Company NameLifestyle Properties Ltd.
DirectorJohn Hector Macintyre
Company StatusActive
Company NumberSC139880
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJohn Hector Macintyre
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLinda Ann Baker
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address19/ Harlaw Road
Balerno
Midlothian
EH14 7AZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Terence Andrew Neilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(10 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers
Vicarage Lane, Ropley
Alresford
Hampshire
SO24 0DU
Secretary NameFelicity Ann Merz
NationalityBritish
StatusResigned
Appointed09 July 1993(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address9 Monserrat Road
London
Sw15
Secretary NamePeter Milne Macintyre
NationalityBritish
StatusResigned
Appointed29 September 1998(6 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Hector Macintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£286,078
Cash£50,630
Current Liabilities£186,641

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

5 March 2001Delivered on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 1 february 2001.
Particulars: Subjects lying to the north of falkirk road, linlithgow bridge, linlithgow.
Outstanding
5 February 1999Delivered on: 16 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying on the west side of mill road, linlithgow bridge, linlithgow, registered under title number wln 5312.
Outstanding
8 August 1996Delivered on: 19 August 1996
Satisfied on: 30 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
2 September 1994Delivered on: 20 September 1994
Satisfied on: 25 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the west of st michaels wynd, linlithgow.
Fully Satisfied
18 July 1994Delivered on: 26 July 1994
Satisfied on: 18 November 1996
Persons entitled: National Westminster Bank PLC

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

6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Secretary's details changed for Peter Milne Macintyre on 24 August 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
2 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Director's details changed for John Hector Macintyre on 24 August 2010 (2 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 August 2009Return made up to 24/08/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 September 2008Return made up to 24/08/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 September 2007Return made up to 24/08/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 September 2006Return made up to 24/08/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 August 2005Return made up to 24/08/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 September 2004Return made up to 24/08/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 September 2002Return made up to 24/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(6 pages)
30 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 September 2001Return made up to 24/08/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 March 2001Partic of mort/charge * (5 pages)
4 September 2000Return made up to 24/08/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 September 1999Return made up to 24/08/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 February 1999Partic of mort/charge * (5 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
20 August 1998Return made up to 24/08/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 September 1997Return made up to 24/08/97; full list of members (6 pages)
18 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
18 November 1996Dec mort/charge * (4 pages)
13 September 1996Return made up to 24/08/96; no change of members (4 pages)
19 August 1996Partic of mort/charge * (5 pages)
31 May 1996Full accounts made up to 31 July 1995 (11 pages)
25 April 1996Dec mort/charge * (4 pages)
8 December 1995Dec mort/charge release * (4 pages)
11 August 1995Return made up to 24/08/95; full list of members (6 pages)
27 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)