Company NameMarland Investments Ltd.
DirectorsRebecca Louise Landels and Jennifer Catriona Landels Pike
Company StatusActive
Company NumberSC139467
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRebecca Louise Landels
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(17 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15/5 Hermand Crescent
Edinburgh
Midlothian
EH11 1LP
Scotland
Director NameMrs Jennifer Catriona Landels Pike
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(19 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24a Ainslie Place
Edinburgh
Lothians
EH3 6AJ
Scotland
Secretary NameMrs Jennifer Catriona Landels Pike
StatusCurrent
Appointed26 July 2018(26 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address24a Ainslie Place
Edinburgh
Lothians
EH3 6AJ
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr James Paxton Landels
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(3 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 14 June 2010)
RoleArchitect
Country of ResidenceScotland
Correspondence Address13 Wardie Dell
Edinburgh
Midlothian
EH5 1AE
Scotland
Director NameHugh Clifford Haakon Martin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1997)
RoleArchitect
Correspondence AddressCarpet Farm
Carlops
Penicuik
Midlothian
EH26 9NL
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameRussel And Aitken (Corporation)
StatusResigned
Appointed31 March 2005(12 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 July 2018)
Correspondence Address27 Rutland Square
Edinburgh
Midlothian
EH1 2BU
Scotland

Location

Registered Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Lorraine Landels
100.00%
Ordinary

Financials

Year2014
Net Worth£715,962
Cash£37,867
Current Liabilities£18,997

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

10 March 1993Delivered on: 18 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by the company and others.
Particulars: 29, 31, 31A alva street, edinburgh.
Outstanding

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
25 July 2023Satisfaction of charge 1 in full (1 page)
23 May 2023Secretary's details changed for Mrs Jennifer Catriona Landels Pike on 12 May 2023 (1 page)
23 May 2023Director's details changed for Mrs Jennifer Catriona Landels Pike on 12 May 2023 (2 pages)
17 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
16 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
26 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
9 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
17 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
30 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
6 August 2018Director's details changed for Mrs Jennifer Catriona Landels Pike on 18 May 2018 (2 pages)
6 August 2018Termination of appointment of Russel and Aitken as a secretary on 26 July 2018 (1 page)
6 August 2018Appointment of Mrs Jennifer Catriona Landels Pike as a secretary on 26 July 2018 (2 pages)
6 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 September 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
23 April 2012Appointment of Mrs Jennifer Catriona Landels Pike as a director (2 pages)
23 April 2012Appointment of Mrs Jennifer Catriona Landels Pike as a director (2 pages)
23 December 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 December 2011Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
23 December 2011Administrative restoration application (3 pages)
23 December 2011Appointment of Rebecca Louise Landels as a director (2 pages)
23 December 2011Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
23 December 2011Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
23 December 2011Appointment of Rebecca Louise Landels as a director (2 pages)
23 December 2011Registered office address changed from 28 Drumsheugh Gardens Edinburgh Edinburgh (City Of) EH3 7RN on 23 December 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 December 2011Termination of appointment of James Landels as a director (2 pages)
23 December 2011Administrative restoration application (3 pages)
23 December 2011Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
23 December 2011Registered office address changed from 28 Drumsheugh Gardens Edinburgh Edinburgh (City Of) EH3 7RN on 23 December 2011 (2 pages)
23 December 2011Termination of appointment of James Landels as a director (2 pages)
11 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 August 2009Return made up to 27/07/09; full list of members (3 pages)
19 August 2009Return made up to 27/07/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 July 2008Return made up to 27/07/08; full list of members (3 pages)
30 July 2008Return made up to 27/07/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 August 2007Location of register of members (1 page)
23 August 2007Return made up to 27/07/07; full list of members (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 17B graham street, leith edinburgh edinburgh (city of) EH6 5QN (1 page)
23 August 2007Return made up to 27/07/07; full list of members (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 28 drumsheugh gardens edinburgh edinburgh (city of) EH3 7RN (1 page)
23 August 2007Registered office changed on 23/08/07 from: 17B graham street, leith edinburgh edinburgh (city of) EH6 5QN (1 page)
23 August 2007Registered office changed on 23/08/07 from: 28 drumsheugh gardens edinburgh edinburgh (city of) EH3 7RN (1 page)
23 August 2007Location of register of members (1 page)
23 August 2007Location of debenture register (1 page)
23 August 2007Location of debenture register (1 page)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 August 2006Return made up to 27/07/06; full list of members (2 pages)
4 August 2006Return made up to 27/07/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (12 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (12 pages)
24 August 2005Location of debenture register (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Location of debenture register (1 page)
24 August 2005Registered office changed on 24/08/05 from: c/o waterside house 46 the shore leith edinburgh EH6 6QU (1 page)
24 August 2005Return made up to 27/07/05; full list of members (2 pages)
24 August 2005Registered office changed on 24/08/05 from: c/o waterside house 46 the shore leith edinburgh EH6 6QU (1 page)
24 August 2005Return made up to 27/07/05; full list of members (2 pages)
24 August 2005Location of register of members (1 page)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
18 January 2005Amended accounts made up to 31 August 2003 (6 pages)
18 January 2005Amended accounts made up to 31 August 2003 (6 pages)
19 August 2004Return made up to 27/07/04; full list of members (2 pages)
19 August 2004Return made up to 27/07/04; full list of members (2 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 October 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/10/03
(6 pages)
4 October 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/10/03
(6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 August 2002Return made up to 27/07/02; full list of members (6 pages)
20 August 2002Return made up to 27/07/02; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 August 2001Return made up to 27/07/01; full list of members (6 pages)
21 August 2001Return made up to 27/07/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 August 2000Return made up to 27/07/00; full list of members (6 pages)
21 August 2000Return made up to 27/07/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 August 1999Return made up to 27/07/99; full list of members (6 pages)
24 August 1999Return made up to 27/07/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 August 1998Return made up to 27/07/98; full list of members (6 pages)
19 August 1998Return made up to 27/07/98; full list of members (6 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
24 December 1997Full accounts made up to 31 August 1997 (11 pages)
24 December 1997Full accounts made up to 31 August 1997 (11 pages)
12 June 1997Full accounts made up to 31 August 1996 (10 pages)
12 June 1997Full accounts made up to 31 August 1996 (10 pages)
12 August 1996Return made up to 27/07/96; full list of members (6 pages)
12 August 1996Return made up to 27/07/96; full list of members (6 pages)
28 June 1996Full accounts made up to 31 August 1995 (10 pages)
28 June 1996Full accounts made up to 31 August 1995 (10 pages)
17 August 1995Return made up to 27/07/95; no change of members (6 pages)
17 August 1995Return made up to 27/07/95; no change of members (6 pages)
16 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
16 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
18 March 1993Partic of mort/charge * (3 pages)
18 March 1993Partic of mort/charge * (3 pages)