Company NameLloyd Street Properties Limited
DirectorWilliam James Roddie
Company StatusActive
Company NumberSC173535
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years ago)

Business Activity

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

Directors

Director NameMr William James Roddie
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed22 October 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
Secretary NameMs Mary Semple
StatusCurrent
Appointed22 October 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameMs Euphemia Moffat
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Cadder Court
Bishopbriggs
Glasgow
G64 3DT
Scotland
Director NameMr Ian Moffat
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6 Cadder Court
Bishopbriggs
Glasgow
Lanarkshire
G64 3DT
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMr Ian Moffat
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6 Cadder Court
Bishopbriggs
Glasgow
Lanarkshire
G64 3DT
Scotland
Director NameMrs Audrey Elizabeth Lusk
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Melville Gardens
Bishopbriggs
Glasgow
G64 3DE
Scotland

Location

Registered Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Euphemia Moffat
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

12 September 2016Delivered on: 14 September 2016
Persons entitled: South Lanarkshire Council

Classification: A registered charge
Particulars: Plot or area of ground extending to 1.29 hectares or thereby at lloyd street, rutherglen.
Outstanding
27 January 2000Delivered on: 1 February 2000
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at lloyd street, rutherglen.
Outstanding

Filing History

30 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Registration of charge SC1735350002, created on 12 September 2016 (9 pages)
31 August 2016Satisfaction of charge 1 in full (5 pages)
23 August 2016Appointment of Ms Audrey Lusk as a director on 19 August 2016 (2 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
22 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 22 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Director's details changed for Euphemia Moffat on 2 October 2009 (2 pages)
17 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Euphemia Moffat on 2 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Return made up to 17/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2007Return made up to 17/03/07; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 17/03/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 17/03/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 May 2004Return made up to 17/03/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 17/03/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 April 2002Return made up to 17/03/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 April 2001Return made up to 17/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Return made up to 17/03/00; full list of members (6 pages)
1 February 2000Partic of mort/charge * (6 pages)
2 November 1999Return made up to 17/03/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 1999Registered office changed on 15/06/99 from: unit 3, lloyd street rutherglen glasgow G73 1NP (1 page)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 May 1998Return made up to 17/03/98; full list of members (6 pages)
21 April 1997Ad 17/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 1997New director appointed (1 page)
21 April 1997New secretary appointed;new director appointed (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: 13 bath street glasgow G2 1HY (1 page)
17 March 1997Incorporation (20 pages)