Company NameLauder's Property Limited
Company StatusDissolved
Company NumberSC276313
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Craig Lauder
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charles Street
Kilmarnock
Ayrshire
KA1 2DX
Scotland
Secretary NameMr David Craig Lauder
NationalityBritish
StatusClosed
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charles Street
Kilmarnock
Ayrshire
KA1 2DX
Scotland
Director NameMrs Alison Margaret Lauder
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charles Street
Kilmarnock
Ayrshire
KA1 2DX
Scotland

Location

Registered Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Alison Margaret Lauder
50.00%
Ordinary
500 at £1David Craig Lauder
50.00%
Ordinary

Financials

Year2014
Net Worth£10,328
Cash£5,498
Current Liabilities£58,475

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

15 February 2005Delivered on: 26 February 2005
Satisfied on: 14 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop & store premises forming 8,10 & 12 college wynd, kilmarnock.
Fully Satisfied
31 December 2004Delivered on: 6 January 2005
Satisfied on: 10 April 2013
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.
Fully Satisfied

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Annual return made up to 22 November 2015
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
14 May 2013Satisfaction of charge 2 in full (5 pages)
10 April 2013Satisfaction of charge 1 in full (6 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Director's details changed for David Craig Lauder on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David Craig Lauder on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
2 April 2009Appointment terminated director alison lauder (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 22/11/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 November 2007Return made up to 22/11/07; full list of members (2 pages)
9 January 2007Return made up to 22/11/06; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Return made up to 22/11/05; full list of members (7 pages)
26 February 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
29 November 2004Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
22 November 2004Incorporation (19 pages)