LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED

Register to unlock more data on OkredoRegister

LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC422719

Incorporation date

25/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hope Street, Edinburgh, Mid Lothian EH2 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2012)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon07/01/2025
Application to strike the company off the register
dot icon02/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/09/2023
Amended total exemption full accounts made up to 2022-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/01/2020
Registered office address changed from Bannerman House 27 South Tay Street Dundee DD1 1NR Scotland to 12 Hope Street Edinburgh Mid Lothian EH2 4DB on 2020-01-17
dot icon13/01/2020
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to Bannerman House 27 South Tay Street Dundee DD1 1NR on 2020-01-13
dot icon30/08/2019
Notification of a person with significant control statement
dot icon14/08/2019
Cessation of Bruce Reid Linton as a person with significant control on 2019-07-11
dot icon24/05/2019
Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 2019-05-01
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH to 12 Hope Street Edinburgh EH2 4DB on 2015-06-01
dot icon26/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon25/05/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon25/05/2015
Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 2015-04-01
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/12/2014
Certificate of change of name
dot icon23/12/2014
Registered office address changed from 109a Tay Street Newport-on-Tay Fife DD6 8AR to East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH on 2014-12-23
dot icon05/12/2014
Appointment of Davidson Chalmers (Nominees) Limited as a director on 2014-09-02
dot icon05/12/2014
Termination of appointment of Robert Ironside Hyslop as a director on 2014-09-02
dot icon05/12/2014
Termination of appointment of Donald Gordon Coutts as a director on 2014-09-02
dot icon05/12/2014
Appointment of Alistair Cameron Todd as a director on 2014-09-02
dot icon05/12/2014
Appointment of Mr Bruce Reid Linton as a director on 2014-09-02
dot icon22/10/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon16/04/2014
Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary
dot icon15/04/2014
Certificate of change of name
dot icon15/04/2014
Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH Scotland on 2014-04-15
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon11/05/2012
Resolutions
dot icon25/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-82.97 % *

* during past year

Cash in Bank

£42,922.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.95K
-
0.00
133.22K
-
2022
0
41.92K
-
0.00
252.02K
-
2023
0
754.18K
-
0.00
42.92K
-
2023
0
754.18K
-
0.00
42.92K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

754.18K £Ascended1.70K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.92K £Descended-82.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED

LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED is an(a) Dissolved company incorporated on 25/04/2012 with the registered office located at 12 Hope Street, Edinburgh, Mid Lothian EH2 4DB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED?

toggle

LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED is currently Dissolved. It was registered on 25/04/2012 and dissolved on 01/04/2025.

Where is LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED located?

toggle

LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED is registered at 12 Hope Street, Edinburgh, Mid Lothian EH2 4DB.

What does LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED do?

toggle

LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.