LINDUN PROPERTIES LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1UG

Company number SC194762
Status Active
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address C/O GRAHAM & CO (ACCOUNTANTS) LTD, 76 DUMBARTON ROAD, CLYDEBANK, DUNBARTONSHIRE, G81 1UG
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 Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Director's details changed for Duncan Graham on 29 March 2016. The most likely internet sites of LINDUN PROPERTIES LIMITED are www.lindunproperties.co.uk, and www.lindun-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Lindun Properties Limited is a Private Limited Company. The company registration number is SC194762. Lindun Properties Limited has been working since 29 March 1999. The present status of the company is Active. The registered address of Lindun Properties Limited is C O Graham Co Accountants Ltd 76 Dumbarton Road Clydebank Dunbartonshire G81 1ug. . GRAHAM, Lynn May is a Secretary of the company. GRAHAM, Duncan is a Director of the company. Secretary CALDWELL, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRAHAM, Lynn May
Appointed Date: 15 January 2005

Director
GRAHAM, Duncan
Appointed Date: 29 March 1999
62 years old

Resigned Directors

Secretary
CALDWELL, James
Resigned: 15 January 2005
Appointed Date: 29 March 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 March 1999
Appointed Date: 29 March 1999

LINDUN PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

26 May 2016
Director's details changed for Duncan Graham on 29 March 2016
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

...
... and 41 more events
04 May 1999
Partic of mort/charge *
15 Apr 1999
Partic of mort/charge *
14 Apr 1999
Ad 12/04/99--------- £ si 98@1=98 £ ic 2/100
30 Mar 1999
Secretary resigned
29 Mar 1999
Incorporation

LINDUN PROPERTIES LIMITED Charges

18 April 2005
Standard security
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 miller street, clydebank, dmb 17133.
28 April 1999
Standard security
Delivered: 4 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 4 miller street, clydebank.
12 April 1999
Floating charge
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…