Company NameLandford Cleaning Services Limited
Company StatusDissolved
Company NumberSC109130
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)
Dissolution Date11 March 2024 (1 month, 1 week ago)
Previous NamePlace D'Or 135 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 11 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 11 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NamePhilip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1988(same day as company formation)
RoleSolicitor
Correspondence Address29 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AL
Scotland
Director NameNeil Cameron Hunter
NationalityBritish
StatusResigned
Appointed10 February 1988(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameJames Mutch Carnegie
NationalityBritish
StatusResigned
Appointed10 March 1988(4 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 September 1988)
RoleOperations Director
Correspondence Address11 Farepark Gardens
Westhill
Aberdeen
Director NameJohn Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1988(4 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2002)
RoleManaging Director
Correspondence Address13 Abbotswell Drive
Aberdeen
AB12 5QQ
Scotland
Director NameDouglas Paul
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Wallace Wynd
Laurel Grove, Cambuslang
Glasgow
G72 8SE
Scotland
Director NameMr Robert David Openshaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(13 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 October 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMillers Brook Chertsey Road
Chobham
Woking
Surrey
GU24 8NB
Secretary NameWendy Isabella Groome-Vine
NationalityBritish
StatusResigned
Appointed30 November 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address80 Harlaw Hill Gardens
Prestonpans
East Lothian
EH32 9JH
Scotland
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed30 May 2002(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed13 January 2005(16 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2005)
RoleFinance Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(21 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMr Philip John Leigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(31 years after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(31 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(32 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(33 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed10 February 1988(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websiteuk.issworld.com
Telephone07 788727981
Telephone regionMobile

Location

Registered AddressUnit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

40k at £1Iss Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 June 1989Delivered on: 6 July 1989
Satisfied on: 28 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 wallyfield cres aberdeen.
Fully Satisfied
9 August 1988Delivered on: 16 August 1988
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

Filing History

18 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
27 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
9 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40,000
(3 pages)
20 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 40,000
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 40,000
(4 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Robert Openshaw as a director (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
19 May 2009Registered office changed on 19/05/2009 from northern house 6 broughton place edinburgh midlothian EH1 3RX (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
18 February 2009Return made up to 20/01/09; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 February 2008Return made up to 20/01/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 February 2007Return made up to 20/01/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 March 2006Return made up to 20/01/06; full list of members (2 pages)
8 November 2005New secretary appointed;new director appointed (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
19 April 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Return made up to 20/01/05; full list of members (7 pages)
27 January 2005New secretary appointed (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Return made up to 23/08/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Return made up to 23/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Full accounts made up to 31 December 2002 (15 pages)
21 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Return made up to 23/08/03; full list of members (7 pages)
3 December 2002Director's particulars changed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 September 2002Director resigned (1 page)
20 August 2002Return made up to 23/08/02; full list of members (8 pages)
2 August 2002New director appointed (2 pages)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Auditor's resignation (1 page)
4 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 23 clifton road kittybrewster business centre kittybrewster aberdeen AB24 4RZ (1 page)
28 December 2001Dec mort/charge * (6 pages)
13 August 2001Return made up to 23/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 September 2000Return made up to 23/08/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 September 1999Return made up to 23/08/99; full list of members (5 pages)
8 September 1998Return made up to 23/08/98; full list of members (5 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 September 1997Registered office changed on 12/09/97 from: kittybrewster business centre 23 clifton road aberdeen AB24 4RZ (1 page)
3 September 1997Registered office changed on 03/09/97 from: 40/42 wallfield crescent aberdeen AB2 4LA (1 page)
3 September 1997Return made up to 23/08/97; full list of members (5 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1996Return made up to 23/08/96; full list of members (5 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
15 December 1988Articles of association (6 pages)
25 March 1988Memorandum of association (9 pages)