Company NameLauder Property Ltd.
DirectorsWilliam Gregory Arthur Taylor and Ruth Claire Taylor
Company StatusActive
Company NumberSC222887
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)
Previous NameForshaw Gilleasbuig & Company Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Gregory Arthur Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(1 week after company formation)
Appointment Duration22 years, 7 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Lake Yard
Poole
BH15 4DT
Secretary NameMr William Gregory Arthur Taylor
NationalityBritish
StatusCurrent
Appointed12 September 2001(1 week after company formation)
Appointment Duration22 years, 7 months
RoleDeveloper
Correspondence AddressUnit 5 Lake Yard
Poole
BH15 4DT
Director NameMrs Ruth Claire Taylor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(6 years after company formation)
Appointment Duration16 years, 7 months
RoleJewellery Designer
Country of ResidenceEngland
Correspondence AddressUnit 5 Lake Yard
Poole
BH15 4DT
Director NameAlan Andrew McCrone
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(1 week after company formation)
Appointment Duration5 years, 12 months (resigned 07 September 2007)
RoleDeveloper
Correspondence Address27 Dundas Street
Edinburgh
Midlothian
EH3 6QQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelauderproperty.co.uk
Email address[email protected]
Telephone07 909911501
Telephone regionMobile

Location

Registered AddressCapital Square C/O Brodies Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

3 at £1Ruth Claire Taylor
50.00%
Ordinary
3 at £1William Gregory Arthur Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£28,643
Cash£37,222
Current Liabilities£69,745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

14 July 2015Delivered on: 15 July 2015
Persons entitled: Amicus Finance Pc

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in the freehold property known as land adjoining 64 danecourt road poole dorset BH14 0PQ which forms part of the property registered with title number DT248488 and known as land adjoining and land at rear of 64 and 66 danecourt road poole dorset BH14 0PQ which forms part of the property registered at the land registry with title numbers DT7388, DT6867 and DT21603 (the property) and interests set out in clause 3 of the debenture dated 14 july 2015.
Outstanding
15 February 2016Delivered on: 23 February 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in the freehold property known as land adjoining and at rear of 64 and 66 danecourt road poole dorset BH14 0PR registered at the land registry with title numbers DT248488, DT7388, DT6867 and DT21603 and interests set out in clause 3 of the legal charge dated 15 february 2016.
Outstanding
5 December 2007Delivered on: 17 December 2007
Satisfied on: 30 August 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southmost house on the second flat above the street or ground flat at 19 india street, edinburgh.
Fully Satisfied
21 June 2007Delivered on: 23 June 2007
Satisfied on: 30 August 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 roseneath street, edinburgh MID50362.
Fully Satisfied
28 June 2005Delivered on: 4 July 2005
Satisfied on: 30 August 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 spylaw avenue, colinton, edinburgh.
Fully Satisfied
15 March 2004Delivered on: 23 March 2004
Satisfied on: 7 December 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: Area of ground lying to the north east side of queensferry road, barnton, edinburgh and on the south west side of braehead park, barnton which subjects are known as 628 queensferry road, barnton, edinburgh.
Fully Satisfied
1 November 2002Delivered on: 11 November 2002
Satisfied on: 24 June 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: 12 northumberland street, edinburgh.
Fully Satisfied
7 August 2002Delivered on: 19 August 2002
Satisfied on: 7 December 2005
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 22 july 2002.
Particulars: Subjects known as 6 strathearn road, edinburgh together with buildings and others erected thereon.
Fully Satisfied
21 May 2002Delivered on: 24 May 2002
Satisfied on: 18 March 2006
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
16 January 2002Delivered on: 24 January 2002
Satisfied on: 24 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 strathearn road, edinburgh.
Fully Satisfied

Filing History

5 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 May 2017Satisfaction of charge SC2228870010 in full (1 page)
19 May 2017Satisfaction of charge SC2228870009 in full (1 page)
22 February 2017Confirmation statement made on 5 September 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 February 2016Registration of charge SC2228870010, created on 15 February 2016 (35 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Director's details changed for Mrs Ruth Claire Taylor on 1 September 2015 (2 pages)
27 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 6
(5 pages)
27 November 2015Director's details changed for Mrs Ruth Claire Taylor on 1 September 2015 (2 pages)
27 November 2015Director's details changed for Mr William Gregory Arthur Taylor on 1 September 2015 (2 pages)
27 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 6
(5 pages)
27 November 2015Secretary's details changed for Mr William Gregory Arthur Taylor on 1 September 2015 (1 page)
27 November 2015Secretary's details changed for Mr William Gregory Arthur Taylor on 1 September 2015 (1 page)
27 November 2015Director's details changed for Mr William Gregory Arthur Taylor on 1 September 2015 (2 pages)
15 July 2015Registration of charge SC2228870009, created on 14 July 2015 (37 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
(5 pages)
28 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6
(5 pages)
18 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6
(5 pages)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 October 2011Director's details changed for Mr William Gregory Arthur Taylor on 5 September 2011 (2 pages)
4 October 2011Director's details changed for Ruth Claire Taylor on 5 September 2011 (2 pages)
4 October 2011Secretary's details changed for William Gregory Arthur Taylor on 5 September 2011 (2 pages)
4 October 2011Director's details changed for Ruth Claire Taylor on 5 September 2011 (2 pages)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Mr William Gregory Arthur Taylor on 5 September 2011 (2 pages)
4 October 2011Secretary's details changed for William Gregory Arthur Taylor on 5 September 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
3 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 November 2010Change of share class name or designation (2 pages)
3 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
8 September 2010Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 8 September 2010 (2 pages)
30 September 2009Accounts for a small company made up to 28 February 2009 (7 pages)
9 September 2009Return made up to 05/09/09; full list of members (4 pages)
13 August 2009Memorandum and Articles of Association (12 pages)
8 August 2009Company name changed forshaw gilleasbuig & company LTD.\certificate issued on 13/08/09 (2 pages)
29 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
7 October 2008Return made up to 05/09/08; full list of members (5 pages)
3 October 2008Director's change of particulars / ruth taylor / 30/06/2008 (1 page)
3 October 2008Director and secretary's change of particulars / william taylor / 30/06/2008 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 June 2008Registered office changed on 30/06/2008 from 36 lauder road edinburgh EH9 2JF (1 page)
17 December 2007Partic of mort/charge * (3 pages)
29 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
6 September 2007Return made up to 05/09/07; full list of members (3 pages)
23 June 2007Partic of mort/charge * (3 pages)
19 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
29 September 2006Return made up to 05/09/06; full list of members (3 pages)
18 March 2006Dec mort/charge * (2 pages)
23 December 2005Full accounts made up to 28 February 2005 (14 pages)
7 December 2005Dec mort/charge * (2 pages)
7 December 2005Dec mort/charge * (2 pages)
6 September 2005Return made up to 05/09/05; full list of members (3 pages)
4 July 2005Partic of mort/charge * (3 pages)
5 January 2005Accounts for a small company made up to 29 February 2004 (5 pages)
7 September 2004Return made up to 05/09/04; full list of members (7 pages)
24 June 2004Dec mort/charge * (4 pages)
24 June 2004Dec mort/charge * (4 pages)
23 March 2004Partic of mort/charge * (5 pages)
29 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
16 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
20 March 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
11 November 2002Partic of mort/charge * (5 pages)
16 October 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2002Partic of mort/charge * (5 pages)
24 May 2002Partic of mort/charge * (5 pages)
24 January 2002Partic of mort/charge * (6 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed;new director appointed (2 pages)
28 September 2001Ad 12/09/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Company name changed crownlake LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Registered office changed on 13/09/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
13 September 2001£ nc 100/300 12/09/01 (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Incorporation (16 pages)