Dundee
Tayside
DD4 8JU
Scotland
Director Name | Mr Colin Gibson McLean |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 October 2023) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Mr Craig Douglas Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 October 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Secretary Name | Mr John Patrick Connolly |
---|---|
Status | Closed |
Appointed | 09 April 2018(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 October 2023) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Mr Allan McGregor Landsburgh |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(13 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 1998) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Croft Gauldry Newport-On-Tay Fife DD6 8SE Scotland |
Director Name | Mrs Dorothy Zenora Landsburgh |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(13 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 1998) |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | The Croft Gauldry Newport-On-Tay Fife DD6 8SE Scotland |
Secretary Name | Mrs Dorothy Zenora Landsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(13 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Croft Gauldry Newport-On-Tay Fife DD6 8SE Scotland |
Director Name | Mr David Stewart Landsburgh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2005) |
Role | Operations Director |
Correspondence Address | 62 Cooper Drive Perth PH1 3GN Scotland |
Director Name | Mr Gordon Allan Landsburgh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 April 2011) |
Role | Co. Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lorne, 1 Viewmount Road Wormit Newport On Tay Fife DD6 8NJ Scotland |
Director Name | Mr Iain Harvey Landsburgh |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elcho Drive Broughty Ferry Dundee DD5 3TB Scotland |
Secretary Name | Mr Gordon Allan Landsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 April 2011) |
Role | Co. Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lorne, 1 Viewmount Road Wormit Newport On Tay Fife DD6 8NJ Scotland |
Director Name | Mr John William Scott-Adie |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2016) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Mr Scott Edward Malcolm |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 February 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Secretary Name | Scott Edward Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 February 2018) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Website | amlandsburgh.co.uk |
---|
Registered Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 5 other UK companies use this postal address |
8.6k at £1 | C.j. Lang & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 September 2008 | Delivered 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 2008 | Delivered 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 1997 | Delivered 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 |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2023 | Application to strike the company off the register (1 page) |
29 March 2023 | Termination of appointment of John Patrick Connolly as a secretary on 31 July 2020 (1 page) |
29 March 2023 | Termination of appointment of Craig Douglas Tedford as a director on 22 July 2022 (1 page) |
7 March 2023 | Order of court - restore and wind up (2 pages) |
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) |
8 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Scott Edward Malcolm as a director on 9 February 2018 (1 page) |
19 April 2018 | Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Scott Edward Malcolm as a secretary on 9 February 2018 (1 page) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 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) |
6 February 2016 | Satisfaction of charge 2 in full (4 pages) |
6 February 2016 | Satisfaction of charge 3 in full (4 pages) |
6 February 2016 | Satisfaction of charge 2 in full (4 pages) |
6 February 2016 | Satisfaction of charge 3 in full (4 pages) |
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) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
26 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 January 2013 | Full accounts made up to 30 April 2012 (17 pages) |
28 January 2013 | Full accounts made up to 30 April 2012 (17 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Previous accounting period extended from 17 April 2012 to 30 April 2012 (1 page) |
27 June 2012 | Previous accounting period extended from 17 April 2012 to 30 April 2012 (1 page) |
10 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 January 2012 | Full accounts made up to 17 April 2011 (19 pages) |
23 January 2012 | Full accounts made up to 17 April 2011 (19 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Previous accounting period extended from 31 March 2011 to 17 April 2011 (1 page) |
14 November 2011 | Previous accounting period extended from 31 March 2011 to 17 April 2011 (1 page) |
11 May 2011 | Appointment of Mrs Joan Martin Scott-Adie as a director (3 pages) |
11 May 2011 | Appointment of Scott Edward Malcolm as a secretary (3 pages) |
11 May 2011 | Appointment of Mrs Joan Martin Scott-Adie as a director (3 pages) |
11 May 2011 | Appointment of Scott Edward Malcolm as a secretary (3 pages) |
10 May 2011 | Appointment of Mr Scott Edward Malcolm as a director (3 pages) |
10 May 2011 | Termination of appointment of Gordon Landsburgh as a secretary (2 pages) |
10 May 2011 | Appointment of John William Scott-Adie as a director (3 pages) |
10 May 2011 | Termination of appointment of Gordon Landsburgh as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Iain Landsburgh as a director (2 pages) |
10 May 2011 | Termination of appointment of Gordon Landsburgh as a director (2 pages) |
10 May 2011 | Termination of appointment of Gordon Landsburgh as a director (2 pages) |
10 May 2011 | Appointment of John William Scott-Adie as a director (3 pages) |
10 May 2011 | Appointment of Mr Scott Edward Malcolm as a director (3 pages) |
10 May 2011 | Termination of appointment of Iain Landsburgh as a director (2 pages) |
26 April 2011 | Registered office address changed from Head Office 306 Perth Road Dundee Angus DD2 1AU on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from Head Office 306 Perth Road Dundee Angus DD2 1AU on 26 April 2011 (2 pages) |
19 April 2011 | Purchase of own shares. (3 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Purchase of own shares. (3 pages) |
19 April 2011 | Purchase of own shares. (2 pages) |
19 April 2011 | Purchase of own shares. (2 pages) |
19 April 2011 | Purchase of own shares. (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Purchase of own shares. (3 pages) |
19 April 2011 | Purchase of own shares. (3 pages) |
19 April 2011 | Purchase of own shares. (2 pages) |
19 April 2011 | Purchase of own shares. (3 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Purchase of own shares. (3 pages) |
4 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
4 January 2010 | Director's details changed for Mr Iain Harvey Landsburgh on 2 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Iain Harvey Landsburgh on 2 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Gordon Allan Landsburgh on 2 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Gordon Allan Landsburgh on 2 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Gordon Allan Landsburgh on 2 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Iain Harvey Landsburgh on 2 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
8 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 January 2008 | Return made up to 30/10/07; change of members (7 pages) |
16 January 2008 | Return made up to 30/10/07; change of members (7 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
29 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
29 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
5 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
5 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
22 November 2005 | Return made up to 30/10/05; full list of members
|
22 November 2005 | Return made up to 30/10/05; full list of members
|
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 2005 | Full accounts made up to 31 March 2005 (19 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
3 November 2004 | Return made up to 30/10/04; full list of members
|
3 November 2004 | Return made up to 30/10/04; full list of members
|
19 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
3 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
3 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
9 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
9 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
20 November 2002 | Return made up to 30/10/02; full list of members
|
20 November 2002 | Return made up to 30/10/02; full list of members
|
6 July 2002 | Registered office changed on 06/07/02 from: offices d & e market mews, broughty ferry road dundee DD1 3NH (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: offices d & e market mews, broughty ferry road dundee DD1 3NH (1 page) |
5 November 2001 | Return made up to 30/10/01; full list of members
|
5 November 2001 | Return made up to 30/10/01; full list of members
|
11 October 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
11 October 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
6 November 2000 | Return made up to 30/10/00; full list of members
|
6 November 2000 | Return made up to 30/10/00; full list of members
|
30 October 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
30 October 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
12 October 2000 | Memorandum and Articles of Association (15 pages) |
12 October 2000 | Memorandum and Articles of Association (15 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
23 December 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
23 December 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
24 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
24 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
23 February 1999 | Secretary resigned;director resigned (1 page) |
23 February 1999 | Secretary resigned;director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
3 December 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
3 December 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
27 November 1998 | Return made up to 30/10/98; no change of members (6 pages) |
27 November 1998 | Return made up to 30/10/98; no change of members (6 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
19 January 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
19 January 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
14 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
1 April 1997 | Partic of mort/charge * (6 pages) |
1 April 1997 | Partic of mort/charge * (6 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 87 tom morris drive st andrews fife KY16 8EL (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 87 tom morris drive st andrews fife KY16 8EL (1 page) |
29 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
29 October 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
29 October 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
21 December 1995 | Accounts for a medium company made up to 31 March 1995 (12 pages) |
21 December 1995 | Accounts for a medium company made up to 31 March 1995 (12 pages) |
10 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
10 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
8 July 1975 | Certificate of incorporation (1 page) |
8 July 1975 | Certificate of incorporation (1 page) |