Company NameLindon Property (Scotland) Limited
DirectorsMario Di Ciacca and Colin Ainslie Macniven
Company StatusActive
Company NumberSC243179
CategoryPrivate Limited Company
Incorporation Date30 January 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mario Di Ciacca
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleLandlord
Country of ResidenceScotland
Correspondence AddressArdmor
Ardconnel Terrace
Oban
Argyll
PA34 5DJ
Scotland
Director NameMr Colin Ainslie Macniven
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address1 Burnbank Terrace
Breadalbane Street
Oban
PA34 5PB
Scotland
Secretary NameChristine Roberts
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTigh-Na-Creige
Glencruitten Road
Oban
Argyll
PA34 4EP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMossfield Workshop
Mossfield Drive
Oban
Argyll
PA34 4EN
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

1 at £1Colin Mcniven
50.00%
Ordinary
1 at £1Mario Di Ciacca
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,092
Cash£11,021
Current Liabilities£743,742

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2023 (4 months ago)
Next Return Due13 February 2024 (8 months, 1 week from now)

Charges

15 September 2016Delivered on: 19 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 December 2008Delivered on: 7 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots of ground extending to 728 square metres and 623 square metres at pulpit hill, oban.
Outstanding
18 December 2006Delivered on: 23 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
29 August 2006Delivered on: 5 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Harris villa, longsdale road, oban ARG4722 ARG5437 2, 4, and 6 stevenson street, oban ARG7608 ARG7609 ARG7610 and that plot or area of ground on the south west side of dunollie road, oban ARG8358.
Outstanding
16 May 2006Delivered on: 26 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground lying on the south east side of breadalbane street in the burgh of oban and county of argyll extending to three hundred and sixty square metres and nineteen one hundredth parts of a square metre or thereby (0.037HA) and that strip of ground extending to five decimal or one hundredth parts of an acre or thereby including the dwellinghouse known as and forming raniven, one strathaven terrace.
Outstanding
19 August 2004Delivered on: 3 September 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: The subjects known as and forming the dunollie garage, dunollie road, oban, argyll (title number ARG8358).
Outstanding
14 June 2004Delivered on: 29 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: The subjects known as 2 stevenson street, oban (title number ARG7608) and the subjects known as 4/6 stevenson street, oban (title number arg 7610).
Outstanding
7 April 2004Delivered on: 21 April 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: Glen maree, mossfield drive, oban.
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Westmost shop on the ground floor of the tenement at 2, 4 and 6 stevenson street, oban. ARG7608.
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Eastmost shop on the ground floor at 6 stevenson street, oban. ARG7610.
Outstanding
2 February 2017Delivered on: 9 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground on the south west side of dunollie terrace, dunollie road, oban. ARG8358.
Outstanding
23 September 2016Delivered on: 6 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: East most shop on the ground floor at 6 stevenson street, oban. ARG7610.
Outstanding
23 September 2016Delivered on: 6 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: West most shop on the ground floor of the tenement at 2, 4 and 6 stevenson street, oban. ARG7608.
Outstanding
29 September 2016Delivered on: 30 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground on the south west side of dunollie terrace, dunollie road, oban. ARG8358.
Outstanding
21 July 2003Delivered on: 4 August 2003
Satisfied on: 18 August 2007
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

Filing History

16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Registration of charge SC2431790015, created on 26 October 2017 (6 pages)
2 November 2017Registration of charge SC2431790016, created on 26 October 2017 (6 pages)
2 November 2017Registration of charge SC2431790016, created on 26 October 2017 (6 pages)
2 November 2017Registration of charge SC2431790015, created on 26 October 2017 (6 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
9 February 2017Registration of charge SC2431790014, created on 2 February 2017 (6 pages)
9 February 2017Registration of charge SC2431790014, created on 2 February 2017 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Satisfaction of charge 4 in full (4 pages)
19 October 2016Satisfaction of charge 4 in full (4 pages)
14 October 2016Satisfaction of charge 8 in full (4 pages)
14 October 2016Satisfaction of charge 6 in full (4 pages)
14 October 2016Satisfaction of charge 5 in full (5 pages)
14 October 2016Satisfaction of charge 5 in full (5 pages)
14 October 2016Satisfaction of charge 8 in full (4 pages)
14 October 2016Satisfaction of charge 6 in full (4 pages)
6 October 2016Registration of charge SC2431790013, created on 23 September 2016 (6 pages)
6 October 2016Registration of charge SC2431790012, created on 23 September 2016 (6 pages)
6 October 2016Registration of charge SC2431790012, created on 23 September 2016 (6 pages)
6 October 2016Registration of charge SC2431790013, created on 23 September 2016 (6 pages)
30 September 2016Registration of charge SC2431790010, created on 29 September 2016 (6 pages)
30 September 2016Registration of charge SC2431790010, created on 29 September 2016 (6 pages)
19 September 2016Registration of charge SC2431790009, created on 15 September 2016 (8 pages)
19 September 2016Registration of charge SC2431790009, created on 15 September 2016 (8 pages)
2 September 2016Director's details changed for Mairo Di Ciacca on 1 September 2016 (2 pages)
2 September 2016Director's details changed for Mairo Di Ciacca on 1 September 2016 (2 pages)
15 April 2016Satisfaction of charge 3 in full (4 pages)
15 April 2016Satisfaction of charge 3 in full (4 pages)
12 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Colin Ainslie Macniven on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mairo Di Ciacca on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Colin Ainslie Macniven on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mairo Di Ciacca on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Colin Ainslie Macniven on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mairo Di Ciacca on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 30/01/09; full list of members (4 pages)
27 April 2009Return made up to 30/01/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 April 2008Return made up to 30/01/08; full list of members (7 pages)
29 April 2008Registered office changed on 29/04/2008 from brand, jamieson & co 2 victoria place rutherglen glasgow G73 1JU (1 page)
29 April 2008Return made up to 30/01/08; full list of members (7 pages)
29 April 2008Registered office changed on 29/04/2008 from brand, jamieson & co 2 victoria place rutherglen glasgow G73 1JU (1 page)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 August 2007Dec mort/charge * (2 pages)
18 August 2007Dec mort/charge * (2 pages)
7 March 2007Return made up to 30/01/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 March 2007Return made up to 30/01/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
22 June 2006Return made up to 30/01/06; full list of members (7 pages)
22 June 2006Return made up to 30/01/06; full list of members (7 pages)
26 May 2006Partic of mort/charge * (4 pages)
26 May 2006Partic of mort/charge * (4 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Partic of mort/charge * (5 pages)
3 September 2004Partic of mort/charge * (5 pages)
13 July 2004Registered office changed on 13/07/04 from: r a clement associates chartered accountants argyll square, oban argyll PA34 4AZ (1 page)
13 July 2004Registered office changed on 13/07/04 from: r a clement associates chartered accountants argyll square, oban argyll PA34 4AZ (1 page)
29 June 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (5 pages)
20 May 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Partic of mort/charge * (5 pages)
21 April 2004Partic of mort/charge * (5 pages)
4 August 2003Partic of mort/charge * (6 pages)
4 August 2003Partic of mort/charge * (6 pages)
30 June 2003Ad 01/06/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
30 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 June 2003Ad 01/06/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
30 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)