Company NameLandfall Shipping Company Limited
DirectorDavid Freud
Company StatusActive
Company NumberSC038384
CategoryPrivate Limited Company
Incorporation Date30 January 1963(61 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameDavid Freud
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1988(25 years, 6 months after company formation)
Appointment Duration35 years, 8 months
RoleMaster Of Arts
Country of ResidenceEngland
Correspondence Address7 Burton Street
London
Wc1
Secretary NameMrs Naomi Freud
NationalityBritish
StatusCurrent
Appointed05 December 2003(40 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleDirector And Tutor
Country of ResidenceEngland
Correspondence Address6 + 7 Beaumont Building
Oxford
Oxfordshire
OX1 2LL
Director NameRobert Edward Mackintosh Davidson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1988(25 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 December 1995)
RoleSolicitor
Correspondence Address210 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 3RW
Scotland
Director NameMr George James Demetrius Lemos
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1988(25 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 December 2003)
RoleMerchant
Country of ResidenceEngland
Correspondence Address25 Patshull Road
London
NW5 2JX
Secretary NameRobert Edward Mackintosh Davidson
NationalityBritish
StatusResigned
Appointed01 August 1988(25 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 December 1995)
RoleCompany Director
Correspondence Address210 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 3RW
Scotland
Secretary NameMr George James Demetrius Lemos
NationalityBritish
StatusResigned
Appointed11 December 1995(32 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 December 2003)
RoleMerchant
Country of ResidenceEngland
Correspondence Address25 Patshull Road
London
NW5 2JX

Contact

Telephone020 78318641
Telephone regionLondon

Location

Registered Address191 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Freud Lemos LTD
58.82%
Ordinary
7k at £1Freud Lemos LTD
41.18%
Preference
1 at £1David Freud LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£159,244
Cash£189,071

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

11 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
2 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 April 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 17,000
(5 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 17,000
(5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 June 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
9 June 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 17,000
(5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 17,000
(5 pages)
5 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 17,000
(5 pages)
5 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 17,000
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 June 2013Accounts for a small company made up to 31 July 2012 (6 pages)
11 June 2013Accounts for a small company made up to 31 July 2012 (6 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
24 October 2012Auditor's resignation (1 page)
24 October 2012Auditor's resignation (1 page)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
6 June 2012Full accounts made up to 31 July 2011 (11 pages)
6 June 2012Full accounts made up to 31 July 2011 (11 pages)
5 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 31 July 2010 (11 pages)
3 June 2011Full accounts made up to 31 July 2010 (11 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 May 2010Full accounts made up to 31 July 2009 (13 pages)
4 May 2010Full accounts made up to 31 July 2009 (13 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 July 2008 (13 pages)
7 May 2009Full accounts made up to 31 July 2008 (13 pages)
29 August 2008Return made up to 22/05/08; full list of members (4 pages)
29 August 2008Return made up to 22/05/08; full list of members (4 pages)
24 April 2008Full accounts made up to 31 July 2007 (13 pages)
24 April 2008Full accounts made up to 31 July 2007 (13 pages)
21 June 2007Return made up to 22/05/07; no change of members (6 pages)
21 June 2007Return made up to 22/05/07; no change of members (6 pages)
5 June 2007Full accounts made up to 31 July 2006 (15 pages)
5 June 2007Full accounts made up to 31 July 2006 (15 pages)
14 July 2006Return made up to 22/05/06; full list of members (6 pages)
14 July 2006Return made up to 22/05/06; full list of members (6 pages)
28 December 2005Full accounts made up to 31 July 2005 (12 pages)
28 December 2005Full accounts made up to 31 July 2005 (12 pages)
15 July 2005Return made up to 22/05/05; full list of members (6 pages)
15 July 2005Return made up to 22/05/05; full list of members (6 pages)
1 June 2005Full accounts made up to 31 July 2004 (12 pages)
1 June 2005Full accounts made up to 31 July 2004 (12 pages)
16 August 2004Full accounts made up to 31 July 2003 (11 pages)
16 August 2004Full accounts made up to 31 July 2003 (11 pages)
25 May 2004Return made up to 22/05/04; full list of members (6 pages)
25 May 2004Return made up to 22/05/04; full list of members (6 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
5 January 2004Full accounts made up to 31 July 2002 (13 pages)
5 January 2004Full accounts made up to 31 July 2002 (13 pages)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003Secretary resigned;director resigned (1 page)
23 June 2003Return made up to 22/05/03; full list of members (7 pages)
23 June 2003Return made up to 22/05/03; full list of members (7 pages)
26 May 2002Return made up to 22/05/02; full list of members (7 pages)
26 May 2002Full accounts made up to 31 July 2001 (11 pages)
26 May 2002Return made up to 22/05/02; full list of members (7 pages)
26 May 2002Full accounts made up to 31 July 2001 (11 pages)
21 June 2001Return made up to 14/06/01; no change of members (6 pages)
21 June 2001Return made up to 14/06/01; no change of members (6 pages)
30 May 2001Full accounts made up to 31 July 2000 (11 pages)
30 May 2001Full accounts made up to 31 July 2000 (11 pages)
11 July 2000Return made up to 14/06/00; no change of members (6 pages)
11 July 2000Return made up to 14/06/00; no change of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (11 pages)
31 May 2000Full accounts made up to 31 July 1999 (11 pages)
8 August 1999Return made up to 14/06/99; full list of members (6 pages)
8 August 1999Return made up to 14/06/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 July 1998 (11 pages)
27 May 1999Full accounts made up to 31 July 1998 (11 pages)
11 February 1999Registered office changed on 11/02/99 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
11 February 1999Registered office changed on 11/02/99 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
9 July 1998Return made up to 14/06/98; no change of members (4 pages)
9 July 1998Return made up to 14/06/98; no change of members (4 pages)
27 May 1998Full accounts made up to 31 July 1997 (11 pages)
27 May 1998Full accounts made up to 31 July 1997 (11 pages)
6 November 1997Auditor's resignation (1 page)
6 November 1997Auditor's resignation (1 page)
29 July 1997Return made up to 14/06/97; no change of members (4 pages)
29 July 1997Return made up to 14/06/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 July 1996 (10 pages)
27 May 1997Full accounts made up to 31 July 1996 (10 pages)
12 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
23 October 1995Full accounts made up to 31 July 1995 (10 pages)
23 October 1995Full accounts made up to 31 July 1995 (10 pages)
4 July 1995Return made up to 14/06/95; no change of members (4 pages)
4 July 1995Return made up to 14/06/95; no change of members (4 pages)
30 January 1963Incorporation (13 pages)
30 January 1963Incorporation (13 pages)