Lyne Properties (edinburgh) Limited EDINBURGH


Founded in 1951, Lyne Properties (edinburgh), classified under reg no. SC028226 is an active company. Currently registered at 8 Kirk Park EH16 6HZ, Edinburgh the company has been in the business for seventy three years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

Currently there are 4 directors in the the firm, namely Gillian J., Robert Y. and Karen M. and others. In addition one secretary - Karen M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew B. who worked with the the firm until 28 March 2013.

Lyne Properties (edinburgh) Limited Address / Contact

Office Address 8 Kirk Park
Office Address2 Liberton
Town Edinburgh
Post code EH16 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC028226
Date of Incorporation Thu, 29th Mar 1951
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 73 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Gillian J.

Position: Director

Appointed: 04 October 2016

Robert Y.

Position: Director

Appointed: 04 April 2016

Karen M.

Position: Secretary

Appointed: 17 May 2013

Karen M.

Position: Director

Appointed: 12 August 1993

Dorothy M.

Position: Director

Appointed: 31 December 1988

Irene C.

Position: Director

Appointed: 09 February 1993

Resigned: 26 June 2013

Alfred T.

Position: Director

Appointed: 20 March 1990

Resigned: 27 November 1999

Margaret N.

Position: Director

Appointed: 31 December 1988

Resigned: 30 December 1992

Andrew B.

Position: Secretary

Appointed: 31 December 1988

Resigned: 28 March 2013

John S.

Position: Director

Appointed: 31 December 1988

Resigned: 27 September 1989

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Karen M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Dorothy M. This PSC owns 25-50% shares.

Karen M.

Notified on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Dorothy M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-31
Net Worth2 542 2812 559 306
Balance Sheet
Cash Bank In Hand68 57695 566
Current Assets69 43696 792
Debtors8601 226
Net Assets Liabilities Including Pension Asset Liability2 542 2812 559 306
Tangible Fixed Assets2 484 2142 481 937
Reserves/Capital
Called Up Share Capital16 17516 175
Profit Loss Account Reserve722 127739 152
Shareholder Funds2 542 2812 559 306
Other
Creditors Due Within One Year11 36919 423
Net Current Assets Liabilities58 06777 369
Number Shares Allotted 16 175
Revaluation Reserve1 803 9791 803 979
Share Capital Allotted Called Up Paid16 17516 175
Tangible Fixed Assets Cost Or Valuation2 527 5612 527 561
Tangible Fixed Assets Depreciation43 34745 624
Total Assets Less Current Liabilities2 542 2812 559 306
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, November 2023
Free Download (7 pages)

Company search

Advertisements