Company NameLinlathen Developments (Tayside) Limited
Company StatusActive
Company NumberSC422719
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Previous NamesLinlathen Developments (Tayside) Limited and DBR Tayside Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Mid Lothian
EH2 4DB
Scotland
Director NameMr Alistair Cameron Todd
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Mid Lothian
EH2 4DB
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusCurrent
Appointed02 September 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed01 April 2015(2 years, 11 months after company formation)
Appointment Duration9 years
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameDonald Gordon Coutts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleChartered Town Planner
Country of ResidenceScotland
Correspondence Address109a Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr Robert Ironside Hyslop
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109a Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered Address12 Hope Street
Edinburgh
Mid Lothian
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Bruce Linton
50.00%
Ordinary
20 at £1Alistair Cameron Todd
10.00%
Ordinary
20 at £1Andrew James Jonathan Drane
10.00%
Ordinary
20 at £1Andrew Simon Chalmers
10.00%
Ordinary
20 at £1Caroline Isobel Court
10.00%
Ordinary
20 at £1Stuart Duncan
10.00%
Ordinary

Financials

Year2014
Net Worth-£22,789
Cash£74
Current Liabilities£38,801

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

8 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
27 April 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
17 January 2020Registered office address changed from Bannerman House 27 South Tay Street Dundee DD1 1NR Scotland to 12 Hope Street Edinburgh Mid Lothian EH2 4DB on 17 January 2020 (1 page)
13 January 2020Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to Bannerman House 27 South Tay Street Dundee DD1 1NR on 13 January 2020 (1 page)
30 August 2019Notification of a person with significant control statement (2 pages)
14 August 2019Cessation of Bruce Reid Linton as a person with significant control on 11 July 2019 (1 page)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
2 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(5 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2015Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH to 12 Hope Street Edinburgh EH2 4DB on 1 June 2015 (1 page)
1 June 2015Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH to 12 Hope Street Edinburgh EH2 4DB on 1 June 2015 (1 page)
1 June 2015Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH to 12 Hope Street Edinburgh EH2 4DB on 1 June 2015 (1 page)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(5 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(5 pages)
25 May 2015Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 April 2015 (2 pages)
25 May 2015Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 April 2015 (2 pages)
25 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
25 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
25 May 2015Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 April 2015 (2 pages)
25 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 December 2014Registered office address changed from 109a Tay Street Newport-on-Tay Fife DD6 8AR to East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH on 23 December 2014 (1 page)
23 December 2014Company name changed dbr tayside LIMITED\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
(3 pages)
23 December 2014Registered office address changed from 109a Tay Street Newport-on-Tay Fife DD6 8AR to East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH on 23 December 2014 (1 page)
23 December 2014Company name changed dbr tayside LIMITED\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
(3 pages)
5 December 2014Appointment of Alistair Cameron Todd as a director on 2 September 2014 (3 pages)
5 December 2014Appointment of Davidson Chalmers (Nominees) Limited as a director on 2 September 2014 (3 pages)
5 December 2014Appointment of Alistair Cameron Todd as a director on 2 September 2014 (3 pages)
5 December 2014Termination of appointment of Donald Gordon Coutts as a director on 2 September 2014 (2 pages)
5 December 2014Appointment of Davidson Chalmers (Nominees) Limited as a director on 2 September 2014 (3 pages)
5 December 2014Termination of appointment of Robert Ironside Hyslop as a director on 2 September 2014 (2 pages)
5 December 2014Termination of appointment of Donald Gordon Coutts as a director on 2 September 2014 (2 pages)
5 December 2014Appointment of Davidson Chalmers (Nominees) Limited as a director on 2 September 2014 (3 pages)
5 December 2014Appointment of Mr Bruce Reid Linton as a director on 2 September 2014 (3 pages)
5 December 2014Termination of appointment of Donald Gordon Coutts as a director on 2 September 2014 (2 pages)
5 December 2014Appointment of Mr Bruce Reid Linton as a director on 2 September 2014 (3 pages)
5 December 2014Termination of appointment of Robert Ironside Hyslop as a director on 2 September 2014 (2 pages)
5 December 2014Termination of appointment of Robert Ironside Hyslop as a director on 2 September 2014 (2 pages)
5 December 2014Appointment of Alistair Cameron Todd as a director on 2 September 2014 (3 pages)
5 December 2014Appointment of Mr Bruce Reid Linton as a director on 2 September 2014 (3 pages)
22 October 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
16 April 2014Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (1 page)
16 April 2014Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (1 page)
15 April 2014Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH Scotland on 15 April 2014 (1 page)
15 April 2014Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH Scotland on 15 April 2014 (1 page)
15 April 2014Company name changed linlathen developments (tayside) LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-06
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Company name changed linlathen developments (tayside) LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-06
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(4 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(4 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)