Lanero Property Company Limited GLASGOW


Founded in 1960, Lanero Property Company, classified under reg no. SC035402 is an active company. Currently registered at Mercantile Chambers G2 6TB, Glasgow the company has been in the business for sixty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Karen R., Jane R.. Of them, Karen R., Jane R. have been with the company the longest, being appointed on 17 February 2012. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret K. who worked with the the firm until 20 April 2006.

Lanero Property Company Limited Address / Contact

Office Address Mercantile Chambers
Office Address2 53 Bothwell Street
Town Glasgow
Post code G2 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC035402
Date of Incorporation Tue, 21st Jun 1960
Industry Development of building projects
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Karen R.

Position: Director

Appointed: 17 February 2012

Jane R.

Position: Director

Appointed: 17 February 2012

Margaret K.

Position: Secretary

Resigned: 20 April 2006

Mary T.

Position: Secretary

Appointed: 20 April 2006

Resigned: 02 December 2009

John H.

Position: Director

Appointed: 21 October 1994

Resigned: 17 February 2012

Karen R.

Position: Director

Appointed: 01 March 1991

Resigned: 30 September 2001

Douglas R.

Position: Director

Appointed: 12 January 1989

Resigned: 26 February 2008

Margaret K.

Position: Director

Appointed: 12 January 1989

Resigned: 17 February 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Adrian S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is The Graham Rattray (Karen) Trust that put Cospicua, Malta as the official address. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC owns 25-50% shares. The third one is The Graham Rattray (Jane) Trust, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC , owns 25-50% shares.

Adrian S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Graham Rattray (Karen) Trust

13 St George's Street, Cospicua, Malta

Legal authority Isle Of Man Law
Legal form Trust
Country registered Isle Of Man
Place registered Not Applicable
Registration number Not Applicable
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

The Graham Rattray (Jane) Trust

13 St. George's Street, Cospicua, Malta

Legal authority Trust Law
Legal form Trust
Country registered Malta
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand699 062735 093939 766915 122890 203
Current Assets1 290 7481 315 7591 557 9191 545 8051 554 103
Debtors591 686580 666618 153630 683663 900
Net Assets Liabilities3 051 6793 104 3563 434 9123 722 6043 802 226
Other Debtors588 854578 189612 972629 633663 900
Property Plant Equipment2 359 8912 417 9192 574 4602 880 0003 116 000
Other
Accumulated Depreciation Impairment Property Plant Equipment7581 5842 0432 5032 503
Additions Other Than Through Business Combinations Property Plant Equipment 1 354   
Amounts Owed To Group Undertakings Participating Interests442 113442 113442 113442 113442 113
Balances Amounts Owed By Related Parties 44 29457 550123 513123 686
Balances Amounts Owed To Related Parties    183 606
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 431 006410 445410 445 
Corporation Tax Payable18 1399 19041 8097 4164 161
Creditors29 66820 71964 13830 73233 783
Depreciation Rate Used For Property Plant Equipment 33333333
Disposals Property Plant Equipment  125 000  
Fixed Assets2 490 1382 548 1662 704 7073 010 2473 246 247
Increase Decrease In Loans Owed To Related Parties Due To Foreign Exchange Differences  464879 
Increase From Depreciation Charge For Year Property Plant Equipment 826459460 
Increase In Loans Owed By Related Parties Due To Loans Advanced  13 2567 667 
Investments130 247130 247130 247130 247130 247
Investments Fixed Assets130 247130 247130 247130 247130 247
Investments In Group Undertakings130 247130 247130 247130 247130 247
Net Current Assets Liabilities1 261 0801 295 0401 493 7811 515 0731 520 320
Other Creditors11 52911 52922 32922 32919 559
Property Plant Equipment Gross Cost2 360 6492 419 5032 576 5032 882 5033 118 503
Taxation Including Deferred Taxation Balance Sheet Subtotal257 426296 737321 463360 603522 228
Total Assets Less Current Liabilities3 751 2183 843 2064 198 4884 525 3204 766 567
Total Increase Decrease From Revaluations Property Plant Equipment 57 500282 000306 000236 000
Trade Creditors Trade Payables   98710 063
Trade Debtors Trade Receivables2 8322 4775 1811 050 
Advances Credits Directors 281 704298 038305 489312 738
Advances Credits Made In Period Directors  16 3347 4517 637
Advances Credits Repaid In Period Directors    388

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (8 pages)

Company search

Advertisements