LANDWISE LIMITED
Overview
Company Name | LANDWISE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC103928 |
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 LANDWISE LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is LANDWISE LIMITED located?
Registered Office Address | 72 Charlotte Street Glasgow G1 5DW |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LANDWISE LIMITED?
Company Name | From | Until |
---|---|---|
LANDWISE GLASGOW LIMITED | Apr 01, 1987 | Apr 01, 1987 |
What are the latest accounts for LANDWISE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LANDWISE 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Leslie Patrick as a director on Oct 01, 2009 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sean Duffy as a director on Jan 22, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Appointment of Mrs Suzanne Mcwilliams as a secretary on Nov 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Laurie Russell as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Margaret Hepburn as a secretary on Nov 10, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Appointment of Ms Jacqueline Margaret Hepburn as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Nov 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Nov 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Laurie Russell on Jul 12, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Keith Anderson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Director's details changed for Keith Stuart Anderson on May 08, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of LANDWISE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCWILLIAMS, Suzanne | Secretary | 72 Charlotte Street Glasgow G1 5DW | 245281380001 | |||||||
DUFFY, Sean | Director | Charlotte Street G1 5DW Glasgow The Wise Group, 72 Scotland | Scotland | Scottish | Chief Executive | 251186230001 | ||||
PATRICK, Stuart Leslie | Director | Lorraine Gardens G12 9NY Glasgow 7a Scotland | Scotland | British | Company Director | 477540003 | ||||
CUMBERLIDGE, George Arthur | Secretary | 47 Newlands Road G43 2JH Glasgow | British | Financial Controller | 43510570002 | |||||
GARMORY, Carron Ann | Secretary | 49 Alexander Gibson Way ML1 3FA Motherwell Lanarkshire | British | Accountant | 104194550001 | |||||
HEPBURN, Jacqueline Margaret | Secretary | 72 Charlotte Street Glasgow G1 5DW | 229639370001 | |||||||
OGILVIE, Martin Russell | Secretary | 36 Paidmyre Road Newton Mearns G77 5AJ Glasgow | British | Financil Controller | 31890920002 | |||||
PATERSON, Robert Allan | Secretary | 11 Dunglass View Strathblane G63 9BQ Glasgow | British | 46251860001 | ||||||
ANDERSON, John | Director | 25 Dalnair Street G38 5D Glasgow | British | Director | 211960001 | |||||
ANDERSON, Keith Stuart | Director | 72 Charlotte Street Glasgow G1 5DW | Scotland | British | Managing Director | 90495720002 | ||||
BIRLEY, Timothy Graham | Director | 6 Malta Terrace EH4 1HR Edinburgh Midlothian | United Kingdom | British | Adviser-Sustainable Developmen | 1152150001 | ||||
BROWN, David | Director | 27 Fulbar Road G51 4HU Glasgow | British | Director | 617360001 | |||||
DAVIDSON, Ian Graham | Director | 71 Queen Margaret Drive G20 8PA Glasgow Lanarkshire | United Kingdom | British | Voluntary Organisation | 617280001 | ||||
DENHAM, Alan William | Director | 23 Hillpark Way EH4 7ST Edinburgh Midlothian | British | Civil Servant | 1055330001 | |||||
DONACHIE, John Joseph | Director | 24 Moray Place Strathbungo G41 2BA Glasgow | British | Housing Association | 74120110001 | |||||
FORBES, Donald James | Director | 20 Trongate G1 5ES Glasgow Lanarkshire | British | Local Government Officer | 212840001 | |||||
GEMMELL, James Campbell, Dr | Director | 30 Bobbin Wynd Cambusbarron FK7 9LZ Stirling Stirlingshire | British | Company Director | 55640360002 | |||||
GILCHRIST, Alistaire | Director | Woodbank 16 Cedar Drive Lenzie G66 4RD Glasgow | British | Enviromental Consultant | 670410001 | |||||
HALDANE, John Morton | Director | Blair East Wing KA24 4ER Dalry Ayrshire | British | Merchant Banker | 25202060001 | |||||
HASTIE, James Macdonald | Director | Flat 2/1 1636 Great Western Road G13 1HH Glasgow | British | Director | 50598560001 | |||||
INCH, Stephen John | Director | 72 Stirling Drive Bishopbriggs G64 3PQ Glasgow | Scotland | British | Local Govt | 2738660001 | ||||
LOWRIE, John | Director | 57 Beech Avenue Newton Mearns G77 5QR Glasgow Strathclyde | British | Retired | 211950001 | |||||
LURIE, Diane Ruth | Director | 2 Crown Gardens Dowanhill G12 9HJ Glasgow | British | Director Of Planning | 73985200001 | |||||
MCCARRON, James, Councillor | Director | 9 Cardonald Place Road G52 3JP Glasgow | British | Director | 49047710001 | |||||
MCGUIGAN, Thomas | Director | 60 Coshneuk Road Millerston G33 6JJ Glasgow Lanarkshire | Scotland | British | Chief Housing Officer | 67027650001 | ||||
MCKINLAY, Peter, Cbe | Director | Braemoray 11 Alexander Third Street HY3 9SD Kinghorn Fife | British | Retired Che | 60892980001 | |||||
MCNULTY, Desmond | Director | 16 Kelvinside Gardens G20 6BB Glasgow | Scotland | British | Director | 46499930001 | ||||
MCNULTY, Desmond | Director | 16 Kelvinside Gardens G20 6BB Glasgow | Scotland | British | Lecturer | 46499930001 | ||||
MELLON, Brian James | Director | 37 Stewarton Drive G72 8DQ Cambuslang Glasgow | British | Management Consultant | 1340660002 | |||||
MOWAT, Gordon John Holmes | Director | Whistlers Dell, Clarinish Rhu G84 8NH Argyll & Bute | Scotland | British | Director | 78813250001 | ||||
MURDOCH, Stewart Macleod | Director | 16 Huntly Gardens G12 9AT Glasgow Lanarkshire | British | Project Director | 211940001 | |||||
NICOLL, David | Director | 18 Austen Road G13 1SJ Glasgow | Scotland | British | Director | 78813370001 | ||||
O'NEILL, Marjorie | Director | 285 Drumry Road East Drumchapel G15 8PA Glasgow | British | Retired | 737140002 | |||||
PIGGOT, David | Director | 6 Birgidale Avenue G45 9XH Glasgow Lanarkshire | British | Retired | 778870001 | |||||
RENNIE, Simon | Director | 2 Merchiston Place EH10 4NR Edinburgh Midlothian | British | Depute Chief Executive | 18956260001 |
What are the latest statements on persons with significant control for LANDWISE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 03, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LANDWISE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Jun 20, 1994 Delivered On Jun 27, 1994 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. 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