Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LEM ESTATES LIMITED
Company Information for

LEM ESTATES LIMITED

C/O MLM SOLUTIONS 2ND FLOOR, 14-18 HILL STREET, EDINBURGH, EH2 3JX,
Company Registration Number
SC171967
Private Limited Company
Liquidation

Company Overview

About Lem Estates Ltd
LEM ESTATES LIMITED was founded on 1997-01-31 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Lem Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEM ESTATES LIMITED
 
Legal Registered Office
C/O MLM SOLUTIONS 2ND FLOOR
14-18 HILL STREET
EDINBURGH
EH2 3JX
Other companies in EH2
 
Telephone01312253232
 
Previous Names
MACDONALD ESTATES LIMITED23/11/2016
Filing Information
Company Number SC171967
Company ID Number SC171967
Date formed 1997-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 25/06/2015
Return next due 23/07/2016
Type of accounts FULL
Last Datalog update: 2018-12-05 07:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEM ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEM ESTATES LIMITED
The following companies were found which have the same name as LEM ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEM ESTATES LLC 700 E BROAD ST TEXARKANA AR 71854 Active Company formed on the 2024-04-03

Company Officers of LEM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GRACE ELIZABETH BUGLASS
Company Secretary 2013-07-04
IRENE ROBERTSON
Director 2015-09-16
KEVIN ROBERTSON
Director 1997-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DANIEL MACDONALD
Director 1997-04-08 2015-09-16
ANDREW GORDON LAWSON
Company Secretary 2010-01-31 2013-07-04
ANDREW GORDON LAWSON
Director 1997-11-07 2013-04-30
STEWART MCPHAIL
Director 2004-10-01 2012-09-21
PETER RUSSELL
Company Secretary 2008-11-04 2010-01-31
PETER RUSSELL
Director 2003-05-01 2010-01-31
ALASTAIR WILLIAM DICKIE
Director 2004-02-01 2009-07-10
NEIL WILLIAM JAMES LENNOX
Company Secretary 2007-07-31 2008-11-04
NEIL WILLIAM JAMES LENNOX
Director 2007-07-31 2008-11-04
PETER RUSSELL
Company Secretary 2003-05-01 2007-07-31
ANDREW GORDON LAWSON
Company Secretary 1997-11-30 2003-05-01
ANGELA MACDONALD
Company Secretary 1997-04-08 1997-11-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-01-31 1997-04-08
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-01-31 1997-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRENE ROBERTSON KR DEVELOPMENTS (STIRLING) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
IRENE ROBERTSON PEMEST PROPERTIES LIMITED Director 2015-09-16 CURRENT 2010-01-22 Liquidation
IRENE ROBERTSON KR DEVELOPMENTS EDINBURGH LIMITED Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2018-01-23
IRENE ROBERTSON KR DEVELOPMENTS GROUP LIMITED Director 2015-05-14 CURRENT 2013-11-19 Active
IRENE ROBERTSON KR DEVELOPMENTS GLASGOW LIMITED Director 2015-05-14 CURRENT 2015-03-31 Active
KEVIN ROBERTSON KR DEVELOPMENTS (STIRLING) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
KEVIN ROBERTSON KR DEVELOPMENTS EDINBURGH LIMITED Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2018-01-23
KEVIN ROBERTSON KR DEVELOPMENTS GLASGOW LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
KEVIN ROBERTSON KR DEVELOPMENTS GROUP LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
KEVIN ROBERTSON TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
KEVIN ROBERTSON KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-06-16
KEVIN ROBERTSON PEMEST PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Liquidation
KEVIN ROBERTSON INVERTIEL DEVELOPMENTS LIMITED Director 2008-04-10 CURRENT 2008-04-09 Active - Proposal to Strike off
KEVIN ROBERTSON MACDONALD ESTATES FALKIRK PARTNERSHIP LIMITED Director 2006-02-14 CURRENT 2005-12-12 Dissolved 2013-08-09
KEVIN ROBERTSON KEDANSK PLC Director 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Forsyth House 93 George Street Edinburgh EH2 3ES
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 12 Alva Street Edinburgh EH2 4QG Scotland
2016-12-09LRESSPResolutions passed:
  • Special resolution to wind up on 2016-11-29
2016-11-23RES15CHANGE OF NAME 23/11/2016
2016-11-23CERTNMCompany name changed macdonald estates LIMITED\certificate issued on 23/11/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-23CERT10Certificate of re-registration from Public Limited Company to Private
2016-06-23MARRe-registration of memorandum and articles of association
2016-06-23RES02Resolutions passed:
  • Resolution of re-registration
2016-06-23RR02Re-registration from a public company to a private limited company
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM 112 George Street Edinburgh EH2 4LH
2015-09-21AP01DIRECTOR APPOINTED MRS IRENE ROBERTSON
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DANIEL MACDONALD
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-20AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1719670002
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1719670003
2014-12-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-12AR0125/06/14 ANNUAL RETURN FULL LIST
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 1719670003
2013-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 1719670002
2013-08-13AR0125/06/13 ANNUAL RETURN FULL LIST
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWSON
2013-07-16AP03Appointment of Mrs Grace Elizabeth Buglass as company secretary
2013-07-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW LAWSON
2013-06-03AA01Current accounting period extended from 31/12/13 TO 30/06/14
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-08CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2012-11-08BSBALANCE SHEET
2012-11-08AUDRAUDITORS' REPORT
2012-11-08AUDSAUDITORS' STATEMENT
2012-11-08RES02REREG PRI TO PLC; RES02 PASS DATE:07/11/2012
2012-11-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-11-08RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2012-11-02SH1902/11/12 STATEMENT OF CAPITAL GBP 50000
2012-11-02RES06REDUCE ISSUED CAPITAL 31/10/2012
2012-11-02CAP-SSSOLVENCY STATEMENT DATED 31/10/12
2012-11-02SH20STATEMENT BY DIRECTORS
2012-10-29RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-10-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-10-29RES02REREG PLC TO PRI; RES02 PASS DATE:29/10/2012
2012-10-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-10-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCPHAIL
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0125/06/12 FULL LIST
2012-02-23AR0131/01/12 FULL LIST
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0131/01/11 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0131/01/10 FULL LIST
2010-02-18AP03SECRETARY APPOINTED MR ANDREW GORDON LAWSON
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY PETER RUSSELL
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR DICKIE
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND
2009-07-21363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS; AMEND
2009-06-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART MCPHAIL / 01/05/2008
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR NEIL LENNOX
2008-11-07288aSECRETARY APPOINTED MR PETER RUSSELL
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY NEIL LENNOX
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288aNEW SECRETARY APPOINTED
2007-07-31288bSECRETARY RESIGNED
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS; AMEND
2007-02-21363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-22AAINTERIM ACCOUNTS MADE UP TO 30/11/06
2006-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LEM ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-13
Resolutions for Winding-up2016-12-13
Fines / Sanctions
No fines or sanctions have been issued against LEM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LEM ESTATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LEM ESTATES LIMITED owns 1 domain names.

macdonaldestates.co.uk  

Trademarks
We have not found any records of LEM ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY BALLOCH FARM LIMITED 2008-08-08 Outstanding
LEGAL CHARGE DAYBROOK LIMITED 2003-07-15 Outstanding
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 JANUARY 2008 AND MCLAGAN INVESTMENTS LIMITED 2008-02-14 Outstanding

We have found 3 mortgage charges which are owed to LEM ESTATES LIMITED

Income
Government Income
We have not found government income sources for LEM ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LEM ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LEM ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLEM ESTATES LIMITEDEvent Date2016-11-29
Keith V Anderson , of mlm Solutions , Forsyth House, 93 George Street, Edinburgh EH2 3ES : Further details contact: Keith V Anderson, Tel: 0845 051 0210.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEM ESTATES LIMITEDEvent Date2016-11-29
At a General Meeting of the Members of the above-named Company duly convened and held at 12 Alva Street, Edinburgh EH2 4QG, on 29 November 2016 , at 10.30 am, the following Special Resolutions were duly passed:- That the Company be wound up voluntarily by way of a members voluntary liquidation and that Keith V Anderson , of mlm Solutions , Forsyth House, 93 George Street, Edinburgh EH2 3ES, (IP No 006885) be and is hereby appointed as Liquidator for the purposes of such winding up, and that the Liquidator be and is hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the said Act and that in accordance with the provisions of the Companys articles of association the Liquidator be and is hereby authorised to divide and distribute among the members as appropriate, in specie or in kind, the whole or any part of the assets of the Company and to determine how such division and distribution shall be carried out as between the members. Further details contact: Keith V Anderson, Tel: 0845 051 0210.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEM ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEM ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.