Company NameLand Sea Developments Limited
DirectorCuthbert Ellison
Company StatusLiquidation
Company NumberSC044167
CategoryPrivate Limited Company
Incorporation Date29 December 1966(57 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCuthbert Ellison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(22 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Chairman/Chief Executi
Country of ResidenceSpain
Correspondence AddressPO Box 49608 Apt 212, Marina Diamond 1
Dubai Marina
Dubai
Foreign
Secretary NameMr Martin Ivor Links
NationalityBritish
StatusCurrent
Appointed31 December 1988(22 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Kirkvale Drive
Newton Mearns
Glasgow
G77 5HQ
Scotland
Director NameMartin Ivor Links
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2000)
RoleFinancial Director/Company Secretary
Correspondence Address28 Poplar Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BS
Scotland

Location

Registered AddressC/O Quantuma Advisory Ltd, Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

600 at £1Zenta Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£439,857
Gross Profit£427,013
Net Worth£3,733,719
Cash£388,802
Current Liabilities£2,933,733

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Filing History

26 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
5 July 2016Auditor's resignation (1 page)
4 July 2016Auditor's resignation (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 600
(4 pages)
5 November 2015Full accounts made up to 31 March 2015 (11 pages)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 600
(4 pages)
19 August 2014Full accounts made up to 31 March 2014 (11 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 600
(4 pages)
3 December 2013Accounts made up to 31 March 2013 (12 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 October 2012Accounts made up to 31 March 2012 (22 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 August 2011Accounts made up to 31 March 2011 (11 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 September 2010Accounts made up to 31 March 2010 (11 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 November 2009Accounts made up to 31 March 2009 (12 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Director's change of particulars / cuthbert ellison / 01/07/2008 (1 page)
14 January 2009Accounts made up to 31 March 2008 (13 pages)
13 January 2009Secretary's change of particulars / martin links / 01/11/2008 (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 September 2007Registered office changed on 07/09/07 from: 100 west regent street glasgow lanarkshire G2 2QB (1 page)
18 August 2007Accounts made up to 31 March 2007 (13 pages)
22 January 2007Accounts made up to 31 March 2006 (13 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2006Accounts made up to 31 March 2005 (12 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2005Accounts made up to 31 March 2004 (12 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2004Accounts made up to 31 March 2003 (12 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2003Accounts made up to 31 March 2002 (12 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 June 2002Auditor's resignation (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Accounts made up to 31 March 2001 (11 pages)
1 February 2001Accounts made up to 31 March 2000 (11 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2000Director resigned (1 page)
27 January 2000Accounts made up to 31 March 1999 (11 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 September 1999Registered office changed on 13/09/99 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page)
8 January 1999Accounts made up to 27 March 1998 (11 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1998Accounts made up to 28 March 1997 (11 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1997Accounts made up to 29 March 1996 (11 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 July 1996Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank G81 2DR (1 page)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Accounts made up to 31 March 1995 (11 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 October 1990Memorandum and Articles of Association (7 pages)
6 September 1990Company name changed\certificate issued on 06/09/90 (2 pages)
6 February 1973Company name changed\certificate issued on 06/02/73 (2 pages)
29 December 1966Incorporation (13 pages)
29 December 1966Certificate of incorporation (2 pages)