Company NameL G Properties (Scotland) Ltd
DirectorsMark Steven Bruce and Tracey Ann Bruce
Company StatusActive
Company NumberSC506988
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Steven Bruce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleGlazier
Country of ResidenceScotland
Correspondence Address78 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland
Director NameMrs Tracey Ann Bruce
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address78 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland
Director NameMr Robbie Francis Alexander Bruce
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleGlazier
Country of ResidenceScotland
Correspondence Address78 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland

Location

Registered Address78 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland
ConstituencyMidlothian
WardBonnyrigg
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

26 October 2021Delivered on: 10 November 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 5 shiel hall medway, rosewell.
Outstanding

Filing History

2 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
22 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
10 November 2021Registration of charge SC5069880001, created on 26 October 2021 (6 pages)
5 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
25 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
15 July 2017Notification of Mark Steven Bruce as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Notification of Mark Steven Bruce as a person with significant control on 15 July 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 June 2016Termination of appointment of Robbie Francis Alexander Bruce as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Robbie Francis Alexander Bruce as a director on 27 June 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(5 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(6 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(6 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 3
(30 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 3
(30 pages)