LEMAC PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LEMAC PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333324

Incorporation date

02/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Block 3 Barnpark Drive, Tillicoultry, Clackmannanshire FK13 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2007)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been discontinued
dot icon11/01/2025
Confirmation statement made on 2024-09-27 with no updates
dot icon19/12/2024
Satisfaction of charge 3 in full
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon02/12/2024
Satisfaction of charge 2 in full
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/05/2024
Resolutions
dot icon21/05/2024
Administrative restoration application
dot icon21/05/2024
Confirmation statement made on 2022-09-27 with no updates
dot icon21/05/2024
Confirmation statement made on 2023-09-27 with no updates
dot icon21/05/2024
Micro company accounts made up to 2022-12-31
dot icon13/03/2024
Administrative restoration application
dot icon13/03/2024
Confirmation statement made on 2022-09-27 with no updates
dot icon07/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/12/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-11-02 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-11-02 with no updates
dot icon27/08/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon11/02/2016
Annual return made up to 2015-11-02 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/06/2013
Termination of appointment of James Travers as a director
dot icon30/06/2013
Termination of appointment of James Travers as a secretary
dot icon29/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr James Travers on 2010-11-02
dot icon07/12/2010
Secretary's details changed for Mr James Travers on 2010-11-02
dot icon07/12/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Director's details changed for Francis Gerard Coleman on 2009-11-10
dot icon10/11/2009
Director's details changed for James Travers on 2009-11-10
dot icon10/11/2009
Register inspection address has been changed
dot icon07/09/2009
Secretary appointed james travers
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 02/11/08; full list of members
dot icon04/02/2009
Appointment terminated secretary kerr stirling LLP
dot icon04/02/2009
Location of debenture register
dot icon04/02/2009
Registered office changed on 04/02/2009 from 10 albert place stirling FK8 2QL
dot icon04/02/2009
Location of register of members
dot icon02/09/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/04/2008
Director appointed francis gerard coleman
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2008
Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
New director appointed
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Director resigned
dot icon02/11/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.23K
-
0.00
-
-
2021
0
33.23K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

33.23K £Ascended- *

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
Travers, James
Director
02/11/2007 - 17/06/2013
1
BRIAN REID LTD.
Corporate Secretary
02/11/2007 - 02/11/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
02/11/2007 - 02/11/2007
1055
KERR STIRLING LLP
Corporate Secretary
02/11/2007 - 03/02/2009
7
Coleman, Francis Gerard
Director
04/04/2008 - Present
-

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 LEMAC PROPERTY LIMITED

LEMAC PROPERTY LIMITED is an(a) Active company incorporated on 02/11/2007 with the registered office located at Block 3 Barnpark Drive, Tillicoultry, Clackmannanshire FK13 6BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEMAC PROPERTY LIMITED?

toggle

LEMAC PROPERTY LIMITED is currently Active. It was registered on 02/11/2007 .

Where is LEMAC PROPERTY LIMITED located?

toggle

LEMAC PROPERTY LIMITED is registered at Block 3 Barnpark Drive, Tillicoultry, Clackmannanshire FK13 6BZ.

What does LEMAC PROPERTY LIMITED do?

toggle

LEMAC PROPERTY 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 LEMAC PROPERTY LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.