LAUDER PROPERTY LTD.

Register to unlock more data on OkredoRegister

LAUDER PROPERTY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC222887

Incorporation date

05/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Capital Square C/O Brodies Llp, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2001)
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2022
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Capital Square C/O Brodies Llp 58 Morrison Street Edinburgh EH3 8BP on 2022-02-09
dot icon01/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon08/10/2020
Director's details changed for Mr William Gregory Arthur Taylor on 2020-10-08
dot icon08/10/2020
Director's details changed for Mrs Ruth Claire Taylor on 2020-10-08
dot icon08/10/2020
Secretary's details changed for Mr William Gregory Arthur Taylor on 2020-10-08
dot icon08/10/2020
Change of details for Mr William Gregory Arthur Taylor as a person with significant control on 2020-10-08
dot icon08/10/2020
Change of details for Mrs Ruth Claire Taylor as a person with significant control on 2020-10-08
dot icon27/04/2020
Previous accounting period extended from 2020-02-28 to 2020-03-31
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon19/05/2017
Satisfaction of charge SC2228870009 in full
dot icon19/05/2017
Satisfaction of charge SC2228870010 in full
dot icon22/02/2017
Confirmation statement made on 2016-09-05 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/02/2016
Registration of charge SC2228870010, created on 2016-02-15
dot icon07/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/11/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon27/11/2015
Director's details changed for Mr William Gregory Arthur Taylor on 2015-09-01
dot icon27/11/2015
Secretary's details changed for Mr William Gregory Arthur Taylor on 2015-09-01
dot icon27/11/2015
Director's details changed for Mrs Ruth Claire Taylor on 2015-09-01
dot icon15/07/2015
Registration of charge SC2228870009, created on 2015-07-14
dot icon04/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr William Gregory Arthur Taylor on 2011-09-05
dot icon04/10/2011
Director's details changed for Ruth Claire Taylor on 2011-09-05
dot icon04/10/2011
Secretary's details changed for William Gregory Arthur Taylor on 2011-09-05
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/11/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon03/11/2010
Change of share class name or designation
dot icon03/11/2010
Resolutions
dot icon08/09/2010
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 2010-09-08
dot icon30/09/2009
Accounts for a small company made up to 2009-02-28
dot icon09/09/2009
Return made up to 05/09/09; full list of members
dot icon13/08/2009
Memorandum and Articles of Association
dot icon08/08/2009
Certificate of change of name
dot icon29/12/2008
Accounts for a small company made up to 2008-02-29
dot icon07/10/2008
Return made up to 05/09/08; full list of members
dot icon03/10/2008
Director and secretary's change of particulars / william taylor / 30/06/2008
dot icon03/10/2008
Director's change of particulars / ruth taylor / 30/06/2008
dot icon02/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/06/2008
Registered office changed on 30/06/2008 from 36 lauder road edinburgh EH9 2JF
dot icon17/12/2007
Partic of mort/charge *
dot icon29/11/2007
Accounts for a small company made up to 2007-02-28
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon06/09/2007
Return made up to 05/09/07; full list of members
dot icon23/06/2007
Partic of mort/charge *
dot icon19/12/2006
Accounts for a small company made up to 2006-02-28
dot icon29/09/2006
Return made up to 05/09/06; full list of members
dot icon18/03/2006
Dec mort/charge *
dot icon23/12/2005
Full accounts made up to 2005-02-28
dot icon07/12/2005
Dec mort/charge *
dot icon07/12/2005
Dec mort/charge *
dot icon06/09/2005
Return made up to 05/09/05; full list of members
dot icon04/07/2005
Partic of mort/charge *
dot icon05/01/2005
Accounts for a small company made up to 2004-02-29
dot icon07/09/2004
Return made up to 05/09/04; full list of members
dot icon24/06/2004
Dec mort/charge *
dot icon24/06/2004
Dec mort/charge *
dot icon23/03/2004
Partic of mort/charge *
dot icon29/10/2003
Return made up to 05/09/03; full list of members
dot icon16/07/2003
Accounts for a small company made up to 2003-02-28
dot icon20/03/2003
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon11/11/2002
Partic of mort/charge *
dot icon16/10/2002
Return made up to 05/09/02; full list of members
dot icon19/08/2002
Partic of mort/charge *
dot icon24/05/2002
Partic of mort/charge *
dot icon24/01/2002
Partic of mort/charge *
dot icon28/09/2001
Ad 12/09/01--------- £ si 4@1=4 £ ic 2/6
dot icon28/09/2001
New director appointed
dot icon28/09/2001
New secretary appointed;new director appointed
dot icon13/09/2001
Certificate of change of name
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Secretary resigned
dot icon13/09/2001
Registered office changed on 13/09/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
dot icon13/09/2001
Resolutions
dot icon13/09/2001
£ nc 100/300 12/09/01
dot icon05/09/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
440.71K
-
0.00
72.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, William Gregory Arthur
Director
12/09/2001 - Present
14
Taylor, Ruth Claire
Director
07/09/2007 - Present
5

Persons with Significant Control

2
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 LAUDER PROPERTY LTD.

LAUDER PROPERTY LTD. is an(a) Active company incorporated on 05/09/2001 with the registered office located at Capital Square C/O Brodies Llp, 58 Morrison Street, Edinburgh EH3 8BP. 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 LAUDER PROPERTY LTD.?

toggle

LAUDER PROPERTY LTD. is currently Active. It was registered on 05/09/2001 .

Where is LAUDER PROPERTY LTD. located?

toggle

LAUDER PROPERTY LTD. is registered at Capital Square C/O Brodies Llp, 58 Morrison Street, Edinburgh EH3 8BP.

What does LAUDER PROPERTY LTD. do?

toggle

LAUDER PROPERTY LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LAUDER PROPERTY LTD.?

toggle

The latest filing was on 28/12/2025: Micro company accounts made up to 2025-03-31.