Company NameLatheron Properties (Scotland) Limited
DirectorsWilliam John Scott Aitken and Annabel Frances Sall
Company StatusActive
Company NumberSC458800
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr William John Scott Aitken
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleSales Engineer
Country of ResidenceScotland
Correspondence Address10 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMs Annabel Frances Sall
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Michael Alexander Bain
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameMr Michael Alexander Bain
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed10 September 2013(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Contact

Websitemas-property.co.uk
Telephone01224 580444
Telephone regionAberdeen

Location

Registered Address10 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Annabel Sall
33.33%
Ordinary
33 at £1Michael Bain
33.33%
Ordinary
33 at £1William Aitken
33.33%
Ordinary

Financials

Year2014
Net Worth£10,782
Cash£630
Current Liabilities£258,823

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

4 February 2016Delivered on: 13 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot or area of ground known as and forming the thrumster garage, thrumster, caithness.
Outstanding
6 February 2014Delivered on: 14 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 bon accord square, aberdeen ABN117561. Notification of addition to or amendment of charge.
Outstanding
31 December 2013Delivered on: 2 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 February 2016Registration of charge SC4588000003, created on 4 February 2016 (8 pages)
15 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 99
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 January 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 99
(4 pages)
10 April 2014Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW Scotland on 10 April 2014 (1 page)
14 February 2014Registration of charge 4588000002 (8 pages)
2 January 2014Registration of charge 4588000001 (5 pages)
8 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 300
(3 pages)
11 September 2013Appointment of Annabel Frances Sall as a director (2 pages)
11 September 2013Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 11 September 2013 (1 page)
11 September 2013Termination of appointment of James and George Collie as a secretary (1 page)
11 September 2013Appointment of Mr Michael Alexander Bain as a director (2 pages)
11 September 2013Termination of appointment of Innes Miller as a director (1 page)
11 September 2013Appointment of Mr William John Scott Aitken as a director (2 pages)
11 September 2013Appointment of Mr Michael Alexander Bain as a secretary (1 page)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 1
(25 pages)