Company NameLlafranc Properties Limited
DirectorSimon Howard Littlejohn
Company StatusActive
Company NumberSC213190
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Howard Littlejohn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 5 months
RoleRestaurant Owner
Country of ResidenceScotland
Correspondence AddressArnmoulin Kippen
Stirling
Stirlingshire
FK8 3JB
Scotland
Secretary NameAndrew Mitchell
NationalityBritish
StatusCurrent
Appointed03 March 2009(8 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence AddressMdiva Dunmore Village
Falkirk
Stirlingshire
FK2 8LY
Scotland
Director NameAlan Cadzow Campbell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (resigned 02 April 2009)
RoleProperty Developer
Correspondence AddressLuig Cottage
Coldoch Road, Blairdrummond
Stirling
FK9 4XD
Scotland
Secretary NameAlan Cadzow Campbell
NationalityBritish
StatusResigned
Appointed05 December 2000(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (resigned 02 April 2009)
RoleProperty Developer
Correspondence AddressLuig Cottage
Coldoch Road, Blairdrummond
Stirling
FK9 4XD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 9
Rfl House, Anderson Street
Dunblane
Stirlingshire
FK15 6AJ
Scotland

Shareholders

1 at £1Simon Littlejohn
100.00%
Ordinary

Financials

Year2014
Net Worth£602,364
Cash£202,657
Current Liabilities£139,318

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

20 December 2002Delivered on: 7 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The crown hotel, fore road, kipper --title number STG24059.
Outstanding
25 January 2001Delivered on: 1 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The pavillion tearooms, the scores, st andrews.
Outstanding
5 January 2001Delivered on: 12 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

1 February 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 August 2023Satisfaction of charge 3 in full (1 page)
6 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(4 pages)
29 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 November 2012Director's details changed for Mr Simon Howard Littlejohn on 1 July 2012 (2 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Mr Simon Howard Littlejohn on 1 July 2012 (2 pages)
28 November 2012Director's details changed for Mr Simon Howard Littlejohn on 1 July 2012 (2 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
15 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
15 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
22 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Simon Howard Littlejohn on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Simon Howard Littlejohn on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Simon Howard Littlejohn on 1 December 2009 (2 pages)
12 December 2009Purchase of own shares. (2 pages)
12 December 2009Purchase of own shares. (2 pages)
12 December 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 December 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 October 2009Appointment of Andrew Mitchell as a secretary (2 pages)
8 October 2009Appointment of Andrew Mitchell as a secretary (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 April 2009Appointment terminated director and secretary alan campbell (1 page)
15 April 2009Appointment terminated director and secretary alan campbell (1 page)
19 December 2008Return made up to 24/11/08; full list of members (4 pages)
19 December 2008Return made up to 24/11/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Appoint chairman 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Appoint chairman 01/10/2008
(1 page)
3 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
3 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
11 January 2008Return made up to 24/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2008Return made up to 24/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2007Registered office changed on 20/12/07 from: 81 port street stirling FK8 3NR (1 page)
20 December 2007Registered office changed on 20/12/07 from: 81 port street stirling FK8 3NR (1 page)
29 November 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
29 November 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
19 December 2006Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2006Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
13 April 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
7 December 2005Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2005Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
1 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
1 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
9 September 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
5 February 2004Return made up to 24/11/03; full list of members (7 pages)
5 February 2004Return made up to 24/11/03; full list of members (7 pages)
2 October 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
2 October 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
7 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
3 December 2002Registered office changed on 03/12/02 from: 81 port street stirling FK8 3NR (1 page)
3 December 2002Registered office changed on 03/12/02 from: 81 port street stirling FK8 3NR (1 page)
28 November 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
25 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
21 December 2001Return made up to 24/11/01; full list of members (6 pages)
21 December 2001Return made up to 24/11/01; full list of members (6 pages)
14 February 2001Company name changed joinbrick LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed joinbrick LIMITED\certificate issued on 14/02/01 (2 pages)
1 February 2001Partic of mort/charge * (5 pages)
1 February 2001Partic of mort/charge * (5 pages)
12 January 2001Partic of mort/charge * (6 pages)
12 January 2001Partic of mort/charge * (6 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 November 2000Incorporation (13 pages)
24 November 2000Incorporation (13 pages)