Company NameLandsburgh Bros. Limited
Company StatusDissolved
Company NumberSC030173
CategoryPrivate Limited Company
Incorporation Date1 July 1954(68 years, 9 months ago)
Dissolution Date30 April 2019 (3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Joan Martin Scott-Adie
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(58 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 30 April 2019)
RoleChairman
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Colin Gibson McLean
Date of BirthOctober 1965 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(63 years, 9 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Craig Douglas Tedford
Date of BirthSeptember 1969 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(63 years, 9 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Secretary NameMr John Patrick Connolly
StatusClosed
Appointed09 April 2018(63 years, 9 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameDavid Derrik Landsburgh
Date of BirthMarch 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1989(35 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 1993)
RoleMaster Grocer
Correspondence Address4 Farington Gardens
Dundee
Angus
DD2 1PQ
Scotland
Director NameDavid Scott Landsburgh
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1989(35 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 1993)
RoleGrocer
Correspondence Address9 Hazel Drive
Dundee
Angus
DD2 1QQ
Scotland
Director NameSamuel Graham Landsburgh
Date of BirthFebruary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1989(35 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2001)
RoleMaster Grocer
Correspondence Address21 Burnside Street
Carnoustie
Angus
DD7 7ET
Scotland
Secretary NameDavid Derrik Landsburgh
NationalityBritish
StatusResigned
Appointed27 October 1989(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1991)
RoleCompany Director
Correspondence Address4 Farington Gardens
Dundee
Angus
DD2 1PQ
Scotland
Secretary NameDavid Scott Landsburgh
NationalityBritish
StatusResigned
Appointed12 August 1991(37 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 1993)
RoleCompany Director
Correspondence Address9 Hazel Drive
Dundee
Angus
DD2 1QQ
Scotland
Secretary NameColin Landsburgh
NationalityBritish
StatusResigned
Appointed17 October 1993(39 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maryfield Lane
Broughty Ferry
Dundee
DD5 2JX
Scotland
Director NameColin Landsburgh
Date of BirthSeptember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(39 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 May 2013)
RoleRetail Administration
Country of ResidenceScotland
Correspondence Address83 High Street
Carnoustie
Angus
DD7 7EA
Scotland
Director NameMrs Kay Landsburgh
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(40 years after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 2001)
RoleAdministrator
Correspondence Address21 Burnside Street
Carnoustie
Angus
DD7 7ET
Scotland
Secretary NameChristine Helen Landsburgh
NationalityBritish
StatusResigned
Appointed01 July 2001(47 years after company formation)
Appointment Duration7 years, 6 months (resigned 24 January 2009)
RoleCompany Director
Correspondence Address1 Maryfield Lane
Broughty Ferry
Dundee
DD5 2JX
Scotland
Director NameMr John William Scott-Adie
Date of BirthJune 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(58 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 June 2016)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Scott Edward Malcolm
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(58 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland

Contact

Websitespar.co.uk
Telephone07 627000000
Telephone regionMobile

Location

Registered Address78 Longtown Road
Dundee
DD4 8JU
Scotland
ConstituencyDundee East
WardEast End
Address Matches2 other UK companies use this postal address

Shareholders

10.3k at £1Cj Lang & Son LTD
50.00%
Ordinary
5.1k at £1Cj Lang & Son LTD
25.00%
Ordinary A
5.1k at £1Cj Lang & Son LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£595,860

Accounts

Latest Accounts30 April 2017 (5 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

5 March 2010Delivered on: 12 March 2010
Persons entitled:
& Others
Samuel Graham Landsburgh

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Supermarket premises 43 barry road carnoustie angus.
Outstanding
8 June 2009Delivered on: 27 June 2009
Satisfied on: 14 June 2013
Persons entitled: The Trustees of Landsburgh Bros. Limited Directors Pension Scheme

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 43 barry road, carnoustie.
Fully Satisfied
27 September 1995Delivered on: 4 October 1995
Satisfied on: 4 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
1 February 2019Application to strike the company off the register (3 pages)
31 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
19 April 2018Appointment of Mr John Patrick Connolly as a secretary (2 pages)
19 April 2018Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages)
19 April 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
17 April 2018Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page)
17 April 2018Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages)
17 April 2018Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 30 April 2016 (10 pages)
27 January 2017Full accounts made up to 30 April 2016 (10 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 June 2016Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page)
17 June 2016Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,500
(6 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,500
(6 pages)
26 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
26 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
4 December 2014Satisfaction of charge 1 in full (1 page)
4 December 2014Satisfaction of charge 1 in full (1 page)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20,500
(6 pages)
18 August 2014Previous accounting period shortened from 30 May 2014 to 30 April 2014 (1 page)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20,500
(6 pages)
18 August 2014Previous accounting period shortened from 30 May 2014 to 30 April 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 May 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 May 2013 (7 pages)
5 November 2013Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
5 November 2013Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
20 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 20,500
(6 pages)
20 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 20,500
(6 pages)
24 June 2013Registered office address changed from 83 High Street Carnoustie Angus DD7 7EA on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 83 High Street Carnoustie Angus DD7 7EA on 24 June 2013 (1 page)
14 June 2013Satisfaction of charge 2 in full (4 pages)
14 June 2013Satisfaction of charge 2 in full (4 pages)
4 June 2013Termination of appointment of Colin Landsburgh as a director (1 page)
4 June 2013Appointment of Mr John William Scott-Adie as a director (2 pages)
4 June 2013Appointment of Mrs Joan Martin Scott-Adie as a director (2 pages)
4 June 2013Appointment of Mr Scott Edward Malcolm as a director (2 pages)
4 June 2013Termination of appointment of Colin Landsburgh as a director (1 page)
4 June 2013Appointment of Mr John William Scott-Adie as a director (2 pages)
4 June 2013Appointment of Mrs Joan Martin Scott-Adie as a director (2 pages)
4 June 2013Appointment of Mr Scott Edward Malcolm as a director (2 pages)
21 May 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
21 May 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Colin Landsburgh on 1 October 2010 (2 pages)
15 August 2011Director's details changed for Colin Landsburgh on 1 October 2010 (2 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Colin Landsburgh on 1 October 2010 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 October 2009Return made up to 12/08/09; full list of members (4 pages)
1 October 2009Director's change of particulars / colin landsburgh / 10/08/2009 (1 page)
1 October 2009Return made up to 12/08/09; full list of members (4 pages)
1 October 2009Director's change of particulars / colin landsburgh / 10/08/2009 (1 page)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 February 2009Appointment terminated secretary christine landsburgh (1 page)
17 February 2009Appointment terminated secretary christine landsburgh (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Return made up to 12/08/08; full list of members (4 pages)
12 August 2008Return made up to 12/08/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2007Return made up to 12/08/07; full list of members (3 pages)
7 September 2007Return made up to 12/08/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 September 2006Return made up to 12/08/06; full list of members (3 pages)
13 September 2006Return made up to 12/08/06; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2005Return made up to 12/08/05; no change of members (6 pages)
29 September 2005Return made up to 12/08/05; no change of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Return made up to 12/08/04; full list of members (6 pages)
24 August 2004Return made up to 12/08/04; full list of members (6 pages)
22 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 August 2003Return made up to 12/08/03; full list of members (6 pages)
14 August 2003Return made up to 12/08/03; full list of members (6 pages)
4 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 August 2002Return made up to 12/08/02; full list of members (6 pages)
16 August 2002Return made up to 12/08/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 27/08/01; full list of members (6 pages)
3 September 2001Return made up to 27/08/01; full list of members (6 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 October 2000Return made up to 07/09/00; full list of members (7 pages)
19 October 2000Return made up to 07/09/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Return made up to 07/07/99; no change of members (4 pages)
10 September 1999Return made up to 07/07/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Return made up to 07/09/98; no change of members (4 pages)
24 September 1998Return made up to 07/09/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1997Return made up to 07/09/97; full list of members (6 pages)
10 October 1997Return made up to 07/09/97; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 September 1996Return made up to 07/09/96; no change of members (4 pages)
10 September 1996Return made up to 07/09/96; no change of members (4 pages)
27 October 1995Accounts for a medium company made up to 31 March 1995 (11 pages)
27 October 1995Accounts for a medium company made up to 31 March 1995 (11 pages)
4 October 1995Partic of mort/charge * (3 pages)
4 October 1995Partic of mort/charge * (3 pages)
21 September 1995Return made up to 07/09/95; no change of members (4 pages)
21 September 1995Return made up to 07/09/95; no change of members (4 pages)
1 July 1954Certificate of incorporation (1 page)
1 July 1954Certificate of incorporation (1 page)