logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mitchinson, Neil Collier
    Company Director born in November 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mitchinson, James Collier
    Company Director born in July 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-12-17 ~ dissolved
    OF - Director → CIF 0
    Mr James Collier Mitchinson
    Born in July 1944
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    THE LINBURN GROUP LTD. - now
    JIMBO 2 LIMITED - 1997-03-14
    icon of address7, Hopetoun Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    729,796 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Richards, Kenneth Rea
    Director born in April 1959
    Individual
    Officer
    icon of calendar 2007-11-15 ~ 2016-12-09
    OF - Director → CIF 0
  • 2
    Mason, Graham David Stewart Logan
    Project Manager born in November 1960
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2009-11-25
    OF - Director → CIF 0
  • 3
    Taylor, Norman David
    Electrician born in November 1949
    Individual
    Officer
    icon of calendar 1992-12-17 ~ 2017-06-05
    OF - Director → CIF 0
    Taylor, Norman David
    Electrician
    Individual
    Officer
    icon of calendar 1992-12-17 ~ 2017-06-05
    OF - Secretary → CIF 0
    Mr Norman David Taylor
    Born in November 1949
    Individual
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-04-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Miller, Gordon
    Manager Sign Company born in October 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-18 ~ 2016-12-09
    OF - Director → CIF 0
  • 5
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1992-12-17 ~ 1992-12-17
    PE - Nominee Secretary → CIF 0
  • 6
    VISTRA (SCOTLAND) LIMITED - now
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -120,149 GBP2020-12-31
    Officer
    1992-12-17 ~ 1992-12-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LH PROPERTY LIMITED

Previous names
SIGN PLUS (1992) LIMITED - 2017-01-06
SIGN PLUS LIMITED - 2009-09-30
L & L SIGNS LIMITED - 2000-06-02
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Investment Property
390,674 GBP2023-09-30
390,674 GBP2022-09-30
Debtors
18,660 GBP2023-09-30
15,618 GBP2022-09-30
Cash at bank and in hand
7,789 GBP2023-09-30
6,102 GBP2022-09-30
Current Assets
26,449 GBP2023-09-30
21,720 GBP2022-09-30
Creditors
Current, Amounts falling due within one year
-393,769 GBP2023-09-30
-389,845 GBP2022-09-30
Net Current Assets/Liabilities
-367,320 GBP2023-09-30
-368,125 GBP2022-09-30
Total Assets Less Current Liabilities
23,354 GBP2023-09-30
22,549 GBP2022-09-30
Equity
Called up share capital
100 GBP2023-09-30
100 GBP2022-09-30
Retained earnings (accumulated losses)
23,254 GBP2023-09-30
22,449 GBP2022-09-30
Equity
23,354 GBP2023-09-30
22,549 GBP2022-09-30
Investment Property - Fair Value Model
390,674 GBP2022-09-30
Trade Debtors/Trade Receivables
Current
16,766 GBP2023-09-30
14,290 GBP2022-09-30
Other Debtors
Amounts falling due within one year
1,894 GBP2023-09-30
1,328 GBP2022-09-30
Debtors
Current, Amounts falling due within one year
18,660 GBP2023-09-30
15,618 GBP2022-09-30
Trade Creditors/Trade Payables
Current
1,550 GBP2023-09-30
4,618 GBP2022-09-30
Amounts owed to group undertakings
Current
374,647 GBP2023-09-30
365,546 GBP2022-09-30
Corporation Tax Payable
Current
189 GBP2023-09-30
389 GBP2022-09-30
Other Creditors
Current
17,383 GBP2023-09-30
19,292 GBP2022-09-30
Creditors
Current
393,769 GBP2023-09-30
389,845 GBP2022-09-30
Average Number of Employees
02022-10-01 ~ 2023-09-30
02021-10-01 ~ 2022-09-30

  • LH PROPERTY LIMITED
    Info
    SIGN PLUS (1992) LIMITED - 2017-01-06
    SIGN PLUS LIMITED - 2009-09-30
    L & L SIGNS LIMITED - 2000-06-02
    Registered number SC141775
    icon of address7 Hopetoun Crescent, Edinburgh EH7 4AY
    Private Limited Company incorporated on 1992-12-17 and dissolved on 2025-03-18 (32 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-12-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.