LANDWISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLANDWISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103928
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LANDWISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANDWISE GLASGOW LIMITEDApr 01, 1987Apr 01, 1987

    What are the latest accounts for LANDWISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LANDWISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 03, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Leslie Patrick as a director on Oct 01, 2009

    2 pagesAP01

    Appointment of Mr Sean Duffy as a director on Jan 22, 2018

    2 pagesAP01

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Appointment of Mrs Suzanne Mcwilliams as a secretary on Nov 20, 2017

    2 pagesAP03

    Termination of appointment of Laurie Russell as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Jacqueline Margaret Hepburn as a secretary on Nov 10, 2017

    1 pagesTM02

    Confirmation statement made on Nov 03, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Appointment of Ms Jacqueline Margaret Hepburn as a secretary on Jan 01, 2017

    2 pagesAP03

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Nov 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Nov 03, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Laurie Russell on Jul 12, 2013

    2 pagesCH01

    Termination of appointment of Keith Anderson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Director's details changed for Keith Stuart Anderson on May 08, 2013

    2 pagesCH01

    Who are the officers of LANDWISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCWILLIAMS, Suzanne
    72 Charlotte Street
    Glasgow
    G1 5DW
    Secretary
    72 Charlotte Street
    Glasgow
    G1 5DW
    245281380001
    DUFFY, Sean
    Charlotte Street
    G1 5DW Glasgow
    The Wise Group, 72
    Scotland
    Director
    Charlotte Street
    G1 5DW Glasgow
    The Wise Group, 72
    Scotland
    ScotlandScottishChief Executive251186230001
    PATRICK, Stuart Leslie
    Lorraine Gardens
    G12 9NY Glasgow
    7a
    Scotland
    Director
    Lorraine Gardens
    G12 9NY Glasgow
    7a
    Scotland
    ScotlandBritishCompany Director477540003
    CUMBERLIDGE, George Arthur
    47 Newlands Road
    G43 2JH Glasgow
    Secretary
    47 Newlands Road
    G43 2JH Glasgow
    BritishFinancial Controller43510570002
    GARMORY, Carron Ann
    49 Alexander Gibson Way
    ML1 3FA Motherwell
    Lanarkshire
    Secretary
    49 Alexander Gibson Way
    ML1 3FA Motherwell
    Lanarkshire
    BritishAccountant104194550001
    HEPBURN, Jacqueline Margaret
    72 Charlotte Street
    Glasgow
    G1 5DW
    Secretary
    72 Charlotte Street
    Glasgow
    G1 5DW
    229639370001
    OGILVIE, Martin Russell
    36 Paidmyre Road
    Newton Mearns
    G77 5AJ Glasgow
    Secretary
    36 Paidmyre Road
    Newton Mearns
    G77 5AJ Glasgow
    BritishFinancil Controller31890920002
    PATERSON, Robert Allan
    11 Dunglass View
    Strathblane
    G63 9BQ Glasgow
    Secretary
    11 Dunglass View
    Strathblane
    G63 9BQ Glasgow
    British46251860001
    ANDERSON, John
    25 Dalnair Street
    G38 5D Glasgow
    Director
    25 Dalnair Street
    G38 5D Glasgow
    BritishDirector211960001
    ANDERSON, Keith Stuart
    72 Charlotte Street
    Glasgow
    G1 5DW
    Director
    72 Charlotte Street
    Glasgow
    G1 5DW
    ScotlandBritishManaging Director90495720002
    BIRLEY, Timothy Graham
    6 Malta Terrace
    EH4 1HR Edinburgh
    Midlothian
    Director
    6 Malta Terrace
    EH4 1HR Edinburgh
    Midlothian
    United KingdomBritishAdviser-Sustainable Developmen1152150001
    BROWN, David
    27 Fulbar Road
    G51 4HU Glasgow
    Director
    27 Fulbar Road
    G51 4HU Glasgow
    BritishDirector617360001
    DAVIDSON, Ian Graham
    71 Queen Margaret Drive
    G20 8PA Glasgow
    Lanarkshire
    Director
    71 Queen Margaret Drive
    G20 8PA Glasgow
    Lanarkshire
    United KingdomBritishVoluntary Organisation617280001
    DENHAM, Alan William
    23 Hillpark Way
    EH4 7ST Edinburgh
    Midlothian
    Director
    23 Hillpark Way
    EH4 7ST Edinburgh
    Midlothian
    BritishCivil Servant1055330001
    DONACHIE, John Joseph
    24 Moray Place
    Strathbungo
    G41 2BA Glasgow
    Director
    24 Moray Place
    Strathbungo
    G41 2BA Glasgow
    BritishHousing Association74120110001
    FORBES, Donald James
    20 Trongate
    G1 5ES Glasgow
    Lanarkshire
    Director
    20 Trongate
    G1 5ES Glasgow
    Lanarkshire
    BritishLocal Government Officer212840001
    GEMMELL, James Campbell, Dr
    30 Bobbin Wynd
    Cambusbarron
    FK7 9LZ Stirling
    Stirlingshire
    Director
    30 Bobbin Wynd
    Cambusbarron
    FK7 9LZ Stirling
    Stirlingshire
    BritishCompany Director55640360002
    GILCHRIST, Alistaire
    Woodbank 16 Cedar Drive
    Lenzie
    G66 4RD Glasgow
    Director
    Woodbank 16 Cedar Drive
    Lenzie
    G66 4RD Glasgow
    BritishEnviromental Consultant670410001
    HALDANE, John Morton
    Blair
    East Wing
    KA24 4ER Dalry
    Ayrshire
    Director
    Blair
    East Wing
    KA24 4ER Dalry
    Ayrshire
    BritishMerchant Banker25202060001
    HASTIE, James Macdonald
    Flat 2/1 1636 Great Western Road
    G13 1HH Glasgow
    Director
    Flat 2/1 1636 Great Western Road
    G13 1HH Glasgow
    BritishDirector50598560001
    INCH, Stephen John
    72 Stirling Drive
    Bishopbriggs
    G64 3PQ Glasgow
    Director
    72 Stirling Drive
    Bishopbriggs
    G64 3PQ Glasgow
    ScotlandBritishLocal Govt2738660001
    LOWRIE, John
    57 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    Strathclyde
    Director
    57 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    Strathclyde
    BritishRetired211950001
    LURIE, Diane Ruth
    2 Crown Gardens
    Dowanhill
    G12 9HJ Glasgow
    Director
    2 Crown Gardens
    Dowanhill
    G12 9HJ Glasgow
    BritishDirector Of Planning73985200001
    MCCARRON, James, Councillor
    9 Cardonald Place Road
    G52 3JP Glasgow
    Director
    9 Cardonald Place Road
    G52 3JP Glasgow
    BritishDirector49047710001
    MCGUIGAN, Thomas
    60 Coshneuk Road
    Millerston
    G33 6JJ Glasgow
    Lanarkshire
    Director
    60 Coshneuk Road
    Millerston
    G33 6JJ Glasgow
    Lanarkshire
    ScotlandBritishChief Housing Officer67027650001
    MCKINLAY, Peter, Cbe
    Braemoray
    11 Alexander Third Street
    HY3 9SD Kinghorn
    Fife
    Director
    Braemoray
    11 Alexander Third Street
    HY3 9SD Kinghorn
    Fife
    BritishRetired Che60892980001
    MCNULTY, Desmond
    16 Kelvinside Gardens
    G20 6BB Glasgow
    Director
    16 Kelvinside Gardens
    G20 6BB Glasgow
    ScotlandBritishDirector46499930001
    MCNULTY, Desmond
    16 Kelvinside Gardens
    G20 6BB Glasgow
    Director
    16 Kelvinside Gardens
    G20 6BB Glasgow
    ScotlandBritishLecturer46499930001
    MELLON, Brian James
    37 Stewarton Drive
    G72 8DQ Cambuslang
    Glasgow
    Director
    37 Stewarton Drive
    G72 8DQ Cambuslang
    Glasgow
    BritishManagement Consultant1340660002
    MOWAT, Gordon John Holmes
    Whistlers Dell, Clarinish
    Rhu
    G84 8NH Argyll & Bute
    Director
    Whistlers Dell, Clarinish
    Rhu
    G84 8NH Argyll & Bute
    ScotlandBritishDirector78813250001
    MURDOCH, Stewart Macleod
    16 Huntly Gardens
    G12 9AT Glasgow
    Lanarkshire
    Director
    16 Huntly Gardens
    G12 9AT Glasgow
    Lanarkshire
    BritishProject Director211940001
    NICOLL, David
    18 Austen Road
    G13 1SJ Glasgow
    Director
    18 Austen Road
    G13 1SJ Glasgow
    ScotlandBritishDirector78813370001
    O'NEILL, Marjorie
    285 Drumry Road East
    Drumchapel
    G15 8PA Glasgow
    Director
    285 Drumry Road East
    Drumchapel
    G15 8PA Glasgow
    BritishRetired737140002
    PIGGOT, David
    6 Birgidale Avenue
    G45 9XH Glasgow
    Lanarkshire
    Director
    6 Birgidale Avenue
    G45 9XH Glasgow
    Lanarkshire
    BritishRetired778870001
    RENNIE, Simon
    2 Merchiston Place
    EH10 4NR Edinburgh
    Midlothian
    Director
    2 Merchiston Place
    EH10 4NR Edinburgh
    Midlothian
    BritishDepute Chief Executive18956260001

    What are the latest statements on persons with significant control for LANDWISE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 03, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 1994Registration of a charge (410)

    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