Company NameLTR Property Management Ltd
DirectorsWarren Edward Crawford and Pauline Macnair
Company StatusActive
Company NumberSC469111
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months 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 Warren Edward Crawford
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address405 Greengairs Road
Greengairs
Airdrie
Lanarkshire
ML6 7TE
Scotland
Director NameMrs Pauline Macnair
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Auldhouse Road
Newlands
Glasgow
Lanarkshire
G31 3BP
Scotland

Location

Registered Address1405 Dumbarton Road
Glasgow
G14 9XS
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pauline Mcnair
50.00%
Ordinary
1 at £1Warren E. Crawford
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

22 September 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
20 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
20 February 2023Notification of Walter Crawford as a person with significant control on 1 January 2023 (2 pages)
20 February 2023Cessation of Pauline Macnair as a person with significant control on 1 January 2023 (1 page)
20 February 2023Appointment of Mr Walter Crawford as a director on 10 February 2023 (2 pages)
12 October 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
11 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 August 2020Accounts for a dormant company made up to 29 February 2020 (5 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
13 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 September 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
12 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 April 2015Registered office address changed from 22 Dalmarnock Road Glasgow G40 4AA to 1405 Dumbarton Road Glasgow G14 9XS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 22 Dalmarnock Road Glasgow G40 4AA to 1405 Dumbarton Road Glasgow G14 9XS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 22 Dalmarnock Road Glasgow G40 4AA to 1405 Dumbarton Road Glasgow G14 9XS on 2 April 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
20 March 2014Registered office address changed from 576 Alexandra Parade Glasgow Lanarkshire G31 3BP Scotland on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 576 Alexandra Parade Glasgow Lanarkshire G31 3BP Scotland on 20 March 2014 (1 page)
21 February 2014Director's details changed for Mrs Pauline Mcnair on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mrs Pauline Mcnair on 21 February 2014 (2 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)