Barrington, BurfordOX18 4US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Des Roches Square, WitneyOX28 4BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
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
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 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
Change Account Reference Date Company Current Extended
3 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Incorporation Company
16 November 2015
NEWINCIncorporation