LANDMARK NORTHERN LIMITED

LANDMARK NORTHERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLANDMARK NORTHERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC237433
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LANDMARK NORTHERN LIMITED?

    • Development of building projects (41100) / Construction

    Where is LANDMARK NORTHERN LIMITED located?

    Registered Office Address
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANDMARK NORTHERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LANDMARK NORTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    12 pages2.26B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    23 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    16 pages2.15B(Scot)

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Registered office address changed from Bain Henry Reid 51-53 High Street Turriff Aberdeenshire AB53 4EJ Scotland to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on Sep 22, 2016

    2 pagesAD01

    Appointment of an administrator

    2 pages2.11B(Scot)

    Registered office address changed from Bain Henry Reid 51-53 High Street Turriff Aberdeenshire AB53 4EJ Scotland to 51-53 High Street Turriff Aberdeenshire AB53 4EJ on Feb 11, 2016

    2 pagesAD01

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on Jan 29, 2016

    2 pagesTM02

    Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Bain Henry Reid 51-53 High Street Turriff Aberdeenshire AB53 4EJ on Feb 04, 2016

    1 pagesAD01

    Annual return made up to Sep 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Mar 03, 2014

    1 pagesAD01

    Annual return made up to Sep 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 27, 2011

    5 pagesAA

    Annual return made up to Sep 27, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 27, 2010

    9 pagesAA

    Who are the officers of LANDMARK NORTHERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD-BROWN, Jessica Jane
    57 Walker Crescent
    IV2 7LZ Inverness
    Director
    57 Walker Crescent
    IV2 7LZ Inverness
    UkHousewife84590970002
    BROWN, Nora
    Haulgh Hall
    Hilden Street
    BL2 1JA Bolton
    Secretary
    Haulgh Hall
    Hilden Street
    BL2 1JA Bolton
    84590980001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BROWN, Nora
    Haulgh Hall
    Hilden Street
    BL2 1JA Bolton
    Director
    Haulgh Hall
    Hilden Street
    BL2 1JA Bolton
    Housewife84590980001

    Does LANDMARK NORTHERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 07, 2006
    Delivered On Nov 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plots at smithton hotel, smithton by inverness INV14028.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 21, 2006Registration of a charge (410)
    Standard security
    Created On Jan 04, 2006
    Delivered On Jan 09, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at smithton hotel, smithton road, smithton, inverness.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 09, 2006Registration of a charge (410)
    Standard security
    Created On Mar 31, 2005
    Delivered On Apr 13, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Building plot, plot 2, blair of tarradale, muir of ord, ross shire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 13, 2005Registration of a charge (410)
    Standard security
    Created On Oct 07, 2003
    Delivered On Oct 18, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2 areas of ground at blair of tarradale, muir of ord, ross-shire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 18, 2003Registration of a charge (410)
    Floating charge
    Created On Aug 21, 2003
    Delivered On Sep 01, 2003
    Outstanding
    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
    • Sep 01, 2003Registration of a charge (410)

    Does LANDMARK NORTHERN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2016Administration started
    Sep 14, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen

    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