Company NameLittlejohns Limited
DirectorIan McKenzie Shand
Company StatusActive
Company NumberSC133637
CategoryPrivate Limited Company
Incorporation Date26 August 1991(32 years, 8 months ago)

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 Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(7 years, 7 months after company formation)
Appointment Duration25 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Secretary NameIan Shand
NationalityBritish
StatusCurrent
Appointed13 October 2010(19 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address113-115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed26 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDonald Ian Cumming
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Charlotte Square
Edinburgh
EH2 4EZ
Scotland
Director NameAllan Lindsay Whitelaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 months, 4 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 May 1992)
RoleCompany Director
Correspondence Address8 Couguen Place
Lasswade
Edinburgh
EH10 1AQ
Scotland
Director NamePeter Alexander Whitelaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address99 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Secretary NamePeter Alexander Whitelaw
NationalityBritish
StatusResigned
Appointed22 November 1991(2 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address99 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Director NameJane Strang Whitelaw
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(8 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1999)
RoleSystems Engineer
Correspondence Address99 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed26 August 1991(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed01 April 1999(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2010)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitelittlejohns.ltd.uk
Telephone0131 2283535
Telephone regionEdinburgh

Location

Registered Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

7k at £1Grinmost (No 90) LTD
87.50%
Ordinary A
1000 at £1Miss Alison Tennant
12.50%
Ordinary B

Financials

Year2014
Net Worth£44,503
Cash£121,427
Current Liabilities£365,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 August 2023 (7 months, 4 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

29 February 2016Delivered on: 4 March 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

16 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
4 March 2016Registration of charge SC1336370001, created on 29 February 2016 (17 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 8,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 8,000
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
15 October 2010Appointment of Ian Shand as a secretary (3 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
1 September 2009Return made up to 26/08/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Return made up to 26/08/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
21 September 2007Return made up to 26/08/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Return made up to 26/08/06; full list of members (2 pages)
10 October 2006Secretary's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Return made up to 26/08/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 September 2003Return made up to 26/08/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 September 2002Return made up to 26/08/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 September 2001Return made up to 26/08/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 September 2000Return made up to 26/08/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Return made up to 26/08/99; full list of members (6 pages)
6 May 1999New secretary appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Secretary resigned;director resigned (1 page)
6 May 1999New director appointed (2 pages)
10 September 1998Return made up to 26/08/98; no change of members (4 pages)
10 July 1998Full accounts made up to 31 March 1998 (14 pages)
5 September 1997Return made up to 26/08/97; no change of members (4 pages)
29 July 1997Full accounts made up to 31 March 1997 (14 pages)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1996Conve 25/04/96 (1 page)
15 October 1996Full accounts made up to 31 March 1996 (13 pages)
24 September 1996Return made up to 26/08/96; full list of members (6 pages)
27 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
13 February 1996Full accounts made up to 31 August 1995 (13 pages)
6 September 1995Return made up to 26/08/95; full list of members (6 pages)
7 September 1994Registered office changed on 07/09/94 from: caledonian house 42 caledonian crescent edinburgh EH11 2AG (1 page)
26 August 1992£ nc 1000/8000 19/05/92 (1 page)
26 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1991Memorandum and Articles of Association (12 pages)
26 November 1991Registered office changed on 26/11/91 from: 25 charlotte square edinburgh EH2 4EZ (1 page)
26 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1991Company name changed dunwilco (269) LIMITED\certificate issued on 09/09/91 (2 pages)
26 August 1991Incorporation (23 pages)