Background WavePink WaveYellow Wave

LIMAGLEN LIMITED (SC107559)

LIMAGLEN LIMITED (SC107559) is an active UK company. incorporated on 12 November 1987. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LIMAGLEN LIMITED has been registered for 38 years. Current directors include STROH, Benjamin Sydney, STROH, Bernard Dov.

Company Number
SC107559
Status
active
Type
ltd
Incorporated
12 November 1987
Age
38 years
Address
1 St. Swithin Row, Aberdeen, AB10 6DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROH, Benjamin Sydney, STROH, Bernard Dov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMAGLEN LIMITED

LIMAGLEN LIMITED is an active company incorporated on 12 November 1987 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LIMAGLEN LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

SC107559

LTD Company

Age

38 Years

Incorporated 12 November 1987

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SCARBOROUGH AND NEWINGTON PROPERTY COMPANY LIMITED
From: 18 July 1988To: 10 March 1989
LIMAGLEN LIMITED
From: 12 November 1987To: 18 July 1988
Contact
Address

1 St. Swithin Row Aberdeen, AB10 6DL,

Previous Addresses

3rd Floor 34 Argyll Arcade Glasgow G2 8BZ
From: 12 November 1987To: 18 February 2026
Timeline

8 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Jan 26
Director Left
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STROH, Bernard Dov

Active
City Road, LondonEC1V 1LR
Secretary
Appointed N/A

STROH, Benjamin Sydney

Active
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 12 Jan 2026

STROH, Bernard Dov

Active
City Road, LondonEC1V 1LR
Born April 1952
Director
Appointed N/A

STROH, Sidney Benjamin

Resigned
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed N/A
Resigned 12 Jan 2026

Persons with significant control

2

Bernard Dov Stroh

Active
City Road, LondonEC1V 1LR
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Benjamin Sydney Stroh

Active
City Road, LondonEC1V 1LR
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
5 April 2016
AR01AR01
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 April 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 April 2011
AR01AR01
Annual Return Company With Made Up Date
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
11 May 2009
419a(Scot)419a(Scot)
Legacy
11 May 2009
419a(Scot)419a(Scot)
Legacy
11 May 2009
419a(Scot)419a(Scot)
Legacy
11 May 2009
419a(Scot)419a(Scot)
Auditors Resignation Company
18 March 2009
AUDAUD
Legacy
18 February 2009
363aAnnual Return
Legacy
24 December 2008
419a(Scot)419a(Scot)
Legacy
22 August 2008
410(Scot)410(Scot)
Legacy
3 July 2008
410(Scot)410(Scot)
Legacy
16 June 2008
410(Scot)410(Scot)
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2005
AAAnnual Accounts
Legacy
6 May 2004
410(Scot)410(Scot)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2002
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
7 November 1996
410(Scot)410(Scot)
Legacy
7 November 1996
410(Scot)410(Scot)
Legacy
13 June 1996
419a(Scot)419a(Scot)
Legacy
13 June 1996
419a(Scot)419a(Scot)
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 December 1994
410(Scot)410(Scot)
Legacy
21 December 1994
410(Scot)410(Scot)
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1994
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Legacy
2 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Legacy
28 January 1991
287Change of Registered Office
Legacy
8 August 1990
363363
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
17 August 1989
287Change of Registered Office
Memorandum Articles
26 May 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
12 May 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1989
287Change of Registered Office
Legacy
5 March 1989
288288
Legacy
5 March 1989
288288
Legacy
5 March 1989
288288
Legacy
5 March 1989
288288
Legacy
28 September 1988
288288
Legacy
26 July 1988
287Change of Registered Office
Certificate Change Of Name Company
15 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1988
410(Scot)410(Scot)
Legacy
25 April 1988
410(Scot)410(Scot)
Memorandum Articles
19 April 1988
MEM/ARTSMEM/ARTS
Resolution
19 April 1988
RESOLUTIONSResolutions
Resolution
19 April 1988
RESOLUTIONSResolutions
Legacy
16 March 1988
287Change of Registered Office
Legacy
22 January 1988
224224
Resolution
13 January 1988
RESOLUTIONSResolutions
Legacy
12 January 1988
287Change of Registered Office
Legacy
12 January 1988
288288
Miscellaneous
12 November 1987
MISCMISC
Incorporation Company
12 November 1987
NEWINCIncorporation