LAND ENGINEERING LIMITED

LAND ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLAND ENGINEERING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC143388
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LAND ENGINEERING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LAND ENGINEERING LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of LAND ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITRESHELF 152 LIMITEDMar 22, 1993Mar 22, 1993

    What are the latest accounts for LAND ENGINEERING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 28, 2016
    Next Accounts Due OnMay 28, 2017
    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What is the status of the latest confirmation statement for LAND ENGINEERING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 20, 2018
    Next Confirmation Statement DueApr 03, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2017
    OverdueYes

    What are the latest filings for LAND ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Nov 09, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

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

    7 pagesAA

    Annual return made up to Mar 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2016

    Statement of capital on Mar 28, 2016

    • Capital: GBP 41,666
    SH01

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

    7 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 41,666
    SH01

    Annual return made up to Mar 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 41,666
    SH01

    Full accounts made up to Aug 31, 2013

    9 pagesAA

    Termination of appointment of David Irvine as a director

    1 pagesTM01

    Full accounts made up to Aug 31, 2012

    14 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 2 Blythswood Square Glasgow G2 4AD* on Apr 17, 2012

    1 pagesAD01

    Annual return made up to Mar 22, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for John Nicol Macdonald on Apr 16, 2012

    2 pagesCH01

    Director's details changed for Mr Stuart Dillett on Apr 16, 2012

    2 pagesCH01

    Director's details changed for David Joseph Irvine on Apr 16, 2012

    2 pagesCH01

    Secretary's details changed for John Nicol Macdonald on Apr 16, 2012

    1 pagesCH03

    Full accounts made up to Aug 31, 2011

    16 pagesAA

    legacy

    6 pagesMG01s

    Alterations to floating charge 3

    11 pages466(Scot)

    legacy

    3 pagesMG03s

    Who are the officers of LAND ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, John Nicol
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Secretary
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    British36736560004
    DILLETT, Stuart
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    United KingdomBritishLandscape Contracts Manager111095000001
    MACDONALD, John Nicol
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    ScotlandBritishChartered Accountant36736560004
    BISHOP & ROBERTSON CHALMERS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900003620001
    ANDERSON, Janette
    22 Neidpath Road East
    Whitecraigs
    G46 6TX Glasgow
    Director
    22 Neidpath Road East
    Whitecraigs
    G46 6TX Glasgow
    United KingdomBritishCompany Director90796630001
    BARRETT, Charles John
    41 The Fieldings
    KA3 4AU Dunlop
    Ayrshire
    Director
    41 The Fieldings
    KA3 4AU Dunlop
    Ayrshire
    ScotlandBritishSurveyor183591380001
    GILLIES, Lachlan
    9 Charles Crescent
    Lenzie, Kirkintilloch
    G66 5HH Glasgow
    Lanarkshire
    Director
    9 Charles Crescent
    Lenzie, Kirkintilloch
    G66 5HH Glasgow
    Lanarkshire
    BritishDirector66041920001
    IRVINE, David Joseph
    Stewarton Road
    Fenwick
    KA3 6AS Kilmarnock
    Gardrum House
    Ayrshire
    United Kingdom
    Director
    Stewarton Road
    Fenwick
    KA3 6AS Kilmarnock
    Gardrum House
    Ayrshire
    United Kingdom
    United KingdomBritishSurveyor405350002
    LANG, James Russell
    Flat 3f Melbourne Court
    Braid Park Drive Giffnock
    Glasgow
    Nominee Director
    Flat 3f Melbourne Court
    Braid Park Drive Giffnock
    Glasgow
    British900003610001
    MILLAR, James Allan
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    Nominee Director
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    British900003600001
    RONALD, John Taylor
    10 Countess Gate
    G71 8PB Bothwell
    Strathclyde
    Director
    10 Countess Gate
    G71 8PB Bothwell
    Strathclyde
    ScotlandBritishDirector34358180002
    SUTHERLAND, David Ross
    9 Rona Place
    KA3 2JS Kilmarnock
    Ayrshire
    Director
    9 Rona Place
    KA3 2JS Kilmarnock
    Ayrshire
    BritishDirector849310001

    Who are the persons with significant control of LAND ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenwick
    KA3 6AS Kilmarnock
    Gardrum House
    Scotland
    Apr 06, 2016
    Fenwick
    KA3 6AS Kilmarnock
    Gardrum House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredUnited Kingdom
    Registration NumberSc394990
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LAND ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 24, 2011
    Delivered On Jun 30, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 30, 2011Registration of a charge (MG01s)
    • Jun 30, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 17, 2003
    Delivered On Apr 29, 2003
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 29, 2003Registration of a charge (410)
    • Jun 29, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jul 28, 1994
    Delivered On Aug 08, 1994
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 08, 1994Registration of a charge (410)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)

    Does LAND ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2017Petition date
    Oct 31, 2017Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline
    practitioner
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline
    Notesscottish-insolvency-info

    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