Company NameA.M. Landsburgh (St. Andrews) Limited
Company StatusDissolved
Company NumberSC058168
CategoryPrivate Limited Company
Incorporation Date8 July 1975(48 years, 9 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks 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 82 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(35 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 03 October 2023)
RoleChairman
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMr Colin Gibson McLean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(42 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 03 October 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMr Craig Douglas Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(42 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 03 October 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Secretary NameMr John Patrick Connolly
StatusClosed
Appointed09 April 2018(42 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 03 October 2023)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMr Allan McGregor Landsburgh
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(13 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 November 1998)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Croft
Gauldry
Newport-On-Tay
Fife
DD6 8SE
Scotland
Director NameMrs Dorothy Zenora Landsburgh
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(13 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 November 1998)
RoleManageress
Country of ResidenceScotland
Correspondence AddressThe Croft
Gauldry
Newport-On-Tay
Fife
DD6 8SE
Scotland
Secretary NameMrs Dorothy Zenora Landsburgh
NationalityBritish
StatusResigned
Appointed11 November 1988(13 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Croft
Gauldry
Newport-On-Tay
Fife
DD6 8SE
Scotland
Director NameMr David Stewart Landsburgh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(22 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2005)
RoleOperations Director
Correspondence Address62 Cooper Drive
Perth
PH1 3GN
Scotland
Director NameMr Gordon Allan Landsburgh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(22 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 April 2011)
RoleCo. Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLorne, 1 Viewmount Road
Wormit
Newport On Tay
Fife
DD6 8NJ
Scotland
Director NameMr Iain Harvey Landsburgh
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(22 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elcho Drive
Broughty Ferry
Dundee
DD5 3TB
Scotland
Secretary NameMr Gordon Allan Landsburgh
NationalityBritish
StatusResigned
Appointed05 January 1998(22 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 April 2011)
RoleCo. Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLorne, 1 Viewmount Road
Wormit
Newport On Tay
Fife
DD6 8NJ
Scotland
Director NameMr John William Scott-Adie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(35 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2016)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMr Scott Edward Malcolm
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(35 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Secretary NameScott Edward Malcolm
NationalityBritish
StatusResigned
Appointed18 April 2011(35 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2018)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland

Contact

Websiteamlandsburgh.co.uk

Location

Registered Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
ConstituencyDundee East
WardEast End
Address Matches5 other UK companies use this postal address

Shareholders

8.6k at £1C.j. Lang & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

16 September 2008Delivered on: 24 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52-24 commercial road, ladybank, fife FFE89418.
Outstanding
29 February 2008Delivered on: 13 March 2008
Persons entitled: Allan Mcgregor and Others

Classification: Standard security
Secured details: £115000.
Particulars: 52-54 commercial road, ladybank, fife.
Outstanding
17 March 1997Delivered on: 1 April 1997
Satisfied on: 10 February 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
10 July 2023Application to strike the company off the register (1 page)
29 March 2023Termination of appointment of John Patrick Connolly as a secretary on 31 July 2020 (1 page)
29 March 2023Termination of appointment of Craig Douglas Tedford as a director on 22 July 2022 (1 page)
7 March 2023Order of court - restore and wind up (2 pages)
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)
8 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
23 April 2018Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Scott Edward Malcolm as a director on 9 February 2018 (1 page)
19 April 2018Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages)
19 April 2018Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Scott Edward Malcolm as a secretary on 9 February 2018 (1 page)
24 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 January 2017Full accounts made up to 30 April 2016 (10 pages)
30 January 2017Full accounts made up to 30 April 2016 (10 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 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)
6 February 2016Satisfaction of charge 2 in full (4 pages)
6 February 2016Satisfaction of charge 3 in full (4 pages)
6 February 2016Satisfaction of charge 2 in full (4 pages)
6 February 2016Satisfaction of charge 3 in full (4 pages)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8,576
(6 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8,576
(6 pages)
26 January 2015Full accounts made up to 30 April 2014 (8 pages)
26 January 2015Full accounts made up to 30 April 2014 (8 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 8,576
(6 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 8,576
(6 pages)
28 January 2014Full accounts made up to 30 April 2013 (9 pages)
28 January 2014Full accounts made up to 30 April 2013 (9 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,576
(6 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,576
(6 pages)
28 January 2013Full accounts made up to 30 April 2012 (17 pages)
28 January 2013Full accounts made up to 30 April 2012 (17 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
27 June 2012Previous accounting period extended from 17 April 2012 to 30 April 2012 (1 page)
27 June 2012Previous accounting period extended from 17 April 2012 to 30 April 2012 (1 page)
10 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 January 2012Full accounts made up to 17 April 2011 (19 pages)
23 January 2012Full accounts made up to 17 April 2011 (19 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
14 November 2011Previous accounting period extended from 31 March 2011 to 17 April 2011 (1 page)
14 November 2011Previous accounting period extended from 31 March 2011 to 17 April 2011 (1 page)
11 May 2011Appointment of Mrs Joan Martin Scott-Adie as a director (3 pages)
11 May 2011Appointment of Scott Edward Malcolm as a secretary (3 pages)
11 May 2011Appointment of Mrs Joan Martin Scott-Adie as a director (3 pages)
11 May 2011Appointment of Scott Edward Malcolm as a secretary (3 pages)
10 May 2011Appointment of Mr Scott Edward Malcolm as a director (3 pages)
10 May 2011Termination of appointment of Gordon Landsburgh as a secretary (2 pages)
10 May 2011Appointment of John William Scott-Adie as a director (3 pages)
10 May 2011Termination of appointment of Gordon Landsburgh as a secretary (2 pages)
10 May 2011Termination of appointment of Iain Landsburgh as a director (2 pages)
10 May 2011Termination of appointment of Gordon Landsburgh as a director (2 pages)
10 May 2011Termination of appointment of Gordon Landsburgh as a director (2 pages)
10 May 2011Appointment of John William Scott-Adie as a director (3 pages)
10 May 2011Appointment of Mr Scott Edward Malcolm as a director (3 pages)
10 May 2011Termination of appointment of Iain Landsburgh as a director (2 pages)
26 April 2011Registered office address changed from Head Office 306 Perth Road Dundee Angus DD2 1AU on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from Head Office 306 Perth Road Dundee Angus DD2 1AU on 26 April 2011 (2 pages)
19 April 2011Purchase of own shares. (3 pages)
19 April 2011Resolutions
  • RES13 ‐ 23/03/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
19 April 2011Purchase of own shares. (3 pages)
19 April 2011Purchase of own shares. (2 pages)
19 April 2011Purchase of own shares. (2 pages)
19 April 2011Purchase of own shares. (2 pages)
19 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
19 April 2011Purchase of own shares. (3 pages)
19 April 2011Purchase of own shares. (3 pages)
19 April 2011Purchase of own shares. (2 pages)
19 April 2011Purchase of own shares. (3 pages)
19 April 2011Resolutions
  • RES13 ‐ 23/03/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 April 2011Purchase of own shares. (3 pages)
4 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
26 January 2010Full accounts made up to 31 March 2009 (18 pages)
26 January 2010Full accounts made up to 31 March 2009 (18 pages)
4 January 2010Director's details changed for Mr Iain Harvey Landsburgh on 2 October 2009 (2 pages)
4 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Iain Harvey Landsburgh on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Gordon Allan Landsburgh on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Gordon Allan Landsburgh on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Gordon Allan Landsburgh on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Iain Harvey Landsburgh on 2 October 2009 (2 pages)
4 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 December 2008Return made up to 30/10/08; full list of members (4 pages)
8 December 2008Return made up to 30/10/08; full list of members (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 September 2008Full accounts made up to 31 March 2008 (18 pages)
9 September 2008Full accounts made up to 31 March 2008 (18 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 January 2008Return made up to 30/10/07; change of members (7 pages)
16 January 2008Return made up to 30/10/07; change of members (7 pages)
8 August 2007Full accounts made up to 31 March 2007 (19 pages)
8 August 2007Full accounts made up to 31 March 2007 (19 pages)
29 November 2006Return made up to 30/10/06; full list of members (8 pages)
29 November 2006Return made up to 30/10/06; full list of members (8 pages)
5 October 2006Full accounts made up to 31 March 2006 (20 pages)
5 October 2006Full accounts made up to 31 March 2006 (20 pages)
22 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2005£ ic 10000/9776 20/07/05 £ sr 224@1=224 (1 page)
6 October 2005£ ic 10000/9776 20/07/05 £ sr 224@1=224 (1 page)
27 September 2005Full accounts made up to 31 March 2005 (19 pages)
27 September 2005Full accounts made up to 31 March 2005 (19 pages)
12 January 2005Full accounts made up to 31 March 2004 (19 pages)
12 January 2005Full accounts made up to 31 March 2004 (19 pages)
3 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2003Full accounts made up to 31 March 2003 (20 pages)
19 December 2003Full accounts made up to 31 March 2003 (20 pages)
3 November 2003Return made up to 30/10/03; full list of members (8 pages)
3 November 2003Return made up to 30/10/03; full list of members (8 pages)
9 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
9 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
20 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2002Registered office changed on 06/07/02 from: offices d & e market mews, broughty ferry road dundee DD1 3NH (1 page)
6 July 2002Registered office changed on 06/07/02 from: offices d & e market mews, broughty ferry road dundee DD1 3NH (1 page)
5 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
11 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
6 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
30 October 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
12 October 2000Memorandum and Articles of Association (15 pages)
12 October 2000Memorandum and Articles of Association (15 pages)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
23 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
24 November 1999Return made up to 30/10/99; full list of members (8 pages)
24 November 1999Return made up to 30/10/99; full list of members (8 pages)
23 February 1999Secretary resigned;director resigned (1 page)
23 February 1999Secretary resigned;director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
3 December 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
3 December 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
27 November 1998Return made up to 30/10/98; no change of members (6 pages)
27 November 1998Return made up to 30/10/98; no change of members (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998New director appointed (2 pages)
19 January 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
19 January 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
14 November 1997Return made up to 20/10/97; no change of members (4 pages)
14 November 1997Return made up to 20/10/97; no change of members (4 pages)
1 April 1997Partic of mort/charge * (6 pages)
1 April 1997Partic of mort/charge * (6 pages)
5 November 1996Registered office changed on 05/11/96 from: 87 tom morris drive st andrews fife KY16 8EL (1 page)
5 November 1996Registered office changed on 05/11/96 from: 87 tom morris drive st andrews fife KY16 8EL (1 page)
29 October 1996Return made up to 20/10/96; full list of members (6 pages)
29 October 1996Return made up to 20/10/96; full list of members (6 pages)
29 October 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
29 October 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
21 December 1995Accounts for a medium company made up to 31 March 1995 (12 pages)
21 December 1995Accounts for a medium company made up to 31 March 1995 (12 pages)
10 November 1995Return made up to 20/10/95; no change of members (4 pages)
10 November 1995Return made up to 20/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
8 July 1975Certificate of incorporation (1 page)
8 July 1975Certificate of incorporation (1 page)