Company NameLIND Letting Limited
DirectorBarry Douglas Lind
Company StatusActive
Company NumberSC318253
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

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 NameMr Barry Douglas Lind
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressKirkinner Place Main Street
Bridge Of Weir
PA11 3AA
Scotland
Secretary NameMr Barry Douglas Lind
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkinner Place Main Street
Bridge Of Weir
PA11 3AA
Scotland
Director NameMr Neil Craig Stewart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleFinancial Services Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKirkinner Place Main Street
Bridge Of Weir
PA11 3AA
Scotland

Contact

Websitelindletting.co.uk
Email address[email protected]
Telephone01505 610444
Telephone regionJohnstone

Location

Registered AddressKirkinner Place
Main Street
Bridge Of Weir
PA11 3AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

1 at £1Barry Douglas Lind
50.00%
Ordinary
1 at £1Neil Craig Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£17,715
Cash£61,754
Current Liabilities£46,691

Accounts

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

Returns

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

Filing History

4 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
26 January 2023Second filing of Confirmation Statement dated 14 March 2022 (3 pages)
25 January 2023Change of details for Mr Barry Douglas Lind as a person with significant control on 5 April 2021 (2 pages)
25 January 2023Notification of Elizabeth Lind as a person with significant control on 5 April 2021 (2 pages)
14 March 2022Termination of appointment of Neil Craig Stewart as a director on 12 December 2021 (1 page)
14 March 2022Cessation of Neil Craig Stewart as a person with significant control on 12 December 2021 (1 page)
14 March 2022Registered office address changed from 5 Windsor Place, Main Street Bridge of Weir Renfrewshire PA11 3AF to Kirkinner Place Main Street Bridge of Weir PA11 3AA on 14 March 2022 (1 page)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/01/2023
(3 pages)
11 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 March 2021Change of details for Mr Neil Craig Stewart as a person with significant control on 1 July 2020 (2 pages)
15 March 2021Change of details for Mr Barry Douglas Lind as a person with significant control on 1 July 2020 (2 pages)
15 March 2021Cessation of Kate Louise Sidebotham as a person with significant control on 3 July 2020 (1 page)
15 March 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 August 2020Purchase of own shares. (3 pages)
20 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 11
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 11
(3 pages)
3 April 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
13 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 3
(5 pages)
13 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 3
(5 pages)
1 December 2015Statement of company's objects (2 pages)
1 December 2015Statement of company's objects (2 pages)
1 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 3.00
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 3.00
(4 pages)
1 December 2015Resolutions
  • RES13 ‐ Section 175 authority for directors' conflicts of interest 30/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 December 2015Particulars of variation of rights attached to shares (2 pages)
1 December 2015Particulars of variation of rights attached to shares (2 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 authority for directors' conflicts of interest 30/09/2015
(18 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(4 pages)
29 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(4 pages)
21 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Director's details changed for Barry Douglas Lind on 12 March 2011 (2 pages)
7 April 2011Director's details changed for Neil Craig Stewart on 12 March 2011 (2 pages)
7 April 2011Director's details changed for Neil Craig Stewart on 12 March 2011 (2 pages)
7 April 2011Secretary's details changed for Barry Douglas Lind on 12 March 2011 (1 page)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
7 April 2011Secretary's details changed for Barry Douglas Lind on 12 March 2011 (1 page)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Barry Douglas Lind on 12 March 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Director's details changed for Barry Douglas Lind on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Neil Craig Stewart on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Neil Craig Stewart on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Barry Douglas Lind on 12 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2008Return made up to 12/03/08; full list of members (4 pages)
17 March 2008Return made up to 12/03/08; full list of members (4 pages)
13 April 2007Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 April 2007Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 March 2007Incorporation (17 pages)
12 March 2007Incorporation (17 pages)