Company NameLee-Mac Properties Limited
DirectorAnne Constance MacDougall
Company StatusActive
Company NumberSC062179
CategoryPrivate Limited Company
Incorporation Date12 April 1977(47 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Anne Constance MacDougall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1988(11 years, 2 months after company formation)
Appointment Duration35 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameAnne Constance MacDougall
NationalityBritish
StatusCurrent
Appointed30 June 1988(11 years, 2 months after company formation)
Appointment Duration35 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameAlasdair MacDougall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(11 years, 2 months after company formation)
Appointment Duration35 years, 5 months (resigned 19 November 2023)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameGayle McLaren
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(34 years after company formation)
Appointment Duration8 years, 5 months (resigned 09 October 2019)
RoleNurse
Country of ResidenceAustralia
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Greg MacDougall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(34 years after company formation)
Appointment Duration8 years, 5 months (resigned 09 October 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland

Location

Registered Address3rd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Gayle Mclaren
7.50%
Ordinary
150 at £1Greg Macdougall
7.50%
Ordinary
850 at £1Alaisdair Macdougall
42.50%
Ordinary
850 at £1Anne Constance Macdougall
42.50%
Ordinary

Financials

Year2014
Net Worth£409,387
Current Liabilities£79,575

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

16 March 1995Delivered on: 3 April 1995
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground flat at 159 kilmarnock road, shawlands, glasgow gla 53271.
Outstanding
16 January 1995Delivered on: 19 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/7 new road, cambuslang title number lan 36674.
Outstanding
28 August 1990Delivered on: 31 August 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 main street thornliebank.
Outstanding
1 December 1989Delivered on: 20 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47B main st thornliebank.
Outstanding
1 December 1989Delivered on: 20 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47A main st thornliebank.
Outstanding
21 September 1988Delivered on: 28 September 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 & 64 main street, ayr.
Outstanding
23 October 1981Delivered on: 6 November 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
18 April 2012Delivered on: 24 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 10 and units 10A to e together with car parking area at golspie industrial estate golspie.
Outstanding
17 April 2012Delivered on: 20 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2/3 34 west george street glasgow.
Outstanding
28 March 2012Delivered on: 4 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 157 kilmarnock road glasgow forming part of the tenement at 159 kilmarnock road glasgow GLA53271.
Outstanding
4 August 1998Delivered on: 12 August 1998
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1006A pollokshaws road,glasgow.
Outstanding
4 August 1998Delivered on: 12 August 1998
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 158 kilmarnock road,glasgow.
Outstanding
22 May 1997Delivered on: 30 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 158 kilmarnock road,shawlands,glasgow.
Outstanding
16 March 1995Delivered on: 3 April 1995
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the east side of new road, cambuslang, glasgow lan 36674.
Outstanding
17 March 1995Delivered on: 3 April 1995
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 north frederick street, glasgow glas 91478.
Outstanding
3 July 1980Delivered on: 16 July 1980
Satisfied on: 19 November 1981
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

Filing History

13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
29 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
17 August 2016Director's details changed for Gayle Mclaren on 1 January 2016 (2 pages)
25 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 September 2014Director's details changed for Greg Macdougall on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Alasdair Macdougall on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Greg Macdougall on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Gayle Mclaren on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Gayle Mclaren on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Greg Macdougall on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Greg Macdougall on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Alasdair Macdougall on 4 September 2014 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,000
(5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 June 2013Secretary's details changed for Anne Constance Macdougall on 1 May 2012 (1 page)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
17 June 2013Secretary's details changed for Anne Constance Macdougall on 1 May 2012 (1 page)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 July 2012Director's details changed for Alasdair Macdougall on 1 May 2011 (2 pages)
4 July 2012Director's details changed for Alasdair Macdougall on 1 May 2011 (2 pages)
4 July 2012Director's details changed for Anne Constance Macdougall on 1 May 2011 (2 pages)
4 July 2012Appointment of Greg Macdougall as a director (2 pages)
4 July 2012Appointment of Gayle Mclaren as a director (2 pages)
4 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
4 July 2012Director's details changed for Anne Constance Macdougall on 1 May 2011 (2 pages)
20 June 2012Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page)
24 April 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Director's details changed for Anne Constance Macdougall on 17 June 2011 (2 pages)
25 October 2011Registered office address changed from Murray & Co Chartered Accountants 149 Dalsetter Avenue Glasgow G15 8TE on 25 October 2011 (1 page)
25 October 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
25 October 2011Director's details changed for Alasdair Macdougall on 17 June 2011 (2 pages)
25 October 2011Secretary's details changed for Anne Constance Macdougall on 17 June 2011 (2 pages)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 June 2009Return made up to 17/06/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 July 2007Return made up to 18/06/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 June 2006Return made up to 18/06/06; full list of members (2 pages)
21 October 2005Return made up to 18/06/05; full list of members (3 pages)
15 June 2005Registered office changed on 15/06/05 from: the connal building 34 west george street glasgow strathclyde G2 1DA (1 page)
15 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 August 2004Return made up to 18/06/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
15 July 2003Return made up to 18/06/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 June 2002Return made up to 18/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2001Return made up to 30/06/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
30 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
30 June 1999Return made up to 30/06/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 August 1998Partic of mort/charge * (3 pages)
12 August 1998Partic of mort/charge * (7 pages)
6 August 1998Return made up to 30/06/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 July 1997Return made up to 30/06/97; full list of members (6 pages)
30 May 1997Partic of mort/charge * (5 pages)
28 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
19 July 1996Return made up to 30/06/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (11 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 30 April 1994 (11 pages)
3 April 1995Partic of mort/charge * (10 pages)
3 April 1995Partic of mort/charge * (11 pages)