Company NameLanero Property Company Limited
DirectorsJane Dororthy Rattray and Karen Anne Rattray
Company StatusActive
Company NumberSC035402
CategoryPrivate Limited Company
Incorporation Date21 June 1960(63 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJane Dororthy Rattray
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(51 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameKaren Anne Rattray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(51 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RolePlanning Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameMargaret Porter Kennedy
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(28 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 17 February 2012)
RoleAccountant/Cashier
Country of ResidenceScotland
Correspondence Address47 Lennox Avenue
Glasgow
Lanarkshire
G14 9HH
Scotland
Director NameDouglas Graham Rattray
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(28 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 26 February 2008)
RoleSurveyor And Property Agent
Correspondence AddressGarrachoran Farm
Clachaig, Glen Lean
Dunoon
Argyll
PA23 8RG
Scotland
Secretary NameMargaret Porter Kennedy
NationalityBritish
StatusResigned
Appointed12 January 1989(28 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Lennox Avenue
Glasgow
Lanarkshire
G14 9HH
Scotland
Director NameKaren Anne Rattray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(30 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2001)
RoleProperty Manager
Correspondence Address16 Minerva Street
Glasgow
Lanarkshire
G3 8LD
Scotland
Director NameJohn Henderson Hart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(34 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 17 February 2012)
RoleProperty Agent
Country of ResidenceScotland
Correspondence AddressLow Craigton Farm
Milngavie
Glasgow
Lanarkshire
G62 7HF
Scotland
Secretary NameMary Elizabeth Thomson
NationalityBritish
StatusResigned
Appointed20 April 2006(45 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2009)
RoleCompany Director
Correspondence Address21 Myrtle Place
Myrtle Park
Glasgow
Lanarkshire
G42 8UJ
Scotland

Contact

Telephone0141 2264306
Telephone regionGlasgow

Location

Registered AddressNelson Gilmour Smith
Mercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.5k at £1Graham Rattray (Jane) Trust
50.00%
Ordinary
10.5k at £1Graham Rattray (Karen) Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£2,963,408
Cash£846,153
Current Liabilities£21,540

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

14 December 1990Delivered on: 14 December 1990
Satisfied on: 29 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the farm and lands of cluniter in the argyll and bute district of strathclyde region together with cluniter farm house and all other buildings on the said lands.
Fully Satisfied
14 December 1990Delivered on: 14 December 1990
Satisfied on: 21 February 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 374 dumbarton rd partick glasgow.
Fully Satisfied

Filing History

22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Notification of The Graham Rattray (Jane) Trust as a person with significant control on 6 April 2016 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 21,000
(3 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 21,000
(3 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 21,000
(3 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 March 2012Termination of appointment of John Hart as a director (2 pages)
5 March 2012Termination of appointment of Margaret Kennedy as a director (2 pages)
2 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 February 2012Appointment of Karen Anne Rattray as a director (3 pages)
24 February 2012Appointment of Jane Dororthy Rattray as a director (3 pages)
24 February 2012Registered office address changed from 1 Newton Terrace Glasgow G3 7PL on 24 February 2012 (2 pages)
21 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 February 2010Director's details changed for Margaret Porter Kennedy on 19 November 2009 (2 pages)
5 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for John Henderson Hart on 19 November 2009 (2 pages)
14 December 2009Termination of appointment of Mary Thomson as a secretary (2 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 March 2009Return made up to 19/11/08; full list of members (4 pages)
27 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
18 March 2008Appointment terminated director douglas rattray (1 page)
5 December 2007Return made up to 19/11/07; no change of members (7 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
5 December 2006Return made up to 19/11/06; full list of members (7 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
14 December 2005Return made up to 19/11/05; full list of members (7 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 November 2004Return made up to 19/11/04; full list of members (7 pages)
2 November 2004Amended accounts made up to 31 December 2003 (8 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 December 2003Return made up to 30/11/03; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 December 2002Return made up to 30/11/02; full list of members (7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2002Memorandum and Articles of Association (2 pages)
11 December 2001Return made up to 30/11/01; full list of members (7 pages)
26 October 2001Director resigned (1 page)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 December 2000Return made up to 30/11/00; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 December 1999Return made up to 30/11/99; full list of members (7 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 November 1998Return made up to 30/11/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 December 1996Return made up to 30/11/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 November 1995Return made up to 30/11/95; no change of members (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 December 1990Partic of mort/charge 14167 (3 pages)