Company NameLinton Hay Properties Limited
DirectorsDavid Linton Hay and Suzanne Caroline Hay
Company StatusLiquidation
Company NumberSC094827
CategoryPrivate Limited Company
Incorporation Date26 August 1985(38 years, 8 months ago)
Previous NameJamada Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Linton Hay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(16 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kinellan Road
Edinburgh
EH12 6ES
Scotland
Secretary NameMr David Linton Hay
NationalityBritish
StatusCurrent
Appointed01 March 2007(21 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address9 Kinellan Road
Edinburgh
EH12 6ES
Scotland
Director NameMs Suzanne Caroline Hay
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(25 years after company formation)
Appointment Duration13 years, 8 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address9 Kinellan Road
Edinburgh
Midlothian
EH12 6ES
Scotland
Director NameRachel Winton Hay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1989)
RoleHousewife
Correspondence AddressRockshiel 9 Kinellan Road
Edinburgh
Midlothian
EH12 6ES
Scotland
Director NameRachel Winton Hay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 1995)
RoleHousewife
Correspondence AddressRockshiel 9 Kinellan Road
Edinburgh
Midlothian
EH12 6ES
Scotland
Director NameMr William George Hay
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 September 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address9a Kinellan Road
Edinburgh
EH12 6ES
Scotland
Secretary NameRachel Winton Hay
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressRockshiel 9 Kinellan Road
Edinburgh
Midlothian
EH12 6ES
Scotland
Director NameMiss Suzanne Caroline Hay
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(9 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kinellan Road
Edinburgh
EH12 6ES
Scotland
Secretary NameDeborah Clara Wyndham McCoy
NationalityBritish
StatusResigned
Appointed16 May 1995(9 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressLinton Court Murieston Road
Edinburgh
EH11 2JJ
Scotland

Contact

Websitemelvillecastle.com
Telephone0131 6540088
Telephone regionEdinburgh

Location

Registered AddressC/O: Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

34 at £1David Linton Hay
17.00%
A
34 at £1David Linton Hay
17.00%
Ordinary
33 at £1Louise Rachel Hay
16.50%
C
33 at £1Louise Rachel Hay
16.50%
Ordinary
33 at £1Suzanne Caroline Hay
16.50%
B
33 at £1Suzanne Caroline Hay
16.50%
Ordinary

Financials

Year2014
Net Worth£675,535
Cash£47,651
Current Liabilities£318,487

Accounts

Latest Accounts19 February 2024 (2 months, 1 week ago)
Next Accounts Due19 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End19 February

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (8 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(7 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 authorise directors' conflicts of interest 07/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 200
(5 pages)
12 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 200
(5 pages)
12 May 2015Statement of company's objects (2 pages)
12 May 2015Particulars of variation of rights attached to shares (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 May 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
25 May 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Registered office address changed from Linton Court Murieston Road Edinburgh EH11 2JJ on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Linton Court Murieston Road Edinburgh EH11 2JJ on 7 March 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Termination of appointment of William Hay as a director (2 pages)
8 September 2010Appointment of Suzanne Caroline Hay as a director (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Director's details changed for David Linton Hay on 7 January 2010 (2 pages)
7 January 2010Director's details changed for William George Hay on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for William George Hay on 7 January 2010 (2 pages)
7 January 2010Director's details changed for David Linton Hay on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 07/12/08; full list of members (5 pages)
11 December 2008Return made up to 07/12/07; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
20 February 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 February 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 March 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
15 March 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
9 January 2006Return made up to 07/12/05; full list of members (9 pages)
1 February 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
1 February 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
11 January 2005Return made up to 07/12/04; full list of members (9 pages)
13 May 2004Total exemption full accounts made up to 5 April 2003 (14 pages)
13 May 2004Total exemption full accounts made up to 5 April 2003 (14 pages)
17 December 2003Return made up to 07/12/03; full list of members (9 pages)
5 August 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
5 August 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
3 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2002New director appointed (2 pages)
22 May 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
22 May 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
30 April 2002Return made up to 07/12/01; full list of members (8 pages)
15 January 2001Return made up to 07/12/00; full list of members (9 pages)
8 November 2000Full accounts made up to 5 April 2000 (10 pages)
8 November 2000Full accounts made up to 5 April 2000 (10 pages)
19 April 2000Accounting reference date extended from 31/03/00 to 05/04/00 (1 page)
20 December 1999Return made up to 07/12/99; full list of members (9 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
30 December 1998Return made up to 07/12/98; no change of members (4 pages)
25 November 1998Full accounts made up to 31 March 1998 (10 pages)
9 December 1997Return made up to 07/12/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 March 1997 (11 pages)
10 December 1996Return made up to 07/12/96; full list of members (6 pages)
23 October 1996Full accounts made up to 31 March 1996 (10 pages)
8 May 1996Accounts for a small company made up to 31 March 1995 (10 pages)
13 March 1996Return made up to 07/12/95; no change of members
  • 363(287) ‐ Registered office changed on 13/03/96
(4 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995New director appointed (2 pages)
11 December 1995Secretary resigned;director resigned (2 pages)
9 May 1995Accounts for a small company made up to 31 March 1994 (11 pages)
26 August 1985Incorporation (27 pages)