LITMUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LITMUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC239268

Incorporation date

07/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3 Clairmont Gardens, Glasgow, Lanarkshire G3 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2002)
dot icon04/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Cessation of Nicholas Harris as a person with significant control on 2024-02-09
dot icon14/02/2024
Notification of Litmus Properties (Holdings) Limited as a person with significant control on 2024-02-09
dot icon13/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-12-31
dot icon03/05/2023
Appointment of Ms Jacqueline Susan Morton as a director on 2015-01-22
dot icon03/05/2023
Termination of appointment of Jacqueline Susan Morton as a director on 2023-04-21
dot icon28/04/2023
Termination of appointment of Jacqueline Susan Morton as a director on 2022-05-26
dot icon21/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon10/08/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2022
Appointment of Mr Nicholas Harris as a director on 2022-06-01
dot icon10/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-06-30
dot icon07/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon02/12/2016
Appointment of Mr Nicholas Harris as a secretary on 2016-11-30
dot icon02/12/2016
Termination of appointment of Dalglen Secretaries Limited as a secretary on 2016-11-30
dot icon01/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon02/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon02/02/2015
Termination of appointment of Nicholas Harris as a director on 2015-01-23
dot icon02/02/2015
Appointment of Ms Jacqueline Susan Morton as a director on 2015-01-22
dot icon17/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon29/11/2011
Director's details changed for Nicholas Harris on 2011-11-23
dot icon24/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/01/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon01/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Dalglen Secretaries Limited on 2009-11-03
dot icon03/11/2009
Director's details changed for Nicholas Harris on 2009-11-03
dot icon16/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/11/2008
Return made up to 24/10/08; full list of members
dot icon07/11/2007
Return made up to 24/10/07; no change of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon08/11/2006
Return made up to 24/10/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/11/2005
Registered office changed on 23/11/05 from: greenhead farm old greenock road inchinnan renfrewshire PA4 9PH
dot icon02/11/2005
Return made up to 24/10/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/11/2004
Return made up to 24/10/04; full list of members
dot icon16/12/2003
Accounts for a dormant company made up to 2003-06-30
dot icon16/12/2003
Accounting reference date shortened from 30/11/03 to 30/06/03
dot icon16/12/2003
Registered office changed on 16/12/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
dot icon29/10/2003
Return made up to 24/10/03; full list of members
dot icon29/05/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon07/03/2003
Certificate of change of name
dot icon07/11/2002
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
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
321.08K
-
0.00
-
-
2022
2
570.22K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Nicholas
Director
23/05/2003 - 23/01/2015
4
Harris, Nicholas
Director
01/06/2022 - Present
4
DALGLEN DIRECTORS LIMITED
Nominee Director
07/11/2002 - 23/05/2003
163
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED
Nominee Secretary
07/11/2002 - 30/11/2016
8
Morton, Jacqueline Susan
Director
22/01/2015 - 26/05/2022
-

Persons with Significant Control

3
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 LITMUS PROPERTIES LIMITED

LITMUS PROPERTIES LIMITED is an(a) Active company incorporated on 07/11/2002 with the registered office located at 3 Clairmont Gardens, Glasgow, Lanarkshire G3 7LW. 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 LITMUS PROPERTIES LIMITED?

toggle

LITMUS PROPERTIES LIMITED is currently Active. It was registered on 07/11/2002 .

Where is LITMUS PROPERTIES LIMITED located?

toggle

LITMUS PROPERTIES LIMITED is registered at 3 Clairmont Gardens, Glasgow, Lanarkshire G3 7LW.

What does LITMUS PROPERTIES LIMITED do?

toggle

LITMUS PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LITMUS PROPERTIES LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-23 with no updates.