Dundee
DD4 8JU
Scotland
Director Name | Mr Colin Gibson McLean |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(63 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Craig Douglas Tedford |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(63 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Secretary Name | Mr John Patrick Connolly |
---|---|
Status | Closed |
Appointed | 09 April 2018(63 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | David Derrik Landsburgh |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 1993) |
Role | Master Grocer |
Correspondence Address | 4 Farington Gardens Dundee Angus DD2 1PQ Scotland |
Director Name | David Scott Landsburgh |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 1993) |
Role | Grocer |
Correspondence Address | 9 Hazel Drive Dundee Angus DD2 1QQ Scotland |
Director Name | Samuel Graham Landsburgh |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(35 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2001) |
Role | Master Grocer |
Correspondence Address | 21 Burnside Street Carnoustie Angus DD7 7ET Scotland |
Secretary Name | David Derrik Landsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 1991) |
Role | Company Director |
Correspondence Address | 4 Farington Gardens Dundee Angus DD2 1PQ Scotland |
Secretary Name | David Scott Landsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 1993) |
Role | Company Director |
Correspondence Address | 9 Hazel Drive Dundee Angus DD2 1QQ Scotland |
Secretary Name | Colin Landsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maryfield Lane Broughty Ferry Dundee DD5 2JX Scotland |
Director Name | Colin Landsburgh |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(39 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 May 2013) |
Role | Retail Administration |
Country of Residence | Scotland |
Correspondence Address | 83 High Street Carnoustie Angus DD7 7EA Scotland |
Director Name | Mrs Kay Landsburgh |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(40 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 March 2001) |
Role | Administrator |
Correspondence Address | 21 Burnside Street Carnoustie Angus DD7 7ET Scotland |
Secretary Name | Christine Helen Landsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(47 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 January 2009) |
Role | Company Director |
Correspondence Address | 1 Maryfield Lane Broughty Ferry Dundee DD5 2JX Scotland |
Director Name | Mr John William Scott-Adie |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(58 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 2016) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Scott Edward Malcolm |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Website | spar.co.uk |
---|---|
Telephone | 07 627000000 |
Telephone region | Mobile |
Registered Address | 78 Longtown Road Dundee DD4 8JU Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 2 other UK companies use this postal address |
10.3k at £1 | Cj Lang & Son LTD 50.00% Ordinary |
---|---|
5.1k at £1 | Cj Lang & Son LTD 25.00% Ordinary A |
5.1k at £1 | Cj Lang & Son LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £595,860 |
Latest Accounts | 30 April 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 March 2010 | Delivered 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 2009 | Delivered 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 1995 | Delivered 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 |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2019 | Application to strike the company off the register (3 pages) |
31 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
19 April 2018 | Appointment of Mr John Patrick Connolly as a secretary (2 pages) |
19 April 2018 | Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page) |
17 April 2018 | Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
17 June 2016 | Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page) |
17 June 2016 | Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page) |
3 February 2016 | Full accounts made up to 30 April 2015 (9 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (9 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
26 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
4 December 2014 | Satisfaction of charge 1 in full (1 page) |
4 December 2014 | Satisfaction of charge 1 in full (1 page) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Previous accounting period shortened from 30 May 2014 to 30 April 2014 (1 page) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Previous accounting period shortened from 30 May 2014 to 30 April 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 May 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 May 2013 (7 pages) |
5 November 2013 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
5 November 2013 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
20 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
24 June 2013 | Registered office address changed from 83 High Street Carnoustie Angus DD7 7EA on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 83 High Street Carnoustie Angus DD7 7EA on 24 June 2013 (1 page) |
14 June 2013 | Satisfaction of charge 2 in full (4 pages) |
14 June 2013 | Satisfaction of charge 2 in full (4 pages) |
4 June 2013 | Termination of appointment of Colin Landsburgh as a director (1 page) |
4 June 2013 | Appointment of Mr John William Scott-Adie as a director (2 pages) |
4 June 2013 | Appointment of Mrs Joan Martin Scott-Adie as a director (2 pages) |
4 June 2013 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
4 June 2013 | Termination of appointment of Colin Landsburgh as a director (1 page) |
4 June 2013 | Appointment of Mr John William Scott-Adie as a director (2 pages) |
4 June 2013 | Appointment of Mrs Joan Martin Scott-Adie as a director (2 pages) |
4 June 2013 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
21 May 2013 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
21 May 2013 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Colin Landsburgh on 1 October 2010 (2 pages) |
15 August 2011 | Director's details changed for Colin Landsburgh on 1 October 2010 (2 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Colin Landsburgh on 1 October 2010 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 October 2009 | Return made up to 12/08/09; full list of members (4 pages) |
1 October 2009 | Director's change of particulars / colin landsburgh / 10/08/2009 (1 page) |
1 October 2009 | Return made up to 12/08/09; full list of members (4 pages) |
1 October 2009 | Director's change of particulars / colin landsburgh / 10/08/2009 (1 page) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 February 2009 | Appointment terminated secretary christine landsburgh (1 page) |
17 February 2009 | Appointment terminated secretary christine landsburgh (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Return made up to 12/08/05; no change of members (6 pages) |
29 September 2005 | Return made up to 12/08/05; no change of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
22 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
16 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 October 2000 | Return made up to 07/09/00; full list of members (7 pages) |
19 October 2000 | Return made up to 07/09/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1999 | Return made up to 07/07/99; no change of members (4 pages) |
10 September 1999 | Return made up to 07/07/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
10 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
10 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
27 October 1995 | Accounts for a medium company made up to 31 March 1995 (11 pages) |
27 October 1995 | Accounts for a medium company made up to 31 March 1995 (11 pages) |
4 October 1995 | Partic of mort/charge * (3 pages) |
4 October 1995 | Partic of mort/charge * (3 pages) |
21 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
21 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
1 July 1954 | Certificate of incorporation (1 page) |
1 July 1954 | Certificate of incorporation (1 page) |