Company NameLindun Properties Limited
DirectorDuncan Graham
Company StatusActive
Company NumberSC194762
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)

Business Activity

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

Directors

Director NameMr Duncan Graham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Secretary NameLynn May Graham
NationalityBritish
StatusCurrent
Appointed15 January 2005(5 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Secretary NameMr James Caldwell
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Euchan Place
Troon
Ayrshire
KA10 7JE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Duncan Graham
50.00%
Ordinary
50 at £1Lynn M. Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£101,920
Cash£522

Accounts

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

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

18 April 2005Delivered on: 22 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 miller street, clydebank, dmb 17133.
Outstanding
28 April 1999Delivered on: 4 May 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: Plot 4 miller street, clydebank.
Outstanding
12 April 1999Delivered on: 15 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 April 2021Cessation of Duncan Graham as a person with significant control on 1 March 2021 (1 page)
30 April 2021Notification of a person with significant control statement (2 pages)
30 April 2021Cessation of Lynn May Graham as a person with significant control on 1 March 2021 (1 page)
30 April 2021Cessation of Jack Alexander Graham as a person with significant control on 1 March 2021 (1 page)
30 April 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
1 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Director's details changed for Duncan Graham on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Duncan Graham on 29 March 2016 (2 pages)
26 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Duncan Graham on 29 March 2012 (2 pages)
23 April 2012Secretary's details changed for Lynn May Graham on 29 March 2012 (1 page)
23 April 2012Secretary's details changed for Lynn May Graham on 29 March 2012 (1 page)
23 April 2012Director's details changed for Duncan Graham on 29 March 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 April 2011Registered office address changed from C/O Graham & Co.(Accts) Ltd. 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Graham & Co.(Accts) Ltd. 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Graham & Co.(Accts) Ltd. 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 5 April 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 29/03/09; full list of members (3 pages)
6 April 2009Return made up to 29/03/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 29/03/08; full list of members (3 pages)
29 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2006Location of debenture register (1 page)
18 April 2006Return made up to 29/03/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 140 glasgow road c/o graham & co., Clydebank glasgow G81 1QL (1 page)
18 April 2006Location of register of members (1 page)
18 April 2006Registered office changed on 18/04/06 from: 140 glasgow road c/o graham & co., Clydebank glasgow G81 1QL (1 page)
18 April 2006Location of register of members (1 page)
18 April 2006Location of debenture register (1 page)
18 April 2006Return made up to 29/03/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 April 2005Partic of mort/charge * (3 pages)
22 April 2005Partic of mort/charge * (3 pages)
14 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 29/03/04; full list of members (6 pages)
31 March 2004Return made up to 29/03/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 29/03/03; full list of members (6 pages)
3 April 2003Return made up to 29/03/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 29/03/02; full list of members (6 pages)
3 April 2002Return made up to 29/03/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 April 2001Registered office changed on 04/04/01 from: 8 miller street clydebank dunbartonshire G81 1UQ (1 page)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: 8 miller street clydebank dunbartonshire G81 1UQ (1 page)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 March 2000Return made up to 29/03/00; full list of members (6 pages)
24 March 2000Return made up to 29/03/00; full list of members (6 pages)
4 May 1999Partic of mort/charge * (5 pages)
4 May 1999Partic of mort/charge * (5 pages)
15 April 1999Partic of mort/charge * (6 pages)
15 April 1999Partic of mort/charge * (6 pages)
14 April 1999Ad 12/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1999Ad 12/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999Secretary resigned (1 page)
29 March 1999Incorporation (15 pages)
29 March 1999Incorporation (15 pages)