LAND & MARINE TRIMMERS LTD
Overview
| Company Name | LAND & MARINE TRIMMERS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC333817 |
| Jurisdiction | Scotland |
| Date of Creation |
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 & MARINE TRIMMERS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LAND & MARINE TRIMMERS LTD located?
| Registered Office Address | 1 Exchange Crescent Conference Square EH3 8AN Edinburgh Lothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LAND & MARINE TRIMMERS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for LAND & MARINE TRIMMERS LTD?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for LAND & MARINE TRIMMERS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Nov 07, 2024 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from Oct 31, 2024 to Jul 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of David Edward James as a director on Feb 05, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Nov 07, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 07, 2021 with updates | 4 pages | CS01 | ||
Cessation of David Edward James as a person with significant control on Mar 11, 2021 | 1 pages | PSC07 | ||
Change of details for Wilbar Components Limited as a person with significant control on Mar 11, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 07, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Gareth Alan Williams on Jul 01, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Nov 07, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Nov 07, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 10 pages | AA | ||
Registered office address changed from 8 School Wynd Pittenweem Anstruther Fife KY10 2PN to 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8AN on Jan 26, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 07, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2016 | 10 pages | AA | ||
Confirmation statement made on Nov 12, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of LAND & MARINE TRIMMERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Gareth Alan | Director | Hawks Green WS11 7XN Cannock Martindale Staffordshire England | England | British | 61182460003 | |||||
| KEAN, Sharon | Secretary | 20 Burns Drive PA18 6BY Wemyss Bay Renfrewshire | British | 123746290001 | ||||||
| COSEC LIMITED | Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 38051570001 | |||||||
| JAMES, David Edward | Director | 19 St Thomas Drive Rannsley WS12 0FG Cannock Staffordshire | England | British | 126261560001 | |||||
| KEAN, Alexander Bryan | Director | 20 Burns Drive PA18 6BY Wemyss Bay Highcliffe Renfrewshire United Kingdom | United Kingdom | British | 84283940002 | |||||
| KEAN, Sharon | Director | 20 Burns Drive PA18 6BY Wemyss Bay Renfrewshire | United Kingdom | British | 123746290001 | |||||
| CODIR LIMITED | Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 49280750001 | |||||||
| COSEC LIMITED | Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 38051570001 |
Who are the persons with significant control of LAND & MARINE TRIMMERS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Edward James | Nov 12, 2016 | Rawnsley WS12 0FG Cannock 19 St Thomas Drive Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Wilbar Components Limited | Nov 12, 2016 | Hawks Green WS11 7XN Cannock Martindale Staffordshire England | No | ||||||||||
| |||||||||||||
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