Background WavePink WaveYellow Wave

LINDEMANN PROPERTIES LIMITED (SC155229)

LINDEMANN PROPERTIES LIMITED (SC155229) is an active UK company. incorporated on 4 January 1995. with registered office in Stirling. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. LINDEMANN PROPERTIES LIMITED has been registered for 31 years. Current directors include BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth and 1 others.

Company Number
SC155229
Status
active
Type
ltd
Incorporated
4 January 1995
Age
31 years
Address
First Floor Glendevon House, Stirling, FK9 4TZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth, MACKENZIE, Kenneth Macangus
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEMANN PROPERTIES LIMITED

LINDEMANN PROPERTIES LIMITED is an active company incorporated on 4 January 1995 with the registered office located in Stirling. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. LINDEMANN PROPERTIES LIMITED was registered 31 years ago.(SIC: 87900)

Status

active

Active since 31 years ago

Company No

SC155229

LTD Company

Age

31 Years

Incorporated 4 January 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

LINDEMANN HEALTHCARE LIMITED
From: 4 July 2011To: 26 February 2025
LINDEMANN HEALTH CARE LIMITED
From: 4 July 2011To: 4 July 2011
LINDEMANN PROPERTIES LIMITED
From: 4 January 1995To: 4 July 2011
Contact
Address

First Floor Glendevon House Castle Business Park Stirling, FK9 4TZ,

Previous Addresses

41 Charlotte Square Edinburgh EH2 4HQ Scotland
From: 16 July 2025To: 8 December 2025
29 York Place Edinburgh EH1 3HP
From: 4 January 1995To: 16 July 2025
Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Mar 11
Loan Cleared
Nov 14
Loan Secured
Dec 14
Loan Cleared
Jan 16
Owner Exit
Mar 19
Director Left
Mar 19
Capital Reduction
Mar 19
Share Buyback
May 19
Owner Exit
Jan 20
Owner Exit
Nov 24
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

TARGET FUND MANAGERS LIMITED

Active
Glendevon House, StirlingFK9 4TZ
Corporate secretary
Appointed 28 Nov 2025

BROWN, Andrew Stewart

Active
Glendevon House, StirlingFK9 4TZ
Born April 1965
Director
Appointed 28 Nov 2025

FLANNELLY, John Marcus

Active
Glendevon House, StirlingFK9 4TZ
Born August 1975
Director
Appointed 28 Nov 2025

MACKENZIE, James Kenneth

Active
Glendevon House, StirlingFK9 4TZ
Born August 1978
Director
Appointed 28 Nov 2025

MACKENZIE, Kenneth Macangus

Active
Glendevon House, StirlingFK9 4TZ
Born March 1950
Director
Appointed 28 Nov 2025

BLACK, Susan

Resigned
Charlotte Square, EdinburghEH2 4HQ
Secretary
Appointed 04 Jan 1995
Resigned 12 Nov 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 04 Jan 1995
Resigned 04 Jan 1995

BLACK, Jody

Resigned
29 York PlaceEH1 3HP
Born September 1984
Director
Appointed 23 Mar 2011
Resigned 22 Mar 2019

BLACK, Jody

Resigned
7/8 Tipperlinn Road, EdinburghEH10 5ET
Born September 1984
Director
Appointed 01 May 2006
Resigned 12 Jan 2007

BLACK, Ronald Rutherford

Resigned
7/8 Tipperlin Road, EdinburghEH10 5ET
Born February 1957
Director
Appointed 04 Jan 1995
Resigned 01 May 2006

BLACK, Sean

Resigned
Glendevon House, StirlingFK9 4TZ
Born December 1982
Director
Appointed 01 May 2006
Resigned 28 Nov 2025

BLACK, Susan

Resigned
Charlotte Square, EdinburghEH2 4HQ
Born December 1958
Director
Appointed 12 Jan 2007
Resigned 12 Nov 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 04 Jan 1995
Resigned 04 Jan 1995

Persons with significant control

4

1 Active
3 Ceased
Castle Business Park, StirlingFK9 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Sean Black

Ceased
29 York PlaceEH1 3HP
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Jody Black

Ceased
29 York PlaceEH1 3HP
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019

Mr Ronald Rutherford Black

Ceased
29 York PlaceEH1 3HP
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

114

Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 December 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
24 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
2 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 March 2019
SH06Cancellation of Shares
Resolution
27 March 2019
RESOLUTIONSResolutions
Resolution
27 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Change Person Secretary Company With Change Date
28 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Certificate Change Of Name Company
4 July 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 July 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Legacy
9 January 2009
225Change of Accounting Reference Date
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
28 June 2006
410(Scot)410(Scot)
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
7 January 1996
363sAnnual Return (shuttle)
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
14 September 1995
224224
Legacy
8 August 1995
287Change of Registered Office
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
287Change of Registered Office
Incorporation Company
4 January 1995
NEWINCIncorporation