Company NameL D Properties Limited
DirectorsLorna Hillhouse and David Elrick Yule Levie
Company StatusActive - Proposal to Strike off
Company NumberSC317981
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMs Lorna Hillhouse
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofthead Farm
Ryelands
Strathaven
ML10 6QF
Scotland
Director NameMr David Elrick Yule Levie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceSwitzerland
Correspondence Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed21 March 2014(7 years after company formation)
Appointment Duration10 years, 1 month
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameJohn Anderson Steel Hillhouse
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Burnside Road
Glasgow
South Lanarkshire
G73 4RS
Scotland
Secretary NameMs Lorna Hillhouse
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofthead Farm
Ryelands
Strathaven
ML10 6QF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2008(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 21 March 2014)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West
Address Matches5 other UK companies use this postal address

Shareholders

750 at £1John Anderson Steel Hillhouse 1997 Accumulation & Maintenance
75.00%
Ordinary
250 at £1John Anderson Steel Hillhouse 1997 Liferent Trust
25.00%
Ordinary

Financials

Year2014
Net Worth£73,270
Cash£29,070
Current Liabilities£1,205,562

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

27 October 2014Delivered on: 31 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
4 November 2009Delivered on: 12 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to north of whistleberry road, blantyre LAN125064 LAN139828.
Outstanding
12 June 2008Delivered on: 20 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at hamilton road & plot number 4 on east side of the A723 hamilton road industrial estate, strathaven LAN128513 LAN13237.
Outstanding
2 November 2007Delivered on: 15 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site A2, kintore business park, kintore ABN91647.
Outstanding
25 June 2007Delivered on: 3 July 2007
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

Filing History

19 September 2017Satisfaction of charge 1 in full (1 page)
19 September 2017Satisfaction of charge SC3179810005 in full (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
31 October 2014Registration of charge SC3179810005, created on 27 October 2014 (20 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
7 April 2014Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
7 April 2014Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
4 March 2013Registered office address changed from 302 St. Vincent Street Glasgow G2 5RZ on 4 March 2013 (2 pages)
4 March 2013Registered office address changed from 302 St. Vincent Street Glasgow G2 5RZ on 4 March 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (1 page)
11 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for David Elrick Yule Levie on 1 January 2010 (2 pages)
11 June 2010Director's details changed for David Elrick Yule Levie on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (1 page)
12 February 2010Termination of appointment of John Hillhouse as a director (2 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 April 2009Return made up to 08/03/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2008Registered office changed on 21/05/2008 from crofthead farm ryelands strathaven lanarkshire ML10 6QF (1 page)
1 April 2008Secretary appointed wjm secretaries LIMITED (1 page)
31 March 2008Return made up to 08/03/08; full list of members (4 pages)
31 March 2008Appointment terminated secretary lorna hillhouse (1 page)
15 November 2007Partic of mort/charge * (3 pages)
19 September 2007Registered office changed on 19/09/07 from: 19 letham drive newlands glasgow G43 2SL (1 page)
3 July 2007Partic of mort/charge * (3 pages)
8 March 2007Incorporation (18 pages)