LLAFRANC PROPERTIES LIMITED
DUNBLANE JOINBRICK LIMITED


Company number SC213190
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address UNIT 9, RFL HOUSE, ANDERSON STREET, DUNBLANE, STIRLINGSHIRE, FK15 6AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 1 . The most likely internet sites of LLAFRANC PROPERTIES LIMITED are www.llafrancproperties.co.uk, and www.llafranc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Llafranc Properties Limited is a Private Limited Company. The company registration number is SC213190. Llafranc Properties Limited has been working since 24 November 2000. The present status of the company is Active. The registered address of Llafranc Properties Limited is Unit 9 Rfl House Anderson Street Dunblane Stirlingshire Fk15 6aj. . MITCHELL, Andrew is a Secretary of the company. LITTLEJOHN, Simon Howard is a Director of the company. Secretary CAMPBELL, Alan Cadzow has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Alan Cadzow has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MITCHELL, Andrew
Appointed Date: 03 March 2009

Director
LITTLEJOHN, Simon Howard
Appointed Date: 05 December 2000
66 years old

Resigned Directors

Secretary
CAMPBELL, Alan Cadzow
Resigned: 02 April 2009
Appointed Date: 05 December 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 December 2000
Appointed Date: 24 November 2000

Director
CAMPBELL, Alan Cadzow
Resigned: 02 April 2009
Appointed Date: 05 December 2000
68 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 December 2000
Appointed Date: 24 November 2000

Persons With Significant Control

Mr Simon Howard Littlejohn
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LLAFRANC PROPERTIES LIMITED Events

02 Dec 2016
Confirmation statement made on 24 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1

27 Feb 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1

...
... and 41 more events
14 Dec 2000
New secretary appointed;new director appointed
14 Dec 2000
Registered office changed on 14/12/00 from: 24 great king street edinburgh midlothian EH3 6QN
14 Dec 2000
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Dec 2000
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Nov 2000
Incorporation

LLAFRANC PROPERTIES LIMITED Charges

20 December 2002
Standard security
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The crown hotel, fore road, kipper --title number STG24059.
25 January 2001
Standard security
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The pavillion tearooms, the scores, st andrews.
5 January 2001
Bond & floating charge
Delivered: 12 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…