Company NameLandfall Scaffolding Limited
DirectorRobert Gordon Slight
Company StatusActive
Company NumberSC068961
CategoryPrivate Limited Company
Incorporation Date30 July 1979(44 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Gordon Slight
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Whitecraigs Road
Glenrothes
KY6 2RX
Scotland
Director NameDaniel Slight
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 1992)
RoleCompany Director
Correspondence Address62 Drummore Drive
Prestonpans
East Lothian
EH32 9DB
Scotland
Director NameMrs Isabella Denholm Slight
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(12 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameRollo Davidson McFarlane (Corporation)
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 22 February 2007)
Correspondence Address12 Lyon Way
Glenrothes
Fife
KY7 5NW
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2007(27 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2024)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitelandfallscaffolding.co.uk

Location

Registered Address77 Whitecraigs Road
Glenrothes
KY6 2RX
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1D Slight (Services) LTD
99.67%
Ordinary A
50 at £1Clare Mary Thompson
0.33%
Ordinary B

Financials

Year2014
Net Worth£890,551
Cash£1,015,326
Current Liabilities£400,812

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Charges

19 July 1996Delivered on: 29 July 1996
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.
Outstanding
1 February 1980Delivered on: 15 February 1980
Satisfied on: 8 March 1995
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

29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 29 March 2022 (7 pages)
30 May 2023Satisfaction of charge 4 in full (1 page)
13 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
21 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of D. Slight (Services) Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of D. Slight (Services) Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 15,050
(6 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 15,050
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 15,050
(4 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 15,050
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 15,050
(4 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 15,050
(4 pages)
2 April 2014Termination of appointment of Isabella Slight as a director (1 page)
2 April 2014Termination of appointment of Isabella Slight as a director (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Director's details changed for Mr Robert Gordon Slight on 27 June 2010 (2 pages)
27 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mrs Isabella Denholm Slight on 27 June 2010 (2 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Robert Gordon Slight on 27 June 2010 (2 pages)
27 July 2010Director's details changed for Mrs Isabella Denholm Slight on 27 June 2010 (2 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Return made up to 27/06/09; full list of members (4 pages)
17 July 2009Director's change of particulars / robert slight / 27/06/2009 (2 pages)
17 July 2009Return made up to 27/06/09; full list of members (4 pages)
17 July 2009Director's change of particulars / robert slight / 27/06/2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Registered office changed on 24/07/2008 from 1 george square castle brae dunfermline fife KY11 8QF (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Registered office changed on 24/07/2008 from 1 george square castle brae dunfermline fife KY11 8QF (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Director's change of particulars / robert slight / 28/01/2008 (1 page)
24 July 2008Return made up to 27/06/08; full list of members (4 pages)
24 July 2008Return made up to 27/06/08; full list of members (4 pages)
24 July 2008Director's change of particulars / robert slight / 28/01/2008 (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
27 July 2007Return made up to 27/06/07; full list of members (3 pages)
27 July 2007Return made up to 27/06/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Ad 22/02/07--------- £ si 50@1=50 £ ic 15000/15050 (2 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: 12 lyon way glenrothes fife KY7 5NW (1 page)
5 March 2007Registered office changed on 05/03/07 from: 12 lyon way glenrothes fife KY7 5NW (1 page)
5 March 2007Ad 22/02/07--------- £ si 50@1=50 £ ic 15000/15050 (2 pages)
28 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 27/06/05; full list of members (7 pages)
26 July 2005Return made up to 27/06/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 27/06/04; full list of members (7 pages)
15 July 2004Return made up to 27/06/04; full list of members (7 pages)
24 October 2003Return made up to 27/06/03; full list of members (7 pages)
24 October 2003Return made up to 27/06/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 August 2001Return made up to 27/06/01; full list of members (6 pages)
14 August 2001Return made up to 27/06/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Return made up to 27/06/00; full list of members (6 pages)
7 July 2000Return made up to 27/06/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Return made up to 27/06/99; no change of members (4 pages)
20 July 1999Return made up to 27/06/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 July 1998Return made up to 27/06/98; full list of members (6 pages)
16 July 1998Return made up to 27/06/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 July 1997Return made up to 27/06/97; full list of members (6 pages)
10 July 1997Return made up to 27/06/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Memorandum and Articles of Association (25 pages)
21 January 1997Memorandum and Articles of Association (25 pages)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Partic of mort/charge * (5 pages)
29 July 1996Partic of mort/charge * (5 pages)
16 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 June 1995Return made up to 27/06/95; no change of members (4 pages)
29 June 1995Return made up to 27/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
4 August 1994Return made up to 27/06/94; full list of members (5 pages)
4 August 1994Return made up to 27/06/94; full list of members (5 pages)
10 December 1993Return made up to 27/06/93; full list of members (5 pages)
10 December 1993Return made up to 27/06/93; full list of members (5 pages)
1 April 1993New director appointed (2 pages)
1 April 1993Return made up to 27/06/92; change of members (4 pages)
1 April 1993New director appointed (2 pages)
1 April 1993Return made up to 27/06/92; change of members (4 pages)
9 August 1990Return made up to 27/06/90; full list of members (6 pages)
9 August 1990Return made up to 27/06/90; full list of members (6 pages)
9 April 1990Return made up to 31/12/89; full list of members (6 pages)
9 April 1990Return made up to 31/12/89; full list of members (6 pages)
13 June 1989Return made up to 31/12/88; full list of members (6 pages)
13 June 1989Return made up to 31/12/88; full list of members (6 pages)
10 June 1988Accounts for a small company made up to 31 March 1987 (9 pages)
10 June 1988Accounts for a small company made up to 31 March 1987 (9 pages)
24 March 1988Return made up to 31/12/87; full list of members (6 pages)
24 March 1988Return made up to 31/12/87; full list of members (6 pages)
22 July 1987New director appointed (2 pages)
22 July 1987New director appointed (2 pages)
3 June 1987PUC2 150786 10050 x £1 ord shrs (2 pages)
3 June 1987PUC2 150786 10050 x £1 ord shrs (2 pages)
19 May 1987Accounts for a small company made up to 31 March 1986 (7 pages)
19 May 1987Accounts for a small company made up to 31 March 1986 (7 pages)
14 April 1987New director appointed (4 pages)
14 April 1987Return made up to 31/12/86; full list of members (6 pages)
14 April 1987New director appointed (4 pages)
14 April 1987Return made up to 31/12/86; full list of members (6 pages)
5 February 1980Allotment of shares (4 pages)
5 February 1980Allotment of shares (8 pages)
5 February 1980Allotment of shares (4 pages)
5 February 1980Allotment of shares (8 pages)
7 December 1979Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 December 1979Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 September 1979Company name changed\certificate issued on 12/09/79 (3 pages)
12 September 1979Company name changed\certificate issued on 12/09/79 (3 pages)
30 July 1979Incorporation (13 pages)
30 July 1979Incorporation (13 pages)