Company NameLine Orga Limited
DirectorSteven Bernard Garry
Company StatusActive
Company NumberSC731550
CategoryPrivate Limited Company
Incorporation Date5 May 2022(2 years ago)

Business Activity

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

Directors

Director NameMr Steven Bernard Garry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed05 May 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawhill House Lawhill
Dollar
FK14 7PN
Scotland
Secretary NameMr Steven Bernard Garry
StatusCurrent
Appointed05 May 2022(same day as company formation)
RoleCompany Director
Correspondence AddressLawhill House Lawhill
Dollar
FK14 7PN
Scotland

Location

Registered AddressLawhill House
Lawhill
Dollar
FK14 7PN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 6 days from now)

Charges

21 July 2022Delivered on: 26 July 2022
Persons entitled:
Soho Am Limited
David Ellis

Classification: A registered charge
Particulars: All and whole that area of ground lying to the northeast of hillside drive, galashiels being the subjects registered in the land register of scotland under title number SEL3921.
Outstanding
19 July 2022Delivered on: 26 July 2022
Persons entitled:
Soho Am Limited
David Ellis
Soho Am Limited
David Ellis

Classification: A registered charge
Outstanding

Filing History

11 April 2024Change of details for Mr Steven Bernard Garry as a person with significant control on 8 April 2024 (2 pages)
11 April 2024Secretary's details changed for Mr Steven Bernard Garry on 8 April 2024 (1 page)
11 April 2024Director's details changed for Mr Steven Bernard Garry on 8 April 2024 (2 pages)
8 April 2024Registered office address changed from 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland to Lawhill House Lawhill Dollar FK14 7PN on 8 April 2024 (1 page)
5 February 2024Secretary's details changed for Mr Steven Bernard Garry on 1 February 2024 (1 page)
5 February 2024Director's details changed for Mr Steven Bernard Garry on 1 February 2024 (2 pages)
5 February 2024Change of details for Mr Steven Bernard Garry as a person with significant control on 1 February 2024 (2 pages)
1 February 2024Registered office address changed from Johnston Smillie Ltd, 6 Redheughs Rigg Edinburgh Midlothian EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page)
31 January 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
2 November 2023Registration of charge SC7315500003, created on 1 November 2023 (8 pages)
10 October 2023Satisfaction of charge SC7315500001 in full (1 page)
10 October 2023Satisfaction of charge SC7315500002 in full (1 page)
22 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
4 May 2023Secretary's details changed for Mr Steven Garry on 5 May 2022 (1 page)
4 May 2023Director's details changed for Mr Steven Garry on 5 May 2022 (2 pages)
4 May 2023Change of details for Steven Garry as a person with significant control on 5 May 2022 (2 pages)
26 July 2022Registration of charge SC7315500001, created on 19 July 2022 (16 pages)
26 July 2022Registration of charge SC7315500002, created on 21 July 2022 (7 pages)
5 May 2022Incorporation
Statement of capital on 2022-05-05
  • GBP 2
(29 pages)