Company NameLinden Lea Landscaping & Tree Services Limited
DirectorsEdward Joseph Brogan and Sharon Jane Brogan
Company StatusActive
Company NumberSC245648
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Previous NameEddie Brogan Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Edward Joseph Brogan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleTree Surgeon
Country of ResidenceScotland
Correspondence AddressLinden Lea
19 Linden Crescent
Hawick
Roxburghshire
TD9 9LQ
Scotland
Secretary NameSharon Jane Brogan
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLinden Lea
19 Linden Crescent
Hawick
Roxburghshire
TD9 9LQ
Scotland
Director NameMrs Sharon Jane Brogan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinden Lea 19 Linden Crescent
Hawick
Roxburghshire
TD9 9LQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edward J. Brogan
50.00%
Ordinary
1 at £1Sharon J. Brogan
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,580
Cash£620
Current Liabilities£219,693

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

14 June 2017Delivered on: 15 June 2017
Persons entitled:
Edward Joseph Brogan
Lindenlea Landscaping Retirement Death Benefit Scheme

Classification: A registered charge
Particulars: 22 and 24 trinity street, hawick. ROX10684.
Outstanding
31 March 2011Delivered on: 12 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial premises at trinity street hawick ROX10684.
Outstanding
25 March 2011Delivered on: 31 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 April 2023Particulars of variation of rights attached to shares (2 pages)
12 April 2023Change of share class name or designation (2 pages)
12 April 2023Memorandum and Articles of Association (15 pages)
31 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 March 2023Confirmation statement made on 14 March 2023 with updates (6 pages)
28 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 March 2022Change of share class name or designation (2 pages)
25 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 100
(5 pages)
25 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share certificates issued / names of shareholders entered in register of members/ documents to be filed at companies house 01/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 March 2022Memorandum and Articles of Association (14 pages)
25 March 2022Particulars of variation of rights attached to shares (2 pages)
21 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
26 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 June 2018Appointment of Mrs Sharon Jane Brogan as a director on 15 June 2018 (2 pages)
26 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 June 2017Registration of charge SC2456480003, created on 14 June 2017 (9 pages)
15 June 2017Registration of charge SC2456480003, created on 14 June 2017 (9 pages)
12 June 2017Part of the property or undertaking has been released from charge 1 (5 pages)
12 June 2017Part of the property or undertaking has been released from charge 1 (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 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)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 April 2010Director's details changed for Edward Joseph Brogan on 14 March 2010 (2 pages)
27 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Edward Joseph Brogan on 14 March 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 14/03/09; full list of members (3 pages)
20 April 2009Return made up to 14/03/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 14/03/08; full list of members (3 pages)
29 April 2008Return made up to 14/03/08; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 14/03/07; full list of members (2 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 14/03/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Company name changed eddie brogan LIMITED\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed eddie brogan LIMITED\certificate issued on 29/08/06 (2 pages)
27 April 2006Return made up to 14/03/06; full list of members (2 pages)
27 April 2006Return made up to 14/03/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Return made up to 14/03/05; full list of members (6 pages)
1 June 2005Return made up to 14/03/05; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2004Return made up to 14/03/04; full list of members (6 pages)
20 May 2004Return made up to 14/03/04; full list of members (6 pages)
22 March 2003Ad 15/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2003Ad 15/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2003Incorporation (16 pages)
14 March 2003Incorporation (16 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)