LAND ENGINEERING LIMITED
Overview
Company Name | LAND ENGINEERING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC143388 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LAND ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
MITRESHELF 152 LIMITED | Mar 22, 1993 | Mar 22, 1993 |
What are the latest accounts for LAND ENGINEERING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 28, 2016 |
Next Accounts Due On | May 28, 2017 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2015 |
What is the status of the latest confirmation statement for LAND ENGINEERING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 20, 2018 |
Next Confirmation Statement Due | Apr 03, 2018 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2017 |
Overdue | Yes |
What are the latest filings for LAND ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2013 | 9 pages | AA | ||||||||||
Termination of appointment of David Irvine as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 2 Blythswood Square Glasgow G2 4AD* on Apr 17, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for John Nicol Macdonald on Apr 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Dillett on Apr 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for David Joseph Irvine on Apr 16, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Nicol Macdonald on Apr 16, 2012 | 1 pages | CH03 | ||||||||||
Full accounts made up to Aug 31, 2011 | 16 pages | AA | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Alterations to floating charge 3 | 11 pages | 466(Scot) | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Who are the officers of LAND ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACDONALD, John Nicol | Secretary | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Fife | British | 36736560004 | ||||||
DILLETT, Stuart | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Fife | United Kingdom | British | Landscape Contracts Manager | 111095000001 | ||||
MACDONALD, John Nicol | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Fife | Scotland | British | Chartered Accountant | 36736560004 | ||||
BISHOP & ROBERTSON CHALMERS | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900003620001 | |||||||
ANDERSON, Janette | Director | 22 Neidpath Road East Whitecraigs G46 6TX Glasgow | United Kingdom | British | Company Director | 90796630001 | ||||
BARRETT, Charles John | Director | 41 The Fieldings KA3 4AU Dunlop Ayrshire | Scotland | British | Surveyor | 183591380001 | ||||
GILLIES, Lachlan | Director | 9 Charles Crescent Lenzie, Kirkintilloch G66 5HH Glasgow Lanarkshire | British | Director | 66041920001 | |||||
IRVINE, David Joseph | Director | Stewarton Road Fenwick KA3 6AS Kilmarnock Gardrum House Ayrshire United Kingdom | United Kingdom | British | Surveyor | 405350002 | ||||
LANG, James Russell | Nominee Director | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow | British | 900003610001 | ||||||
MILLAR, James Allan | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | 900003600001 | ||||||
RONALD, John Taylor | Director | 10 Countess Gate G71 8PB Bothwell Strathclyde | Scotland | British | Director | 34358180002 | ||||
SUTHERLAND, David Ross | Director | 9 Rona Place KA3 2JS Kilmarnock Ayrshire | British | Director | 849310001 |
Who are the persons with significant control of LAND ENGINEERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gardrum Investments Limited | Apr 06, 2016 | Fenwick KA3 6AS Kilmarnock Gardrum House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LAND ENGINEERING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does LAND ENGINEERING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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