Company NameLucy Blair Properties Ltd.
DirectorBrian Congalton
Company StatusActive
Company NumberSC190768
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Brian Congalton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Berryhill Drive
Giffnock
Glasgow
G46 7AA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMs Linda Jean Congalton
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Belmont Drive
Giffnock
Glasgow
G46 7PA
Scotland

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Brian Congalton
100.00%
Ordinary

Financials

Year2014
Net Worth£239,166
Cash£5,541
Current Liabilities£51,362

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

7 April 2005Delivered on: 13 April 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £56,250.
Particulars: Flat 1/1, 23 nethercairn road, mansewood, glasgow gla 76890.
Outstanding
9 February 2004Delivered on: 17 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2 up eastmost, 23 fieldhead drive, eastwood, glasgow.
Outstanding
30 January 2003Delivered on: 11 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 up left, 4 nethercairn road, mansewood, glasgow--title number GLA85292.
Outstanding
26 November 2002Delivered on: 3 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost house on the second floor at 62 parkneuk road, mansewood, glasgow.
Outstanding
27 September 2002Delivered on: 4 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/l, 7 nethercairn road, mansewood, glasgow.
Outstanding
24 January 2002Delivered on: 31 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/l, 36 parkneuk road, mansewood, glasgow.
Outstanding
30 October 2001Delivered on: 5 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/l, 23 nethercairn road, glasgow.
Outstanding
19 December 2000Delivered on: 27 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/5 rhannan road, glasgow.
Outstanding
6 September 2007Delivered on: 20 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The studio, garden row, dunure, ayr AYR5474.
Outstanding
5 July 2007Delivered on: 10 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/17 the anchorage, harbour view, dunure AYR5471.
Outstanding
22 July 2005Delivered on: 4 August 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £58,500.
Particulars: Dwellinghouse situated 2 up left at twenty four fyvie avenue, glasgow gla 85978.
Outstanding
13 June 2005Delivered on: 18 June 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £80,000.
Particulars: The flatted dwellinghouse situated 1 up right at 34 giffnock park avenue, glasgow ren 117812.
Outstanding
29 April 2005Delivered on: 6 May 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: Sixty thousand pounds.
Particulars: Flat 1/2 at 18 ashmore road, glasgow.
Outstanding
7 April 2005Delivered on: 13 April 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £56,250.
Particulars: Flat 1/1, 4 nethercairn road, mansewood, glasgow, gla 85292.
Outstanding
7 April 2005Delivered on: 13 April 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £56,250.
Particulars: Flat 2/1, 23 fieldhead drive, eastwood, glasgow gla 53335.
Outstanding
7 April 2005Delivered on: 13 April 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £52,500.
Particulars: Flat 1/1, 36 parkneuk road, mansewood, glasgow gla 50784.
Outstanding
7 April 2005Delivered on: 13 April 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £54,375.
Particulars: Flat 1/1, 7 nethercairn road, mansewood, glasgow gla 31388.
Outstanding
7 April 2005Delivered on: 13 April 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £52,500.
Particulars: Flat 2/2, 62 parkneuk road, mansewood, glasgow gla 22801.
Outstanding
1 September 2000Delivered on: 19 September 2000
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.
Outstanding

Filing History

14 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
10 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
17 November 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
16 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
7 January 2019Confirmation statement made on 3 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
5 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Termination of appointment of Linda Jean Congalton as a secretary on 5 January 2016 (1 page)
5 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Termination of appointment of Linda Jean Congalton as a secretary on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Brian Congalton on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Brian Congalton on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Linda Jean Congalton as a secretary on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Brian Congalton on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 February 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St Vincent Street Glasgow G2 5JF on 2 February 2012 (1 page)
2 February 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St Vincent Street Glasgow G2 5JF on 2 February 2012 (1 page)
2 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St Vincent Street Glasgow G2 5JF on 2 February 2012 (1 page)
2 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
5 January 2011Secretary's details changed for Linda Jean Congalton on 5 January 2011 (1 page)
5 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
5 January 2011Secretary's details changed for Linda Jean Congalton on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Linda Jean Congalton on 5 January 2011 (1 page)
5 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
31 August 2010Registered office address changed from 3-5 Rhannan Road Cathcart Glasgow G44 3AZ on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 3-5 Rhannan Road Cathcart Glasgow G44 3AZ on 31 August 2010 (2 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Annual return made up to 3 November 2008 with a full list of shareholders (10 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 August 2010Annual return made up to 3 November 2007 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 3 November 2008 with a full list of shareholders (10 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 August 2010Annual return made up to 3 November 2007 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 3 November 2008 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 3 November 2007 with a full list of shareholders (10 pages)
6 August 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 September 2007Partic of mort/charge * (3 pages)
20 September 2007Partic of mort/charge * (3 pages)
8 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
8 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
10 July 2007Partic of mort/charge * (3 pages)
10 July 2007Partic of mort/charge * (3 pages)
15 May 2007Return made up to 03/11/06; full list of members (6 pages)
15 May 2007Return made up to 03/11/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 March 2006Return made up to 03/11/05; full list of members (6 pages)
28 March 2006Return made up to 03/11/05; full list of members (6 pages)
4 August 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (3 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 June 2005Partic of mort/charge * (3 pages)
18 June 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
5 November 2004Return made up to 03/11/04; full list of members (6 pages)
5 November 2004Return made up to 03/11/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
17 February 2004Partic of mort/charge * (5 pages)
17 February 2004Partic of mort/charge * (5 pages)
6 January 2004Return made up to 03/11/03; full list of members (6 pages)
6 January 2004Return made up to 03/11/03; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 February 2003Partic of mort/charge * (5 pages)
11 February 2003Partic of mort/charge * (5 pages)
3 December 2002Partic of mort/charge * (5 pages)
3 December 2002Partic of mort/charge * (5 pages)
25 October 2002Return made up to 03/11/02; full list of members (6 pages)
25 October 2002Return made up to 03/11/02; full list of members (6 pages)
4 October 2002Partic of mort/charge * (5 pages)
4 October 2002Partic of mort/charge * (5 pages)
8 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
8 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
31 January 2002Partic of mort/charge * (5 pages)
31 January 2002Partic of mort/charge * (5 pages)
21 January 2002Registered office changed on 21/01/02 from: 3-5 rhannan road catgcart glasgow G44 3AZ (1 page)
21 January 2002Registered office changed on 21/01/02 from: 3-5 rhannan road catgcart glasgow G44 3AZ (1 page)
13 November 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
13 November 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
6 November 2001Return made up to 03/11/01; full list of members (6 pages)
6 November 2001Return made up to 03/11/01; full list of members (6 pages)
5 November 2001Partic of mort/charge * (5 pages)
5 November 2001Partic of mort/charge * (5 pages)
27 December 2000Partic of mort/charge * (5 pages)
27 December 2000Partic of mort/charge * (5 pages)
13 November 2000Return made up to 03/11/00; full list of members (6 pages)
13 November 2000Return made up to 03/11/00; full list of members (6 pages)
19 September 2000Partic of mort/charge * (6 pages)
19 September 2000Partic of mort/charge * (6 pages)
29 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 December 1999Return made up to 03/11/99; full list of members (6 pages)
1 December 1999Return made up to 03/11/99; full list of members (6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998Incorporation (16 pages)
3 November 1998Incorporation (16 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)