Company NameLYNE Properties (Edinburgh) Limited
Company StatusActive
Company NumberSC028226
CategoryPrivate Limited Company
Incorporation Date29 March 1951(72 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dorothy Morrison
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(37 years, 9 months after company formation)
Appointment Duration34 years, 9 months
RoleProperty Factor
Country of ResidenceScotland
Correspondence Address8 Kirk Park
Edinburgh
Midlothian
EH16 6HZ
Scotland
Director NameMs Karen Morrison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1993(42 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address13 Greenbank Loan
Edinburgh
EH10 5SH
Scotland
Secretary NameMs Karen Morrison
StatusCurrent
Appointed17 May 2013(62 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address13 Greenbank Loan
Greenbank Loan
Edinburgh
EH10 5SH
Scotland
Director NameMr Robert William Fraser Young
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(65 years after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Kirk Park
Liberton
Edinburgh
EH16 6HZ
Scotland
Director NameMrs Gillian Johnson
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(65 years, 6 months after company formation)
Appointment Duration7 years
RoleNurse
Country of ResidenceScotland
Correspondence Address8 Hillpark Road
Edinburgh
EH4 7AW
Scotland
Director NameMargaret Wightman Nelson
Date of BirthMarch 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(37 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 December 1992)
RoleHousewife
Correspondence Address7 Inverleith Terrace
Edinburgh
EH3 5NS
Scotland
Director NameJohn McGregor Smith
NationalityBritish
StatusResigned
Appointed31 December 1988(37 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 September 1989)
RoleProperty Agent
Correspondence Address51 Liberton Gardens
Edinburgh
Midlothian
EH16 6JT
Scotland
Secretary NameMr Andrew Alexander Boyd
NationalityScottish
StatusResigned
Appointed31 December 1988(37 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Learmonth Place
Edinburgh
Midlothian
EH4 1AU
Scotland
Director NameAlfred James Thomson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1990(39 years after company formation)
Appointment Duration9 years, 8 months (resigned 27 November 1999)
RoleRetired Person
Correspondence Address17 Easter Drylaw Gardens
Edinburgh
Midlothian
EH4 2RH
Scotland
Director NameIrene Margaret Callander
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(41 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Silverknowes Drive
Edinburgh
Midlothian
EH4 5LQ
Scotland

Location

Registered Address8 Kirk Park
Liberton
Edinburgh
EH16 6HZ
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

1000 at £1Linda Bendle
6.18%
Ordinary
800 at £1Mrs Dorothy Morrison & Kathleen Gemmell
4.95%
Ordinary
5.1k at £1Mrs Karen Morrison-young
31.30%
Ordinary
4.1k at £1Mrs Dorothy Morrison
25.50%
Ordinary
2.6k at £1Diane Gray
15.85%
Ordinary
2.6k at £1Gillian Johnson
15.84%
Ordinary
62 at £1Robert Morrison-young
0.38%
Ordinary

Financials

Year2014
Net Worth£2,542,281
Cash£68,576
Current Liabilities£11,369

Accounts

Latest Accounts31 May 2022 (1 year, 4 months ago)
Next Accounts Due29 February 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 February 2023 (7 months, 1 week ago)
Next Return Due9 March 2024 (5 months, 1 week from now)

Charges

1 February 2000Delivered on: 8 February 2000
Satisfied on: 30 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
26 May 1995Delivered on: 7 June 1995
Satisfied on: 17 May 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 October 1963Delivered on: 11 October 1963
Persons entitled: Miss Jemima Walter Aitken

Classification: Bond and disposition in security
Secured details: £650.
Particulars: Heritable property; 10 bryson rd, edinburgh.
Outstanding
11 May 1962Delivered on: 4 October 1962
Persons entitled: Mrs Mary Laidlaw

Classification: Bond and disposition in security
Secured details: £600.
Particulars: Subjects at no. 3, blackwood crescent and 27 west preston street, edinburgh, in the county of midlothian.
Outstanding

Filing History

18 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
1 May 2017Appointment of Mr Robert William Fraser Young as a director on 4 April 2016 (2 pages)
1 May 2017Appointment of Mrs Gillian Johnson as a director on 4 October 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 16,175
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 16,175
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 16,175
(6 pages)
22 September 2013Termination of appointment of Irene Callander as a director (1 page)
22 September 2013Secretary's details changed for Ms Karen Morrison on 22 September 2013 (2 pages)
19 May 2013Appointment of Ms Karen Morrison as a secretary (1 page)
19 May 2013Director's details changed for Karen Morrison Young on 17 May 2013 (2 pages)
19 May 2013Appointment of Ms Karen Morrison as a secretary (1 page)
1 April 2013Termination of appointment of Andrew Boyd as a secretary (1 page)
21 March 2013Registered office address changed from 55 Queen Street Edinburgh EH2 3PA Scotland on 21 March 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
30 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
11 October 2011Registered office address changed from 55/56 Queen Street Edinburgh EH2 3PA on 11 October 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Karen Morrison Young on 11 September 2010 (2 pages)
15 October 2010Director's details changed for Irene Margaret Callander on 11 September 2010 (2 pages)
15 October 2010Director's details changed for Dorothy Morrison on 11 September 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (6 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 October 2008Return made up to 11/09/08; full list of members (6 pages)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 October 2007Return made up to 11/09/07; no change of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 October 2006Return made up to 11/09/06; full list of members (9 pages)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 October 2005Return made up to 11/09/05; full list of members (9 pages)
21 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 October 2004Return made up to 11/09/04; full list of members (9 pages)
30 December 2003Dec mort/charge * (4 pages)
2 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 September 2003Return made up to 11/09/03; full list of members (9 pages)
4 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 October 2002Return made up to 11/09/02; full list of members (9 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 October 2001Return made up to 11/09/01; full list of members (9 pages)
29 September 2001£ ic 20300/16175 23/04/01 £ sr 4125@1=4125 (1 page)
14 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
13 September 2000Return made up to 11/09/00; full list of members (9 pages)
17 May 2000Dec mort/charge * (4 pages)
8 February 2000Partic of mort/charge * (5 pages)
17 January 2000Full accounts made up to 31 May 1999 (10 pages)
21 December 1999Director resigned (2 pages)
11 October 1999Return made up to 11/09/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
(6 pages)
15 December 1998Full accounts made up to 31 May 1998 (10 pages)
14 October 1998Return made up to 11/09/98; no change of members (4 pages)
24 November 1997Full accounts made up to 31 May 1997 (9 pages)
4 September 1997Return made up to 11/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Full accounts made up to 31 May 1996 (12 pages)
10 October 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1995Full accounts made up to 31 May 1995 (11 pages)