LATHERON PROPERTIES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

LATHERON PROPERTIES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC458800

Incorporation date

10/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

10 Bon Accord Square, Aberdeen AB11 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2013)
dot icon01/12/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon12/06/2025
Micro company accounts made up to 2024-09-30
dot icon21/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon08/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon17/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-09-30
dot icon13/08/2021
Termination of appointment of Michael Alexander Bain as a secretary on 2021-07-13
dot icon13/08/2021
Termination of appointment of Michael Alexander Bain as a director on 2021-08-13
dot icon08/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon08/12/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon21/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon16/11/2016
Confirmation statement made on 2016-09-10 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/02/2016
Registration of charge SC4588000003, created on 2016-02-04
dot icon15/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/01/2015
Annual return made up to 2014-09-10 with full list of shareholders
dot icon10/04/2014
Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW Scotland on 2014-04-10
dot icon14/02/2014
Registration of charge 4588000002
dot icon02/01/2014
Registration of charge 4588000001
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-09-10
dot icon11/09/2013
Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 2013-09-11
dot icon11/09/2013
Appointment of Annabel Frances Sall as a director
dot icon11/09/2013
Appointment of Mr Michael Alexander Bain as a secretary
dot icon11/09/2013
Termination of appointment of James and George Collie as a secretary
dot icon11/09/2013
Appointment of Mr Michael Alexander Bain as a director
dot icon11/09/2013
Termination of appointment of Innes Miller as a director
dot icon11/09/2013
Appointment of Mr William John Scott Aitken as a director
dot icon10/09/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
165.22K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JAMES AND GEORGE COLLIE
Corporate Secretary
10/09/2013 - 10/09/2013
82
Bain, Michael Alexander
Director
10/09/2013 - 13/08/2021
38
Aitken, William John Scott
Director
10/09/2013 - Present
8
Sall, Annabel Frances
Director
10/09/2013 - Present
4
Miller, Innes Richard
Director
10/09/2013 - 10/09/2013
78

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATHERON PROPERTIES (SCOTLAND) LIMITED

LATHERON PROPERTIES (SCOTLAND) LIMITED is an(a) Active company incorporated on 10/09/2013 with the registered office located at 10 Bon Accord Square, Aberdeen AB11 6DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LATHERON PROPERTIES (SCOTLAND) LIMITED?

toggle

LATHERON PROPERTIES (SCOTLAND) LIMITED is currently Active. It was registered on 10/09/2013 .

Where is LATHERON PROPERTIES (SCOTLAND) LIMITED located?

toggle

LATHERON PROPERTIES (SCOTLAND) LIMITED is registered at 10 Bon Accord Square, Aberdeen AB11 6DJ.

What does LATHERON PROPERTIES (SCOTLAND) LIMITED do?

toggle

LATHERON PROPERTIES (SCOTLAND) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LATHERON PROPERTIES (SCOTLAND) LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-05 with no updates.