LENZIE ESTATE COMPANY LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
LENZIE ESTATE COMPANY LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
LENZIE ESTATE COMPANY LIMITED was incorporated 87 years ago on 10/08/1936 and has the registered number: SC019266. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LENZIE ESTATE COMPANY LIMITED was incorporated 87 years ago on 10/08/1936 and has the registered number: SC019266. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LENZIE ESTATE COMPANY LIMITED - GLASGOW
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
133 FINNIESTON STREET
GLASGOW
G3 8HB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EDWARD CUNNINGHAM MCPHEE | Dec 1948 | British | Director | 2008-06-10 | CURRENT |
FRENCH DUNCAN | Corporate Secretary | 1993-08-01 | CURRENT | ||
MR KENNETH FRASER | Jan 1961 | British | Director | 2023-08-10 | CURRENT |
MR JAMES RAYMOND DONOHOE | Apr 1961 | Scottish | Director | 2019-10-01 | CURRENT |
MR COLIN JOHN SEGGIE | Jan 1973 | British | Director | 2020-07-15 | CURRENT |
MR KEVIN O'SULLIVAN | Nov 1949 | British | Director | 2011-12-21 | CURRENT |
MR WILLIAM HARVEY | Mar 1947 | British | Director | 2017-02-22 | CURRENT |
ANDREW AITKEN | Dec 1939 | British | Director | 2000-04-21 UNTIL 2014-03-19 | RESIGNED |
ERNEST WILLIAM TOMKINS | Jun 1940 | British | Director | 1997-11-19 UNTIL 2014-11-30 | RESIGNED |
JOHN CAMPBELL DUNLOP | Sep 1934 | British | Director | RESIGNED | |
MR CHARLES FAIRBAIRN GIBSON | Sep 1942 | British | Director | 2014-03-19 UNTIL 2022-09-07 | RESIGNED |
JOHN ARCHIBALD RUTHERFORD | Feb 1916 | British | Director | RESIGNED | |
SAMUEL WARNOCK PARK | Jul 1925 | British | Director | RESIGNED | |
MARGARET SCANLAN | Jun 1948 | British | Director | 2008-06-10 UNTIL 2017-12-14 | RESIGNED |
DOCTOR ROGER NEVILE CANNON | Jun 1936 | British | Director | 1997-11-19 UNTIL 2017-02-22 | RESIGNED |
CUTHBERTSON ROBERTS CHARTERED ACCOUNTANTS | Secretary | RESIGNED | |||
WYLIE & BISSET | Secretary | 1990-04-18 UNTIL 1993-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lenzie Benevolent Society Scio | 2018-04-27 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Lenzie Benevolent Society | 2016-06-30 - 2018-04-27 | Glasgow |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LENZIE_ESTATE_COMPANY_LIM - Accounts | 2023-09-29 | 31-12-2022 | £15,345 Cash £1,100,742 equity |
LENZIE_ESTATE_COMPANY_LIM - Accounts | 2022-09-14 | 31-12-2021 | £28,315 Cash £1,127,522 equity |
LENZIE_ESTATE_COMPANY_LIM - Accounts | 2021-09-21 | 31-12-2020 | £44,131 Cash £1,106,386 equity |
LENZIE_ESTATE_COMPANY_LIM - Accounts | 2020-12-23 | 31-12-2019 | £22,085 Cash £1,115,096 equity |
LENZIE_ESTATE_COMPANY_LIM - Accounts | 2019-10-12 | 31-12-2018 | £22,221 Cash £738,889 equity |
LENZIE_ESTATE_COMPANY_LIM - Accounts | 2018-05-01 | 31-07-2017 | £46,009 Cash £529,713 equity |