LAND ENGINEERING GROUP HOLDINGS LIMITED

LAND ENGINEERING GROUP HOLDINGS LIMITED

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

    Company NameLAND ENGINEERING GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC266888
    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 LAND ENGINEERING GROUP HOLDINGS LIMITED?

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

    Where is LAND ENGINEERING GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLP 2004-45 LIMITEDApr 23, 2004Apr 23, 2004

    What are the latest accounts for LAND ENGINEERING GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for LAND ENGINEERING GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    6 pages4.17(Scot)

    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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2016

    Statement of capital on Mar 28, 2016

    • Capital: GBP 594,896
    SH01

    Total exemption full accounts made up to Aug 31, 2014

    8 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 594,896
    SH01

    Annual return made up to Apr 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 594,896
    SH01

    Full accounts made up to Aug 31, 2013

    14 pagesAA

    Termination of appointment of Terence Racionzer as a director

    1 pagesTM01

    Full accounts made up to Aug 31, 2012

    13 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 23, 2012 with full list of shareholders

    7 pagesAR01

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

    1 pagesAD01

    Group of companies' accounts made up to Aug 31, 2011

    22 pagesAA

    legacy

    10 pagesMG01s

    legacy

    10 pagesMG01s

    Alterations to floating charge 2

    11 pages466(Scot)

    legacy

    6 pagesMG01s

    legacy

    3 pagesMG03s

    Who are the officers of LAND ENGINEERING GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, John Nicol
    18 Old Humbie Road
    Newton Mearns
    G77 5DF Glasgow
    Secretary
    18 Old Humbie Road
    Newton Mearns
    G77 5DF Glasgow
    BritishCompany Director36736560004
    DILLETT, Stuart
    4 Bracken Place
    PA11 3PE Bridge Of Weir
    Renfrewshire
    Director
    4 Bracken Place
    PA11 3PE Bridge Of Weir
    Renfrewshire
    United KingdomBritishCompany Director111095000001
    MACDONALD, John Nicol
    18 Old Humbie Road
    Newton Mearns
    G77 5DF Glasgow
    Director
    18 Old Humbie Road
    Newton Mearns
    G77 5DF Glasgow
    ScotlandBritishCompany Director36736560004
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    BARRETT, Charles John
    41 The Fieldings
    KA3 4AU Dunlop
    Ayrshire
    Director
    41 The Fieldings
    KA3 4AU Dunlop
    Ayrshire
    ScotlandBritishCompany Director183591380001
    RACIONZER, Terence Beverley
    Fenwick
    KA3 6AS Ayrshire
    Gardrum House
    Scotland
    Director
    Fenwick
    KA3 6AS Ayrshire
    Gardrum House
    Scotland
    ScotlandBritishCompany Director27239750002
    RONALD, John Taylor
    10 Countess Gate
    G71 8PB Bothwell
    Strathclyde
    Director
    10 Countess Gate
    G71 8PB Bothwell
    Strathclyde
    ScotlandBritishCompany Director34358180002
    SUTHERLAND, David Ross
    9 Rona Place
    KA3 2JS Kilmarnock
    Ayrshire
    Director
    9 Rona Place
    KA3 2JS Kilmarnock
    Ayrshire
    BritishDirector849310001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of LAND ENGINEERING GROUP HOLDINGS 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 Act
    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 GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of life policy
    Created On Nov 22, 2011
    Delivered On Nov 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Life policy john macdonald (£400,000).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 28, 2011Registration of a charge (MG01s)
    Assignation of life policy
    Created On Nov 22, 2011
    Delivered On Nov 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Life policy over stuart dillet (£400,000).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 28, 2011Registration of a charge (MG01s)
    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 Jul 01, 2004
    Delivered On Jul 06, 2004
    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
    • Jul 06, 2004Registration of a charge (410)
    • Jun 29, 2011Statement of satisfaction of a floating charge (MG03s)

    Does LAND ENGINEERING GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2019Dissolved on
    Oct 31, 2017Commencement of winding up
    Oct 31, 2017Petition date
    May 10, 2019Conclusion 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