Company NameLitmus Properties Limited
DirectorsJacqueline Susan Morton and Nicholas Harris
Company StatusActive
Company NumberSC239268
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Previous NameDalglen (No. 853) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Jacqueline Susan Morton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(12 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleDirecctor
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
Lanarkshire
G3 7LW
Scotland
Secretary NameMr Nicholas Harris
StatusCurrent
Appointed30 November 2016(14 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address3 Clairmont Gardens
Glasgow
Lanarkshire
G3 7LW
Scotland
Director NameMr Nicholas Harris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
Lanarkshire
G3 7LW
Scotland
Director NameMr Nicholas Harris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(6 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 23 January 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
Lanarkshire
G3 7LW
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
Lanarkshire
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

76 at £1Nicholas Harris
76.00%
Ordinary
24 at £1Jacqueline Susan Morton
24.00%
Ordinary

Financials

Year2014
Net Worth£28,786
Cash£3,713
Current Liabilities£5,044

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

7 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 December 2016Appointment of Mr Nicholas Harris as a secretary on 30 November 2016 (2 pages)
2 December 2016Termination of appointment of Dalglen Secretaries Limited as a secretary on 30 November 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
2 February 2015Termination of appointment of Nicholas Harris as a director on 23 January 2015 (1 page)
2 February 2015Appointment of Ms Jacqueline Susan Morton as a director on 22 January 2015 (2 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Nicholas Harris on 23 November 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 100
(3 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 November 2009Director's details changed for Nicholas Harris on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Nicholas Harris on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Dalglen Secretaries Limited on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Dalglen Secretaries Limited on 3 November 2009 (2 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 November 2008Return made up to 24/10/08; full list of members (3 pages)
7 November 2007Return made up to 24/10/07; no change of members (6 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 November 2005Registered office changed on 23/11/05 from: greenhead farm old greenock road inchinnan renfrewshire PA4 9PH (1 page)
2 November 2005Return made up to 24/10/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2004Return made up to 24/10/04; full list of members (6 pages)
16 December 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
16 December 2003Registered office changed on 16/12/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
16 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
29 October 2003Return made up to 24/10/03; full list of members (6 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
7 March 2003Company name changed dalglen (no. 853) LIMITED\certificate issued on 07/03/03 (2 pages)
7 November 2002Incorporation (18 pages)