LENZIE ESTATE COMPANY LIMITED
Overview
| Company Name | LENZIE ESTATE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC019266 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LENZIE ESTATE COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LENZIE ESTATE COMPANY LIMITED located?
| Registered Office Address | 133 Finnieston Street G3 8HB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LENZIE ESTATE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LENZIE ESTATE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for LENZIE ESTATE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Susan Mckellar as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Appointment of Mr Kenneth Fraser as a director on Aug 10, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Termination of appointment of Charles Fairbairn Gibson as a director on Sep 07, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Mr Colin John Seggie as a director on Jul 15, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Mr James Raymond Donohoe as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jul 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of LENZIE ESTATE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH DUNCAN | Secretary | Finnieston Street G3 8HB Glasgow 133 Scotland |
| 35804900003 | ||||||||||
| DONOHOE, James Raymond | Director | Finnieston Street G3 8HB Glasgow 133 | Scotland | Scottish | 52745190003 | |||||||||
| FRASER, Kenneth | Director | Finnieston Street G3 8HB Glasgow 133 | Scotland | British | 141911610001 | |||||||||
| HARVEY, William | Director | Finnieston Street G3 8HB Glasgow 133 | Scotland | British | 234255070001 | |||||||||
| MCKELLAR, Susan | Director | Finnieston Street G3 8HB Glasgow 133 | Scotland | British | 318745750001 | |||||||||
| MCPHEE, Edward Cunningham | Director | Mill Rise Lenzie G66 5BZ Glasgow 1 | Scotland | British | 131184610002 | |||||||||
| O'SULLIVAN, Kevin | Director | Victoria Road Lenzie, Kirkintilloch G66 5AN Glasgow Arden 23 Scotland | Scotland | British | 56024700002 | |||||||||
| SEGGIE, Colin John | Director | Finnieston Street G3 8HB Glasgow 133 | United Kingdom | British | 100794520002 | |||||||||
| CUTHBERTSON ROBERTS CHARTERED ACCOUNTANTS | Secretary | 147 Blythswood Street G2 4EN Glasgow Lanarkshire | 107430001 | |||||||||||
| WYLIE & BISSET | Secretary | 135 Wellington Street G2 2XE Glasgow Lanarkshire | 1013970001 | |||||||||||
| AITKEN, Andrew | Director | Windmill Road G66 5LS St Andrews 5a Ky169jj | Scotland | British | 75815580002 | |||||||||
| CANNON, Roger Nevile, Doctor | Director | Anne Crescent Lenzie, Kirkintilloch G66 5HB Glasgow 21 | Scotland | British | 56008200002 | |||||||||
| DUNLOP, John Campbell | Director | Braeside 5 Main Street Drymen G63 0BP Glasgow Lanarkshire | British | 524080001 | ||||||||||
| GIBSON, Charles Fairbairn | Director | Finnieston Street G3 8HB Glasgow 133 Scotland | Scotland | British | 476760001 | |||||||||
| PARK, Samuel Warnock | Director | Nether Shandon Drymen G63 0EA Glasgow Lanarkshire | British | 585000001 | ||||||||||
| RUTHERFORD, John Archibald | Director | 16 Glenbank Road Kirkintilloch G66 5AQ Glasgow Lanarkshire | Scotland | British | 186210001 | |||||||||
| SCANLAN, Margaret | Director | Kirkintilloch Road Lenzie G66 4LB Glasgow 70 | Scotland | British | 131183980001 | |||||||||
| TOMKINS, Ernest William | Director | Bochara 2 Moncrieff Avenue Lenzie G66 4NL Glasgow | Scotland | British | 56008250001 |
Who are the persons with significant control of LENZIE ESTATE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lenzie Benevolent Society Scio | Apr 27, 2018 | C/O French Duncan Llp 133 Finnieston Street G3 8HB Glasgow 133 Finnieston Street Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lenzie Benevolent Society | Jun 30, 2016 | 133 Finnieston Street G3 8HB Glasgow C/O French Duncan Llp Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0