Company NameLubnaig Property Ltd
DirectorsFrancesca Casini and Stefano Lolli
Company StatusActive
Company NumberSC533039
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameFrancesca Casini
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleRetired
Country of ResidenceItaly
Correspondence AddressPavilion 2 Castlecraig Business Park
Players Road
Stirling
FK7 7SH
Scotland
Director NameStefano Lolli
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceItaly
Correspondence AddressPavilion 2 Castlecraig Business Park
Players Road
Stirling
FK7 7SH
Scotland

Location

Registered AddressLubnaig House
Leny Feus
Callander
FK17 8AS
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 2 days from now)

Charges

5 October 2016Delivered on: 21 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Lubnaig hotel leny feus, callander, perthshire.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
26 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
26 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
2 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
21 April 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
17 April 2020Change of details for Ms Francesca Chiara Audrey Casini as a person with significant control on 9 April 2020 (2 pages)
17 April 2020Change of details for Mr Stefano Lolli as a person with significant control on 9 April 2020 (2 pages)
17 April 2020Registered office address changed from Unit 9-11, Rfl House Anderson Street Dunblane FK15 9AJ Scotland to Lubnaig House Leny Feus Callander FK17 8AS on 17 April 2020 (1 page)
27 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Micro company accounts made up to 30 April 2018 (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
29 November 2017Registered office address changed from C/O Stark Main & Co Ltd Chlodan House Priory Park Selkirk Selkirshire TD7 5EH United Kingdom to Unit 9-11, Rfl House Anderson Street Dunblane FK15 9AJ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from C/O Stark Main & Co Ltd Chlodan House Priory Park Selkirk Selkirshire TD7 5EH United Kingdom to Unit 9-11, Rfl House Anderson Street Dunblane FK15 9AJ on 29 November 2017 (1 page)
10 July 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
10 July 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
26 April 2017Registered office address changed from Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH Scotland to C/O Stark Main & Co Ltd Chlodan House Priory Park Selkirk Selkirshire TD7 5EH on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH Scotland to C/O Stark Main & Co Ltd Chlodan House Priory Park Selkirk Selkirshire TD7 5EH on 26 April 2017 (1 page)
21 October 2016Registration of charge SC5330390001, created on 5 October 2016 (8 pages)
21 October 2016Registration of charge SC5330390001, created on 5 October 2016 (8 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)