L.T.L PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2ND
Company number SC225545
Status Active
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mr John Patrick White on 28 February 2017; Amended total exemption small company accounts made up to 28 February 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of L.T.L PROPERTIES LIMITED are www.ltlproperties.co.uk, and www.l-t-l-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L T L Properties Limited is a Private Limited Company. The company registration number is SC225545. L T L Properties Limited has been working since 21 November 2001. The present status of the company is Active. The registered address of L T L Properties Limited is C O Johnston Carmichael 227 West George Street Glasgow G2 2nd. . TEMPLETON, Andrew Ritchie is a Secretary of the company. TEMPLETON, Andrew Ritchie is a Director of the company. WHITE, John Patrick is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director TEMPLETON, Linda Jean has been resigned. Director WHITE, Ruth Elaine has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TEMPLETON, Andrew Ritchie
Appointed Date: 30 January 2002

Director
TEMPLETON, Andrew Ritchie
Appointed Date: 30 January 2002
72 years old

Director
WHITE, John Patrick
Appointed Date: 30 January 2002
64 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 21 November 2001
Appointed Date: 21 November 2001

Director
TEMPLETON, Linda Jean
Resigned: 30 January 2012
Appointed Date: 30 January 2002
67 years old

Director
WHITE, Ruth Elaine
Resigned: 30 January 2012
Appointed Date: 30 January 2002
63 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 21 November 2001
Appointed Date: 21 November 2001

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 21 November 2001
Appointed Date: 21 November 2001

L.T.L PROPERTIES LIMITED Events

28 Feb 2017
Director's details changed for Mr John Patrick White on 28 February 2017
29 Dec 2016
Amended total exemption small company accounts made up to 28 February 2015
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 21 November 2016 with updates
29 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 March 2016
...
... and 64 more events
31 Jan 2002
Partic of mort/charge *
21 Dec 2001
Director resigned
21 Dec 2001
Director resigned
21 Dec 2001
Secretary resigned
21 Nov 2001
Incorporation

L.T.L PROPERTIES LIMITED Charges

8 September 2006
Standard security
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The dwelling house and shops known formerly as cameron…
4 May 2006
Standard security
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 209 brook street, broughty ferry, dundee.
20 April 2006
Standard security
Delivered: 2 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The shop premises at 76 st johns road, corstorphine…
5 January 2005
Standard security
Delivered: 17 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two areas of ground to the north east side of high street…
5 January 2005
Standard security
Delivered: 17 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying on the south side of high street…
22 September 2004
Floating charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as 16/18 great…
30 June 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as the half moon…
27 April 2004
Floating charge
Delivered: 10 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over 73/74 salisbury terrace, darlington…
19 December 2003
Standard security
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 5, 5A and 7 royal exchange square…
18 November 2003
Standard security
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1/3 hamilton street, saltcoats.
14 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 189-191 newgate street, bishop auckland, co durham.
12 May 2003
Standard security
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55 union street, aberdeen.
20 February 2002
Standard security
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19/21 south street, dalkeith.
30 January 2002
Floating charge
Delivered: 31 January 2002
Status: Satisfied on 18 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…