Background WavePink WaveYellow Wave

LG-B-300 LIMITED (SC765613)

LG-B-300 LIMITED (SC765613) is an active UK company. incorporated on 11 April 2023. with registered office in Perth. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. LG-B-300 LIMITED has been registered for 2 years. Current directors include BERRY, Kerry Stacey, BRYCE, Robert, DONALD, Heather Lindsay and 4 others.

Company Number
SC765613
Status
active
Type
ltd
Incorporated
11 April 2023
Age
2 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
BERRY, Kerry Stacey, BRYCE, Robert, DONALD, Heather Lindsay, FUTTER, Rosalind Charlotte, Mrs., HOOD, Stuart Peter, WHEELER, Stephen, WILSON, Steven Andrew
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LG-B-300 LIMITED

LG-B-300 LIMITED is an active company incorporated on 11 April 2023 with the registered office located in Perth. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. LG-B-300 LIMITED was registered 2 years ago.(SIC: 64991)

Status

active

Active since 2 years ago

Company No

SC765613

LTD Company

Age

2 Years

Incorporated 11 April 2023

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 8 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Previous Addresses

Lovat Estates Office Station Road Beauly IV4 7DA United Kingdom
From: 11 April 2023To: 6 December 2024
Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Jan 25
Director Joined
Aug 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

O’CONNOR, Bernard Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 27 Nov 2024

BERRY, Kerry Stacey

Active
Glasgow,G2 6AY
Born June 1982
Director
Appointed 19 Feb 2026

BRYCE, Robert

Active
200 Dunkeld Road, PerthPH1 3AQ
Born June 1978
Director
Appointed 19 Feb 2026

DONALD, Heather Lindsay

Active
Waterloo Street, GlasgowG2 6AY
Born July 1978
Director
Appointed 27 Nov 2024

FUTTER, Rosalind Charlotte, Mrs.

Active
111 Buckingham Palace Road, LondonSW1W 0SR
Born May 1978
Director
Appointed 19 Feb 2026

HOOD, Stuart Peter

Active
200 Dunkeld Road, PerthPH1 3AQ
Born May 1980
Director
Appointed 19 Feb 2026

WHEELER, Stephen

Active
South County Business Park, Leopardstown, Dublin18
Born February 1973
Director
Appointed 19 Feb 2026

WILSON, Steven Andrew

Active
GlasgowG2 6AY
Born February 1975
Director
Appointed 27 Aug 2025

LOVAT, Simon, Lord

Resigned
Station Road, BeaulyIV4 7DA
Born February 1977
Director
Appointed 11 Apr 2023
Resigned 27 Nov 2024

MACK, Stuart

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1984
Director
Appointed 07 Oct 2024
Resigned 27 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2024
Station Road, BeaulyIV4 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2023
Ceased 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Memorandum Articles
11 February 2025
MAMA
Resolution
11 February 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
20 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Accounts Amended With Accounts Type Total Exemption Full
15 November 2024
AAMDAAMD
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2023
NEWINCIncorporation