Company NameD.S. (Lauderdale Properties) Limited
Company StatusDissolved
Company NumberSC049213
CategoryPrivate Limited Company
Incorporation Date21 September 1971(52 years, 7 months ago)
Dissolution Date3 February 2024 (2 months, 3 weeks ago)

Business Activity

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

Directors

Secretary NameMrs Helen Joan McGill
StatusClosed
Appointed01 February 2015(43 years, 4 months after company formation)
Appointment Duration9 years (closed 03 February 2024)
RoleCompany Director
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMrs Helen Joan McGill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2017(45 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 03 February 2024)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameElizabeth Helen Currie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(17 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 August 1997)
RoleCompany Director
Correspondence AddressGlenfoot
Balfron Station
Glasgow
G63 0SF
Scotland
Director NameTrustees Of Mrs Jeanette Graham Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(17 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigmuir Cottage
Strathblane
Glasgow
G63 9EU
Scotland
Director NameMr Donald Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(17 years, 7 months after company formation)
Appointment Duration30 years, 1 month (resigned 02 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFriarton Buildings
Friarton Road
Perth
PH2 8BB
Scotland
Secretary NameIsabella Shepherd Lang
NationalityBritish
StatusResigned
Appointed28 April 1989(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address3 Ewing Street
Rutherglen
Glasgow
Lanarkshire
G73 2NP
Scotland
Secretary NameJean Donna Marshall
NationalityBritish
StatusResigned
Appointed08 October 1993(22 years after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address12 Rowmore Quays
Pier Road
Rhu
Dunbartonshire
G84 8TA
Scotland
Director NameJean Donna Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(25 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2006)
RoleAdmin Assistant
Correspondence Address12 Rowmore Quays
Pier Road
Rhu
Dunbartonshire
G84 8TA
Scotland
Secretary NameIsabella Shepherd Lang
NationalityBritish
StatusResigned
Appointed31 March 2006(34 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2015)
RoleCompany Director
Correspondence AddressFriarton Buildings
Friarton Road
Perth
PH2 8BB
Scotland

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Donald Smith & Son (Metals) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£227
Cash£54,215
Current Liabilities£372,972

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

7 September 1981Delivered on: 17 September 1981
Persons entitled: Associated Lead Manufacturers Limited

Classification: Supplementary minute of agreement
Secured details: £25,000 due by donald smith and son (metals) LTD to the chargee.
Particulars: 54 to 86 firhill road, glasgow.
Outstanding
26 January 1981Delivered on: 12 February 1981
Satisfied on: 9 July 1987
Persons entitled: Associated Lead Manufacturers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 to 86 firhill rd glasgow.
Fully Satisfied

Filing History

3 February 2024Final Gazette dissolved following liquidation (1 page)
3 November 2023Final account prior to dissolution in MVL (final account attached) (12 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
12 July 2021Registered office address changed from Friarton Buildings Friarton Road Perth PH2 8BB to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 12 July 2021 (2 pages)
9 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-07
(1 page)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
2 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
15 August 2019Termination of appointment of Donald Smith as a director on 2 June 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 April 2018Total exemption full accounts made up to 31 January 2017 (6 pages)
22 February 2018Satisfaction of charge 2 in full (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 August 2017Appointment of Mrs Helen Joan Mcgill as a director on 4 June 2017 (2 pages)
9 August 2017Termination of appointment of Jeanette Graham Smith as a director on 4 June 2017 (1 page)
9 August 2017Termination of appointment of Jeanette Graham Smith as a director on 4 June 2017 (1 page)
9 August 2017Appointment of Mrs Helen Joan Mcgill as a director on 4 June 2017 (2 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 April 2015Termination of appointment of Isabella Shepherd Lang as a secretary on 1 February 2015 (1 page)
9 April 2015Termination of appointment of Isabella Shepherd Lang as a secretary on 1 February 2015 (1 page)
9 April 2015Termination of appointment of Isabella Shepherd Lang as a secretary on 1 February 2015 (1 page)
9 April 2015Appointment of Mrs Helen Joan Mcgill as a secretary on 1 February 2015 (2 pages)
9 April 2015Appointment of Mrs Helen Joan Mcgill as a secretary on 1 February 2015 (2 pages)
9 April 2015Appointment of Mrs Helen Joan Mcgill as a secretary on 1 February 2015 (2 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
27 November 2013Appointment of Mrs Jeanette Graham Smith as a director (2 pages)
27 November 2013Appointment of Mrs Jeanette Graham Smith as a director (2 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 January 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Donald Smith on 31 January 2010 (2 pages)
31 January 2010Secretary's details changed for Isabella Shepherd Lang on 31 January 2010 (1 page)
31 January 2010Director's details changed for Donald Smith on 31 January 2010 (2 pages)
31 January 2010Secretary's details changed for Isabella Shepherd Lang on 31 January 2010 (1 page)
31 January 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
29 October 2009Accounts for a small company made up to 31 January 2009 (5 pages)
29 October 2009Accounts for a small company made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Secretary's change of particulars / isabella lang / 31/01/2009 (1 page)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Secretary's change of particulars / isabella lang / 31/01/2009 (1 page)
5 September 2008Accounts for a small company made up to 31 January 2008 (6 pages)
5 September 2008Accounts for a small company made up to 31 January 2008 (6 pages)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
1 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
22 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
22 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Registered office changed on 06/09/06 from: 84 firhill road glasgow G20 7BA (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006Secretary resigned;director resigned (1 page)
6 September 2006Secretary resigned;director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: 84 firhill road glasgow G20 7BA (1 page)
9 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
24 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
2 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 February 2005Return made up to 31/01/05; full list of members (7 pages)
26 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
26 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
28 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
28 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
14 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
8 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 30 January 1999 (5 pages)
30 November 1999Accounts for a small company made up to 30 January 1999 (5 pages)
21 March 1999Return made up to 31/01/99; full list of members (7 pages)
21 March 1999Return made up to 31/01/99; full list of members (7 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
5 February 1998Return made up to 31/01/98; full list of members (7 pages)
5 February 1998Return made up to 31/01/98; full list of members (7 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
1 February 1996Return made up to 31/01/96; full list of members (7 pages)
1 February 1996Return made up to 31/01/96; full list of members (7 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)