About

Registered Number: SC206757
Date of Incorporation: 03/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: JOHNSTON CARMICHAEL, 227 West George Street, Glasgow, G2 2ND,

 

Ldk Properties Ltd was registered on 03 May 2000 and has its registered office in Glasgow. There are 2 directors listed as Kennedy, Alison, Jackson, Frances Lauren for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Frances Lauren 03 May 2000 26 August 2002 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Alison 03 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 27 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 22 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH03 - Change of particulars for secretary 20 May 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
363s - Annual Return 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 26 April 2001
225 - Change of Accounting Reference Date 20 March 2001
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.