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

LIMAGLEN LIMITED

3RD FLOOR, 34 ARGYLL ARCADE, GLASGOW, G2 8BZ,
Company Registration Number
SC107559
Private Limited Company
Active

Company Overview

About Limaglen Ltd
LIMAGLEN LIMITED was founded on 1987-11-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Limaglen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIMAGLEN LIMITED
 
Legal Registered Office
3RD FLOOR
34 ARGYLL ARCADE
GLASGOW
G2 8BZ
Other companies in G2
 
Filing Information
Company Number SC107559
Company ID Number SC107559
Date formed 1987-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 08:46:37
Primary Source:Companies House
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 LIMAGLEN LIMITED

Current Directors
Officer Role Date Appointed
BERNARD DOV STROH
Company Secretary 1989-03-16
BERNARD DOV STROH
Director 1989-03-16
SIDNEY BENJAMIN STROH
Director 1989-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD DOV STROH CITY ANGEL LIMITED Company Secretary 1997-04-29 CURRENT 1997-04-29 Active
BERNARD DOV STROH GROVE INVESTMENTS LIMITED Company Secretary 1997-02-19 CURRENT 1994-09-12 Active
BERNARD DOV STROH SOUTHBRAE LIMITED Company Secretary 1996-09-10 CURRENT 1993-07-28 Active
BERNARD DOV STROH CITYLINKED LIMITED Company Secretary 1995-09-20 CURRENT 1995-09-18 Active
BERNARD DOV STROH ROSEMOUNT PROPERTY MANAGEMENT LIMITED Company Secretary 1995-08-31 CURRENT 1992-09-25 Active
BERNARD DOV STROH ALWYD LIMITED Company Secretary 1992-04-11 CURRENT 1981-12-09 Active
BERNARD DOV STROH BENDOV LIMITED Company Secretary 1992-04-11 CURRENT 1983-01-28 Active
BERNARD DOV STROH WILTONSTAR LIMITED Company Secretary 1992-04-04 CURRENT 1988-09-21 Active
BERNARD DOV STROH ANNTILL INVESTMENTS LIMITED Company Secretary 1992-03-20 CURRENT 1983-01-28 Active
BERNARD DOV STROH CAIRNLAND LIMITED Company Secretary 1992-03-08 CURRENT 1988-07-07 Active
BERNARD DOV STROH FORTCHASE LIMITED Company Secretary 1991-09-26 CURRENT 1984-03-12 Active - Proposal to Strike off
BERNARD DOV STROH DEEPSOUND PROPERTIES LIMITED Company Secretary 1991-05-23 CURRENT 1980-12-03 Active
BERNARD DOV STROH LYNXPRIDE LIMITED Company Secretary 1991-01-31 CURRENT 1984-04-06 Active
BERNARD DOV STROH RIGHTSTOCK LIMITED Company Secretary 1991-01-31 CURRENT 1990-02-09 Active
BERNARD DOV STROH LAKECHANCE LIMITED Company Secretary 1991-01-31 CURRENT 1984-06-28 Active
BERNARD DOV STROH ROSEMOUNT PROPERTIES LIMITED Company Secretary 1990-03-19 CURRENT 1989-12-14 Active
BERNARD DOV STROH GREY EAGLE PROPERTIES LIMITED Director 2013-02-13 CURRENT 1962-11-02 Active
BERNARD DOV STROH ENTOSA LIMITED Director 2013-02-06 CURRENT 1983-11-04 Active
BERNARD DOV STROH WOODPINE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
BERNARD DOV STROH ROSEMOUNT PROPERTY MANAGEMENT LIMITED Director 2009-07-20 CURRENT 1992-09-25 Active
BERNARD DOV STROH THE BEIS HATALMID LEARNING CENTRE LTD Director 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
BERNARD DOV STROH SHIMON YEHUDA LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
BERNARD DOV STROH TARIVALE PROPERTIES LIMITED Director 2002-01-30 CURRENT 2002-01-02 Active
BERNARD DOV STROH KEYMAY LIMITED Director 2001-07-27 CURRENT 1988-12-07 Active
BERNARD DOV STROH TOVHEIGHTS LIMITED Director 2001-03-06 CURRENT 1989-02-14 Active
BERNARD DOV STROH GLASSMODE LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
BERNARD DOV STROH DAYDOME LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
BERNARD DOV STROH CITY ANGEL LIMITED Director 1997-04-29 CURRENT 1997-04-29 Active
BERNARD DOV STROH CITYLINKED LIMITED Director 1996-09-20 CURRENT 1995-09-18 Active
BERNARD DOV STROH TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
BERNARD DOV STROH TRENTSTAR LIMITED Director 1996-02-08 CURRENT 1996-01-30 Active
BERNARD DOV STROH TANDORA LIMITED Director 1995-05-01 CURRENT 1995-04-26 Active
BERNARD DOV STROH GROVE INVESTMENTS LIMITED Director 1994-10-28 CURRENT 1994-09-12 Active
BERNARD DOV STROH GOLDHEIGHTS LIMITED Director 1994-04-14 CURRENT 1994-04-13 Dissolved 2017-05-16
BERNARD DOV STROH ROSH ZAL LIMITED Director 1993-07-16 CURRENT 1993-07-08 Active
BERNARD DOV STROH TOLAFINE LIMITED Director 1992-11-13 CURRENT 1984-03-12 Active
BERNARD DOV STROH PRIMEHELM LIMITED Director 1992-05-27 CURRENT 1992-05-18 Active
BERNARD DOV STROH ALWYD LIMITED Director 1992-04-11 CURRENT 1981-12-09 Active
BERNARD DOV STROH BENDOV LIMITED Director 1992-04-11 CURRENT 1983-01-28 Active
BERNARD DOV STROH NEWINGTON INSURANCE SERVICES LIMITED Director 1992-04-11 CURRENT 1980-10-02 Active
BERNARD DOV STROH WILTONSTAR LIMITED Director 1992-04-04 CURRENT 1988-09-21 Active
BERNARD DOV STROH ANNTILL INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1983-01-28 Active
BERNARD DOV STROH CAIRNLAND LIMITED Director 1992-03-08 CURRENT 1988-07-07 Active
BERNARD DOV STROH PEAKQUOTE LIMITED Director 1991-12-19 CURRENT 1990-12-19 Active
BERNARD DOV STROH FORTCHASE LIMITED Director 1991-09-26 CURRENT 1984-03-12 Active - Proposal to Strike off
BERNARD DOV STROH DEEPSOUND PROPERTIES LIMITED Director 1991-05-23 CURRENT 1980-12-03 Active
BERNARD DOV STROH URBANHEIGHTS LIMITED Director 1991-04-04 CURRENT 1986-01-13 Active
BERNARD DOV STROH WINROW INVESTMENTS LIMITED Director 1991-03-20 CURRENT 1987-02-27 Active
BERNARD DOV STROH KENDLEVILLE LIMITED Director 1991-01-31 CURRENT 1984-03-23 Active
BERNARD DOV STROH LYNXPRIDE LIMITED Director 1991-01-31 CURRENT 1984-04-06 Active
BERNARD DOV STROH BERTIL PROPERTIES LIMITED Director 1991-01-31 CURRENT 1977-07-07 Active
BERNARD DOV STROH RIGHTSTOCK LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active
BERNARD DOV STROH LAKECHANCE LIMITED Director 1991-01-31 CURRENT 1984-06-28 Active
SIDNEY BENJAMIN STROH PINEROSE LIMITED Director 2013-06-28 CURRENT 1996-04-25 Active
SIDNEY BENJAMIN STROH ROSEMOUNT PROPERTY MANAGEMENT LIMITED Director 2009-07-20 CURRENT 1992-09-25 Active
SIDNEY BENJAMIN STROH THE BEIS HATALMID LEARNING CENTRE LTD Director 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
SIDNEY BENJAMIN STROH YEHUDA & MOSHE LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
SIDNEY BENJAMIN STROH TARIVALE PROPERTIES LIMITED Director 2002-01-30 CURRENT 2002-01-02 Active
SIDNEY BENJAMIN STROH KEYMAY LIMITED Director 2001-07-27 CURRENT 1988-12-07 Active
SIDNEY BENJAMIN STROH TOVHEIGHTS LIMITED Director 2001-03-06 CURRENT 1989-02-14 Active
SIDNEY BENJAMIN STROH GLASSMODE LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
SIDNEY BENJAMIN STROH URBANHEIGHTS LIMITED Director 1998-08-26 CURRENT 1986-01-13 Active
SIDNEY BENJAMIN STROH DAYDOME LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
SIDNEY BENJAMIN STROH CITY ANGEL LIMITED Director 1997-04-29 CURRENT 1997-04-29 Active
SIDNEY BENJAMIN STROH SOUTHBRAE LIMITED Director 1997-02-28 CURRENT 1993-07-28 Active
SIDNEY BENJAMIN STROH TRENTSTAR LIMITED Director 1996-02-08 CURRENT 1996-01-30 Active
SIDNEY BENJAMIN STROH TANDORA LIMITED Director 1995-05-01 CURRENT 1995-04-26 Active
SIDNEY BENJAMIN STROH GROVE INVESTMENTS LIMITED Director 1994-10-28 CURRENT 1994-09-12 Active
SIDNEY BENJAMIN STROH ROSH ZAL LIMITED Director 1993-07-16 CURRENT 1993-07-08 Active
SIDNEY BENJAMIN STROH TOLAFINE LIMITED Director 1992-11-13 CURRENT 1984-03-12 Active
SIDNEY BENJAMIN STROH PRIMEHELM LIMITED Director 1992-05-27 CURRENT 1992-05-18 Active
SIDNEY BENJAMIN STROH ALWYD LIMITED Director 1992-04-11 CURRENT 1981-12-09 Active
SIDNEY BENJAMIN STROH BENDOV LIMITED Director 1992-04-11 CURRENT 1983-01-28 Active
SIDNEY BENJAMIN STROH NEWINGTON INSURANCE SERVICES LIMITED Director 1992-04-11 CURRENT 1980-10-02 Active
SIDNEY BENJAMIN STROH ANNTILL INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1983-01-28 Active
SIDNEY BENJAMIN STROH CAIRNLAND LIMITED Director 1992-03-08 CURRENT 1988-07-07 Active
SIDNEY BENJAMIN STROH PEAKQUOTE LIMITED Director 1991-12-19 CURRENT 1990-12-19 Active
SIDNEY BENJAMIN STROH WINROW INVESTMENTS LIMITED Director 1991-03-20 CURRENT 1987-02-27 Active
SIDNEY BENJAMIN STROH KENDLEVILLE LIMITED Director 1991-01-31 CURRENT 1984-03-23 Active
SIDNEY BENJAMIN STROH LYNXPRIDE LIMITED Director 1991-01-31 CURRENT 1984-04-06 Active
SIDNEY BENJAMIN STROH RIGHTSTOCK LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active
SIDNEY BENJAMIN STROH LAKECHANCE LIMITED Director 1991-01-31 CURRENT 1984-06-28 Active
SIDNEY BENJAMIN STROH ROSEMOUNT PROPERTIES LIMITED Director 1990-03-07 CURRENT 1989-12-14 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
2024-04-11CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-03CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-12-31AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-20DISS40Compulsory strike-off action has been discontinued
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0105/02/16 ANNUAL RETURN FULL LIST
2015-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0105/02/15 ANNUAL RETURN FULL LIST
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0105/02/14 ANNUAL RETURN FULL LIST
2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-19AR0105/02/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-26AR0105/02/12 ANNUAL RETURN FULL LIST
2012-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0105/02/11 ANNUAL RETURN FULL LIST
2011-02-03AR0105/02/10 ANNUAL RETURN FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DOV STROH / 04/02/2010
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY BENJAMIN STROH / 04/02/2010
2011-02-03CH03SECRETARY'S DETAILS CHNAGED FOR BERNARD DOV STROH on 2010-02-04
2011-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-05-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-18AUDAUDITOR'S RESIGNATION
2009-02-18363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-14363sRETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-09363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-08363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-10363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-26363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-20363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-23363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-16363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-29363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-04363sRETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-18363sRETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-07410(Scot)PARTIC OF MORT/CHARGE *****
1996-11-07410(Scot)PARTIC OF MORT/CHARGE *****
1996-06-13419a(Scot)DEC MORT/CHARGE *****
1996-06-13419a(Scot)DEC MORT/CHARGE *****
1996-03-12363sRETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS
1996-01-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-11363sRETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-28410(Scot)PARTIC OF MORT/CHARGE *****
1994-12-21410(Scot)PARTIC OF MORT/CHARGE *****
1994-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/94
1994-05-12363sRETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LIMAGLEN 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 LIMAGLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-08-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-07-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-06-16 Outstanding HSBC BANK PLC
FLOATING CHARGE 2004-04-21 Satisfied ALLIED DUNBAR ASSURANCE PLC
FLOATING CHARGE 1996-10-24 Satisfied ALLIED DUNBAR ASSURANCE PLC
CHARGE 1996-10-24 Satisfied ALLIED DUNBAR ASSURANCE PLC
STANDARD SECURITY 1994-12-20 Satisfied ALLIED DUNBAR ASSURANCE PLC
BOND & FLOATING CHARGE 1994-12-12 Satisfied ALLIED DUNBAR ASSURANCE PLC
STANDARD SECURITY 1988-04-18 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1988-04-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LIMAGLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIMAGLEN LIMITED
Trademarks
We have not found any records of LIMAGLEN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT AGREEMENT PETRIS TECHNOLOGY, LTD. 2005-08-12 Outstanding
RENT DEPOSIT AGREEMENT PETRIS TECHNOLOGY, LTD. 2005-12-20 Outstanding

We have found 2 mortgage charges which are owed to LIMAGLEN LIMITED

Income
Government Income
We have not found government income sources for LIMAGLEN 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 (68100 - Buying and selling of own real estate) as LIMAGLEN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LIMAGLEN 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 LIMAGLEN 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 LIMAGLEN 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.