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

L.T.L PROPERTIES LIMITED

C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC225545
Private Limited Company
Active

Company Overview

About L.t.l Properties Ltd
L.T.L PROPERTIES LIMITED was founded on 2001-11-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". L.t.l Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L.T.L PROPERTIES LIMITED
 
Legal Registered Office
C/O JOHNSTON CARMICHAEL
227 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in G2
 
Filing Information
Company Number SC225545
Company ID Number SC225545
Date formed 2001-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 00:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.T.L PROPERTIES 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.

Company Officers of L.T.L PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RITCHIE TEMPLETON
Company Secretary 2002-01-30
ANDREW RITCHIE TEMPLETON
Director 2002-01-30
JOHN PATRICK WHITE
Director 2002-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JEAN TEMPLETON
Director 2002-01-30 2012-01-30
RUTH ELAINE WHITE
Director 2002-01-30 2012-01-30
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2001-11-21 2001-11-21
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2001-11-21 2001-11-21
PETER TRAINER COMPANY SERVICES LTD.
Nominated Director 2001-11-21 2001-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RITCHIE TEMPLETON PTARMIGAN ESTATES ASSET MANAGEMENT LIMITED Director 2012-05-17 CURRENT 2011-04-08 Dissolved 2014-08-08
ANDREW RITCHIE TEMPLETON HUNTING REAL ESTATE LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
JOHN PATRICK WHITE RLSH LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
JOHN PATRICK WHITE HUNTING REAL ESTATE LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active

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
2023-11-30CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RITCHIE TEMPLETON on 2021-11-21
2021-12-13Director's details changed for Mr Andrew Ritchie Templeton on 2021-11-21
2021-12-13CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-12-13CH01Director's details changed for Mr Andrew Ritchie Templeton on 2021-11-21
2021-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RITCHIE TEMPLETON on 2021-11-21
2021-12-09CH01Director's details changed for Mr Andrew Ritchie Templeton on 2021-11-21
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-12-18AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-09-30CH01Director's details changed for Mr John Patrick White on 2019-09-30
2019-03-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-19AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2018-01-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CH01Director's details changed for Mr John Patrick White on 2017-10-11
2017-06-14CH01Director's details changed for Mr John Patrick White on 2017-06-14
2017-02-28CH01Director's details changed for Mr John Patrick White on 2017-02-28
2016-12-29AAMDAmended account small company full exemption
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 166
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-29AA01Previous accounting period extended from 28/02/16 TO 31/03/16
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 166
2015-12-18SH19Statement of capital on 2015-12-18 GBP 166
2015-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-11SH20Statement by Directors
2015-12-11CAP-SSSolvency Statement dated 27/11/15
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AR0121/11/15 ANNUAL RETURN FULL LIST
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 166
2014-12-22AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-09AUDAUDITOR'S RESIGNATION
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AUDAUDITOR'S RESIGNATION
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 166
2013-11-28AR0121/11/13 ANNUAL RETURN FULL LIST
2012-11-26AR0121/11/12 ANNUAL RETURN FULL LIST
2012-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WHITE
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TEMPLETON
2011-12-19AR0121/11/11 FULL LIST
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-01-05AR0121/11/10 NO CHANGES
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-02-08AR0121/11/09 NO CHANGES
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-02-04363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA TEMPLETON / 21/11/2008
2009-02-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW TEMPLETON / 21/11/2008
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-27RES04NC INC ALREADY ADJUSTED 17/03/2008
2008-10-27123GBP NC 100/200 17/03/08
2008-10-2788(2)AD 17/03/08 GBP SI 66@1=66 GBP IC 100/166
2007-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-11-29363sRETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 6TH FLOOR MONTEITH HOUSE 11 GEORGE SQUARE GLASGOW G2 1DY
2007-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-01-03363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-05-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-01225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 28/02/06
2006-03-01363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-01-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-05363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 69 SAINT VINCENT STREET GLASGOW G2 5TF
2004-09-28410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-16363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-12-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-30225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-03410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-16410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-13363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-0588(2)RAD 21/11/01-30/01/02 £ SI 99@1=99 £ IC 1/100
2002-01-31410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-21288bDIRECTOR RESIGNED
2001-12-21288bSECRETARY RESIGNED
2001-12-21288bDIRECTOR RESIGNED
2001-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to L.T.L PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.T.L PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-05-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-05-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-01-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-01-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-09-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-05-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-12-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-05-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-03-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.T.L PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of L.T.L PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.T.L PROPERTIES LIMITED
Trademarks
We have not found any records of L.T.L PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.T.L PROPERTIES 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 (82990 - Other business support service activities n.e.c.) as L.T.L PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where L.T.L PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.T.L PROPERTIES 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 L.T.L PROPERTIES 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.