LANDSBURGH BROS. LIMITED
Overview
Company Name | LANDSBURGH BROS. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC030173 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANDSBURGH BROS. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LANDSBURGH BROS. LIMITED located?
Registered Office Address | c/o CJ LANG & SON LTD 78 Longtown Road DD4 8JU Dundee |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANDSBURGH BROS. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for LANDSBURGH BROS. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Patrick Connolly as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr John Patrick Connolly as a secretary on Apr 09, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Scott Edward Malcolm as a director on Feb 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Douglas Tedford as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Gibson Mclean as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John William Scott-Adie as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from May 30, 2014 to Apr 30, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to May 30, 2013 | 7 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2013 to May 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 83 High Street Carnoustie Angus DD7 7EA* on Jun 24, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of LANDSBURGH BROS. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNOLLY, John Patrick | Secretary | c/o Cj Lang & Son Ltd Longtown Road DD4 8JU Dundee 78 | 245511380001 | |||||||
MCLEAN, Colin Gibson | Director | c/o Cj Lang & Son Ltd Longtown Road DD4 8JU Dundee 78 | Scotland | British | Chief Executive | 205383080001 | ||||
SCOTT-ADIE, Joan Martin | Director | c/o C J Lang & Son Ltd Longtown Road DD4 8JU Dundee 78 Scotland | Scotland | British | Chairman | 109410002 | ||||
TEDFORD, Craig Douglas | Director | c/o Cj Lang & Son Ltd Longtown Road DD4 8JU Dundee 78 | Scotland | British | Finance Director | 245134770001 | ||||
LANDSBURGH, Christine Helen | Secretary | 1 Maryfield Lane Broughty Ferry DD5 2JX Dundee | British | 76787230001 | ||||||
LANDSBURGH, Colin | Secretary | 1 Maryfield Lane Broughty Ferry DD5 2JX Dundee | British | 36626360001 | ||||||
LANDSBURGH, David Scott | Secretary | 9 Hazel Drive DD2 1QQ Dundee Angus | British | 31073780001 | ||||||
LANDSBURGH, David Derrik | Secretary | 4 Farington Gardens DD2 1PQ Dundee Angus | British | 951450001 | ||||||
LANDSBURGH, Colin | Director | 83 High Street Carnoustie DD7 7EA Angus | Scotland | British | Retail Administration | 36626360003 | ||||
LANDSBURGH, David Derrik | Director | 4 Farington Gardens DD2 1PQ Dundee Angus | British | Master Grocer | 951450001 | |||||
LANDSBURGH, David Scott | Director | 9 Hazel Drive DD2 1QQ Dundee Angus | British | Grocer | 31073780001 | |||||
LANDSBURGH, Kay | Director | 21 Burnside Street DD7 7ET Carnoustie Angus | British | Administrator | 39690740001 | |||||
LANDSBURGH, Samuel Graham | Director | 21 Burnside Street DD7 7ET Carnoustie Angus | British | Master Grocer | 951460001 | |||||
MALCOLM, Scott Edward | Director | c/o C J Lang & Son Ltd Longtown Road DD4 8JU Dundee 78 Scotland | Scotland | British | Chartered Accountant | 102417640001 | ||||
SCOTT-ADIE, John William | Director | c/o C J Lang & Son Ltd Longtown Road DD4 8JU Dundee 78 Scotland | United Kingdom | British | Deputy Chairman | 103750002 |
Who are the persons with significant control of LANDSBURGH BROS. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C J Lang & Son Limited | Apr 06, 2016 | Longtown Road DD4 8JU Dundee 78 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LANDSBURGH BROS. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Mar 05, 2010 Delivered On Mar 12, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Supermarket premises 43 barry road carnoustie angus. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 08, 2009 Delivered On Jun 27, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop premises, 43 barry road, carnoustie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 27, 1995 Delivered On Oct 04, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0