L D Properties Limited

General information

Name:

L D Properties Ltd

Office Address:

211 Cambuslang Road Cambuslang G72 7TS Glasgow

Number: SC317981

Incorporation date: 2007-03-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the year of the founding of L D Properties Limited, a company located at 211 Cambuslang Road, Cambuslang in Glasgow. This means it's been 17 years L D Properties has prospered on the market, as it was started on 2007/03/08. Its registration number is SC317981 and the company post code is G72 7TS. This business's SIC code is 68209 meaning Other letting and operating of own or leased real estate. L D Properties Ltd reported its account information for the financial period up to 2022-09-30. The business latest confirmation statement was submitted on 2023-03-21.

There seems to be a team of two directors supervising this particular business right now, namely Lorna H. and David L. who have been performing the directors tasks since 2007/03/08.

The companies with significant control over this firm include: Jas Hillhouse Properties Limited owns over 3/4 of company shares. This business can be reached in Glasgow at 211 Cambuslang Road, Cambuslang, G72 7TS and was registered as a PSC under the reg no Sc414457.

Financial data based on annual reports

Company staff

Lorna H.

Role: Director

Appointed: 08 March 2007

Latest update: 11 December 2023

David L.

Role: Director

Appointed: 08 March 2007

Latest update: 11 December 2023

People with significant control

Jas Hillhouse Properties Limited
Address: Unit 3 211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS, United Kingdom
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc414457
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 30 June 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 January 2013
Annual Accounts 24 October 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 October 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, April 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

302 St Vincent Street

Post code:

G2 5RZ

City / Town:

Glasgow

HQ address,
2012

Address:

302 St Vincent Street

Post code:

G2 5RZ

City / Town:

Glasgow

Accountant/Auditor,
2016 - 2013

Name:

Brand Jamieson & Co. Ltd.

Address:

2 Victoria Place Rutherglen

Post code:

G73 2JP

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41201 : Construction of commercial buildings
  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
17
Company Age

Similar companies nearby

Closest companies