This company is commonly known as First Robert Lumsden Property Company Limited. The company was founded 63 years ago and was given the registration number SC035749. The firm's registered office is in GLASGOW. You can find them at C/o Messrs Gillespie & Anderson, 147 Bath Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FIRST ROBERT LUMSDEN PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | SC035749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1960 |
End of financial year | : | 15 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Messrs Gillespie & Anderson, 147 Bath Street, Glasgow, G2 4SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Messrs Gillespie & Anderson, 147 Bath Street, Glasgow, G2 4SN | Secretary | 04 October 1999 | Active |
Magdalen Farm, Cottage, 92 Abingdon Road Standlake, Witney, OX29 7RN | Director | 04 October 1999 | Active |
Borough Cottage, The Borough, Wedmore, BS28 4EB | Director | 03 June 1991 | Active |
C/O Messrs Gillespie & Anderson, 147 Bath Street, Glasgow, G2 4SN | Director | 04 October 1999 | Active |
Sprawlie, Buchanan Castle Estate, Drymen, Glasgow, G63 0HX | Secretary | 03 June 1991 | Active |
24 John Street, Largs, KA30 8HY | Secretary | - | Active |
Sprawlie, Buchanan Castle Estate, Drymen, Glasgow, G63 0HX | Director | - | Active |
24 John Street, Largs, KA30 8HY | Director | - | Active |
24 Grampian Avenue, Auchterarder, PH3 1NY | Director | 03 June 1991 | Active |
Mrs Victoria Elizabeth Churchill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | C/O Messrs Gillespie & Anderson, Glasgow, G2 4SN |
Nature of control | : |
|
Rachel Fraser Rumbelow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | C/O Messrs Gillespie & Anderson, Glasgow, G2 4SN |
Nature of control | : |
|
Ann Fraser Counsell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Address | : | C/O Messrs Gillespie & Anderson, Glasgow, G2 4SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Officers | Change person director company with change date. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-13 | Officers | Change person director company with change date. | Download |
2015-01-28 | Officers | Change person director company with change date. | Download |
2015-01-28 | Officers | Change person secretary company with change date. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.