LAND-SEA MAINTENANCE (SERVICES) LIMITED
Overview
| Company Name | LAND-SEA MAINTENANCE (SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC182408 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAND-SEA MAINTENANCE (SERVICES) LIMITED?
- General cleaning of buildings (81210) / Administrative and support service activities
Where is LAND-SEA MAINTENANCE (SERVICES) LIMITED located?
| Registered Office Address | 11 Crosslee Gardens Crosslee PA6 7AF Johnstone Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAND-SEA MAINTENANCE (SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMAC (RESOURCES) LTD. | Feb 25, 1998 | Feb 25, 1998 |
| WELLPLANET LIMITED | Jan 27, 1998 | Jan 27, 1998 |
What are the latest accounts for LAND-SEA MAINTENANCE (SERVICES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for LAND-SEA MAINTENANCE (SERVICES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Dawn Fraser as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 43 Gryfebank Avenue Houston Johnstone Renfrewshire PA6 7LZ to 11 Crosslee Gardens Crosslee Johnstone PA6 7AF on Mar 01, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Dawn Fraser on Jan 27, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Steven Archibald Fraser on Jan 26, 2012 | 1 pages | CH03 | ||||||||||
Who are the officers of LAND-SEA MAINTENANCE (SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, Steven Archibald | Secretary | Crosslee Gardens Crosslee PA6 7AF Johnstone 11 Scotland | British | 68417760002 | ||||||
| FRASER, Steven Archibald | Director | 43 Gryfebank Avenue Houston PA6 7LZ Johnstone Renfrewshire | Scotland | British | 68417760002 | |||||
| FRASER, Archibald Mcarthur | Secretary | 11 Crosslee Gardens Crosslee PA6 7AF Johnstone Renfrewshire | British | 34549940001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| FRASER, Anne Cameron | Director | 11 Crosslee Gardens Brierie Hills PA6 7AF Johnstone Renfrewshire | British | 57007970001 | ||||||
| FRASER, Archibald Mcarthur | Director | 11 Crosslee Gardens Crosslee PA6 7AF Johnstone Renfrewshire | British | 34549940001 | ||||||
| FRASER, Dawn | Director | Gryfebank Avenue Houston PA6 7LZ Johnstone 43 Renfrewshire | Scotland | British | 135106270001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of LAND-SEA MAINTENANCE (SERVICES) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Archibald Fraser | Apr 06, 2016 | Crosslee Gardens Crosslee PA6 7AF Johnstone 11 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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