LINDON PROPERTY (SCOTLAND) LIMITED
OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4EN

Company number SC243179
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address MOSSFIELD WORKSHOP, MOSSFIELD DRIVE, OBAN, ARGYLL, PA34 4EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Registration of charge SC2431790014, created on 2 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LINDON PROPERTY (SCOTLAND) LIMITED are www.lindonpropertyscotland.co.uk, and www.lindon-property-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Connel Ferry Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindon Property Scotland Limited is a Private Limited Company. The company registration number is SC243179. Lindon Property Scotland Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Lindon Property Scotland Limited is Mossfield Workshop Mossfield Drive Oban Argyll Pa34 4en. . ROBERTS, Christine is a Secretary of the company. DI CIACCA, Mario is a Director of the company. MACNIVEN, Colin Ainslie is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROBERTS, Christine
Appointed Date: 30 January 2003

Director
DI CIACCA, Mario
Appointed Date: 30 January 2003
66 years old

Director
MACNIVEN, Colin Ainslie
Appointed Date: 30 January 2003
64 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Persons With Significant Control

Mr Colin Ainslie Macniven
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mario Di Ciacca
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINDON PROPERTY (SCOTLAND) LIMITED Events

22 Feb 2017
Confirmation statement made on 30 January 2017 with updates
09 Feb 2017
Registration of charge SC2431790014, created on 2 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Satisfaction of charge 4 in full
14 Oct 2016
Satisfaction of charge 8 in full
...
... and 45 more events
04 Aug 2003
Partic of mort/charge *
30 Jun 2003
Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2
30 Jun 2003
Accounting reference date extended from 31/01/04 to 31/03/04
31 Jan 2003
Secretary resigned
30 Jan 2003
Incorporation

LINDON PROPERTY (SCOTLAND) LIMITED Charges

2 February 2017
Charge code SC24 3179 0014
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground on the south west side of dunollie terrace, dunollie…
29 September 2016
Charge code SC24 3179 0010
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground on the south west side of dunollie terrace, dunollie…
23 September 2016
Charge code SC24 3179 0013
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: East most shop on the ground floor at 6 stevenson street…
23 September 2016
Charge code SC24 3179 0012
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: West most shop on the ground floor of the tenement at 2, 4…
15 September 2016
Charge code SC24 3179 0009
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
30 December 2008
Standard security
Delivered: 7 January 2009
Status: Satisfied on 14 October 2016
Persons entitled: Clydesdale Bank PLC
Description: Two plots of ground extending to 728 square metres and 623…
18 December 2006
Floating charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 August 2006
Standard security
Delivered: 5 September 2006
Status: Satisfied on 14 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Harris villa, longsdale road, oban ARG4722 ARG5437 2, 4…
16 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 14 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area or piece of ground lying on the south east side…
19 August 2004
Standard security
Delivered: 3 September 2004
Status: Satisfied on 19 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming the dunollie garage…
14 June 2004
Standard security
Delivered: 29 June 2004
Status: Satisfied on 15 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 2 stevenson street, oban (title…
7 April 2004
Standard security
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Glen maree, mossfield drive, oban.
21 July 2003
Bond & floating charge
Delivered: 4 August 2003
Status: Satisfied on 18 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…