Company NameFirst Robert Lumsden Property Company Limited
Company StatusActive
Company NumberSC035749
CategoryPrivate Limited Company
Incorporation Date18 October 1960(63 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnn Fraser Counsell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Cottage
The Borough
Wedmore
BS28 4EB
Director NameMrs Victoria Elizabeth Churchill
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(38 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMagdalen Farm Cottage
92 Abingdon Road Standlake
Witney
OX29 7RN
Director NameRachel Fraser Rumbelow
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(38 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Secretary NameRachel Fraser Rumbelow
NationalityBritish
StatusCurrent
Appointed04 October 1999(38 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleFinance - Equity Research
Country of ResidenceEngland
Correspondence AddressC/O Messrs Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameIain Stewart Bruce
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(29 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 1999)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSprawlie, Buchanan Castle Estate
Drymen
Glasgow
G63 0HX
Scotland
Director NameThomas Barclay Duff
NationalityBritish
StatusResigned
Appointed31 December 1989(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1991)
RoleSolicitor
Correspondence Address24 John Street
Largs
Ayrshire
KA30 8HY
Scotland
Secretary NameThomas Barclay Duff
NationalityBritish
StatusResigned
Appointed31 December 1989(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1991)
RoleCompany Director
Correspondence Address24 John Street
Largs
Ayrshire
KA30 8HY
Scotland
Director NameJohn Douglas Wightman
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 October 1999)
RoleConsultant Industrial Manager
Correspondence Address24 Grampian Avenue
Auchterarder
Perthshire
PH3 1NY
Scotland
Secretary NameIain Stewart Bruce
NationalityBritish
StatusResigned
Appointed03 June 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSprawlie, Buchanan Castle Estate
Drymen
Glasgow
G63 0HX
Scotland

Location

Registered AddressC/O Messrs Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Ann F. Counsell
51.00%
Ordinary
49 at £1Miss Victoria E. Churchill
24.50%
Ordinary
49 at £1Rachel Easson
24.50%
Ordinary

Financials

Year2014
Net Worth£95,928
Cash£9,370
Current Liabilities£2,840

Accounts

Latest Accounts15 May 2023 (11 months, 2 weeks ago)
Next Accounts Due15 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End15 May

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

25 February 2021Micro company accounts made up to 15 May 2020 (5 pages)
26 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 15 May 2019 (5 pages)
15 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
15 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 15 May 2018 (5 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
17 October 2017Micro company accounts made up to 15 May 2017 (5 pages)
17 October 2017Micro company accounts made up to 15 May 2017 (5 pages)
9 December 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 15 May 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 15 May 2016 (8 pages)
26 January 2016Director's details changed for Rachel Fraser Rumbelow on 16 January 2016 (2 pages)
26 January 2016Director's details changed for Rachel Fraser Rumbelow on 16 January 2016 (2 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
(5 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
(5 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
(5 pages)
26 August 2015Total exemption small company accounts made up to 15 May 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 15 May 2015 (7 pages)
13 August 2015Director's details changed for Rachel Fraser Rumbelow on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Rachel Fraser Rumbelow on 13 August 2015 (2 pages)
28 January 2015Director's details changed for Rachel Fraser Rumbelow on 28 January 2015 (2 pages)
28 January 2015Secretary's details changed for Rachel Fraser Rumbelow on 28 January 2015 (1 page)
28 January 2015Director's details changed for Rachel Fraser Rumbelow on 28 January 2015 (2 pages)
28 January 2015Secretary's details changed for Rachel Fraser Rumbelow on 28 January 2015 (1 page)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(6 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(6 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(6 pages)
28 October 2014Total exemption small company accounts made up to 15 May 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 15 May 2014 (7 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 200
(6 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 200
(6 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 200
(6 pages)
2 October 2013Total exemption small company accounts made up to 15 May 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 15 May 2013 (6 pages)
11 April 2013Director's details changed for Rachel Fraser Easson on 2 March 2013 (3 pages)
11 April 2013Secretary's details changed for Rachel Fraser Easson on 2 March 2013 (2 pages)
11 April 2013Secretary's details changed for Rachel Fraser Easson on 2 March 2013 (2 pages)
11 April 2013Director's details changed for Rachel Fraser Easson on 2 March 2013 (3 pages)
11 April 2013Secretary's details changed for Rachel Fraser Easson on 2 March 2013 (2 pages)
11 April 2013Director's details changed for Rachel Fraser Easson on 2 March 2013 (3 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 15 May 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 15 May 2012 (6 pages)
14 November 2011Total exemption small company accounts made up to 15 May 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 15 May 2011 (6 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 15 May 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 15 May 2010 (6 pages)
11 November 2009Director's details changed for Victoria Elizabeth Churchill on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Victoria Elizabeth Churchill on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Ann Fraser Counsell on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Ann Fraser Counsell on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Rachel Fraser Easson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Ann Fraser Counsell on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Rachel Fraser Easson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Rachel Fraser Easson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Victoria Elizabeth Churchill on 1 November 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 15 May 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 15 May 2009 (6 pages)
28 November 2008Total exemption small company accounts made up to 15 May 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 15 May 2008 (6 pages)
19 November 2008Director's change of particulars / victoria churchill / 31/10/2008 (1 page)
19 November 2008Return made up to 01/11/08; full list of members (4 pages)
19 November 2008Return made up to 01/11/08; full list of members (4 pages)
19 November 2008Director's change of particulars / victoria churchill / 31/10/2008 (1 page)
10 December 2007Return made up to 01/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2007Return made up to 01/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2007Total exemption small company accounts made up to 15 May 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 15 May 2007 (7 pages)
3 January 2007Return made up to 01/11/06; full list of members (7 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 01/11/06; full list of members (7 pages)
3 January 2007Director's particulars changed (1 page)
20 October 2006Total exemption small company accounts made up to 15 May 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 15 May 2006 (6 pages)
23 November 2005Return made up to 01/11/05; full list of members (7 pages)
23 November 2005Return made up to 01/11/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 15 May 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 15 May 2005 (6 pages)
8 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Total exemption full accounts made up to 15 May 2004 (12 pages)
29 September 2004Total exemption full accounts made up to 15 May 2004 (12 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2003Return made up to 06/11/03; full list of members (7 pages)
28 November 2003Return made up to 06/11/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 15 May 2003 (6 pages)
29 September 2003Total exemption small company accounts made up to 15 May 2003 (6 pages)
12 November 2002Return made up to 06/11/02; full list of members (7 pages)
12 November 2002Return made up to 06/11/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 15 May 2002 (7 pages)
4 November 2002Total exemption small company accounts made up to 15 May 2002 (7 pages)
8 October 2002Secretary's particulars changed;director's particulars changed (1 page)
8 October 2002Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2001Total exemption small company accounts made up to 15 May 2001 (6 pages)
13 September 2001Total exemption small company accounts made up to 15 May 2001 (6 pages)
7 December 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2000Accounts for a small company made up to 15 May 2000 (6 pages)
16 October 2000Accounts for a small company made up to 15 May 2000 (6 pages)
7 January 2000Secretary's particulars changed;director's particulars changed (1 page)
7 January 2000Secretary's particulars changed;director's particulars changed (1 page)
18 November 1999Return made up to 11/11/99; full list of members (7 pages)
18 November 1999Return made up to 11/11/99; full list of members (7 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999Director resigned (1 page)
26 October 1999Accounts for a small company made up to 15 May 1999 (7 pages)
26 October 1999Accounts for a small company made up to 15 May 1999 (7 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Return made up to 11/11/98; no change of members (4 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Return made up to 11/11/98; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 15 May 1998 (7 pages)
9 September 1998Accounts for a small company made up to 15 May 1998 (7 pages)
28 November 1997Accounts for a small company made up to 15 May 1997 (7 pages)
28 November 1997Accounts for a small company made up to 15 May 1997 (7 pages)
21 November 1997Return made up to 15/11/97; full list of members (6 pages)
21 November 1997Return made up to 15/11/97; full list of members (6 pages)
20 November 1996Return made up to 15/11/96; no change of members (4 pages)
20 November 1996Return made up to 15/11/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 15 May 1996 (8 pages)
10 October 1996Accounts for a small company made up to 15 May 1996 (8 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 January 1996Memorandum and Articles of Association (5 pages)
26 January 1996Memorandum and Articles of Association (5 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 January 1996Full accounts made up to 15 May 1995 (9 pages)
16 January 1996Full accounts made up to 15 May 1995 (9 pages)
29 November 1995Return made up to 15/11/95; no change of members (4 pages)
29 November 1995Return made up to 15/11/95; no change of members (4 pages)
18 October 1960Incorporation (14 pages)
18 October 1960Incorporation (14 pages)