UKBizDB.co.uk

ST. LUKE'S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St. Luke's Limited. The company was founded 29 years ago and was given the registration number SC154840. The firm's registered office is in ABERDEEN. You can find them at The Gordon Highlands Museum, Viewfield Road, Aberdeen, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:ST. LUKE'S LIMITED
Company Number:SC154840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1994
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:The Gordon Highlands Museum, Viewfield Road, Aberdeen, AB15 7XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ

Corporate Secretary01 January 2014Active
The Gordon Highlands Museum, Viewfield Road, Aberdeen, AB15 7XH

Director04 May 2020Active
The Gordon Highlands Museum, Viewfield Road, Aberdeen, AB15 7XH

Director04 May 2020Active
The Gordon Highlands Museum, Viewfield Road, Aberdeen, AB15 7XH

Director23 March 2010Active
The Gordon Highlands Museum, Viewfield Road, Aberdeen, Scotland, AB15 7XH

Director18 January 2011Active
6 Bon Accord Square, Aberdeen, AB11 6XU

Corporate Secretary12 December 1994Active
Glenbogie, Rhynie, Huntly, AB54 4JA

Director12 December 1994Active
11 Bayview Road, Aberdeen, AB15 4EY

Director29 August 2003Active
Easter Delnies Cottage, Easter Delnies, IV12 5NT

Director13 December 1994Active
The Gordon Highlands Museum, Viewfield Road, Aberdeen, AB15 7XH

Director01 February 2021Active
Westhill Cottage, Drumoak, Banchory, AB31 5HJ

Director12 December 1994Active
Pinelands, Murtle Den Road, Milltimber, AB13 0HS

Director02 November 2001Active
Bilboa, Daviot, Inverurie, AB51 0JA

Director23 March 2009Active
57 Springfield Avenue, Aberdeen, AB15 8JJ

Director01 December 2004Active
Kennels Cottage, Dess, Aboyne, AB34 5AY

Director13 December 1994Active
The Gordon Highlands Museum, Viewfield Road, Aberdeen, AB15 7XH

Director23 March 2010Active
Knockespoch House, Clatt, AB54 4PL

Director29 August 2003Active
4 Disblair Avenue, Newmachar, AB21 0PL

Director22 September 2008Active
6, Bon Accord Square, Aberdeen, United Kingdom, AB11 6XU

Director21 February 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date no member list.

Download
2016-01-06Officers

Termination director company with name termination date.

Download
2016-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.