LAND & CITY PROPERTIES (BOLLINGTON) LIMITED

LAND & CITY PROPERTIES (BOLLINGTON) LIMITED

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

    Company NameLAND & CITY PROPERTIES (BOLLINGTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC213825
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LAND & CITY PROPERTIES (BOLLINGTON) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is LAND & CITY PROPERTIES (BOLLINGTON) LIMITED located?

    Registered Office Address
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LAND & CITY PROPERTIES (BOLLINGTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTCLASS LIMITEDDec 14, 2000Dec 14, 2000

    What are the latest accounts for LAND & CITY PROPERTIES (BOLLINGTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LAND & CITY PROPERTIES (BOLLINGTON) LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for LAND & CITY PROPERTIES (BOLLINGTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024

    2 pagesCH01

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Jan 30, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Jan 30, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Termination of appointment of Steven Peter Birch as a director on Mar 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 30, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Jan 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Who are the officers of LAND & CITY PROPERTIES (BOLLINGTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishSolicitor94193070002
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director179717450001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Ewan Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director71536430001
    BECKWITH-MOORE, Rupert Alexander
    Batch Farm
    Lime Kiln Lane
    BA3 5JG Oakhill
    Somerset
    Director
    Batch Farm
    Lime Kiln Lane
    BA3 5JG Oakhill
    Somerset
    United KingdomBritishProperty Developer66000580010
    BECKWITH-MOORE, Rupert Alexander
    Adelphi Mill
    Grimshaw Lane, Bollington
    SK10 5JB Macclesfield
    Cheshire
    Director
    Adelphi Mill
    Grimshaw Lane, Bollington
    SK10 5JB Macclesfield
    Cheshire
    EnglandBritishProperty Developer66000580003
    BELL, Darren
    5 Brookway
    Wrea Green
    PR4 2NU Preston
    Director
    5 Brookway
    Wrea Green
    PR4 2NU Preston
    United KingdomBritishRegional Managing Director73256080001
    BIRCH, Steven Peter
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishCompany Director178582270001
    CLUNN, Edwin John
    32 Beeston Mount
    Bollington
    SK10 5QY Macclesfield
    Cheshire
    Director
    32 Beeston Mount
    Bollington
    SK10 5QY Macclesfield
    Cheshire
    United KingdomBritishProperty Developer80445120002
    MACKAY, Ian Hugh
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    Director
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    ScotlandBritishQuantity Surveyor100718980001
    SMITH, Nicholas Ian
    23a Eagle Brow
    WA13 0NA Lymm
    Cheshire
    Director
    23a Eagle Brow
    WA13 0NA Lymm
    Cheshire
    United KingdomBritishCompany Director112729850001
    TALBOT, Philip
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    Director
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    BritishAccountant56620730003
    WARWICK, Susan
    104 Mossy Lea Road
    WN6 9RD Wrightington
    Lancashire
    Director
    104 Mossy Lea Road
    WN6 9RD Wrightington
    Lancashire
    EnglandBritishManaging Director166566240001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of LAND & CITY PROPERTIES (BOLLINGTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Apr 06, 2016
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc207758
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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