Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mr John Nicol MacDonald |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 15 January 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Gordon Joseph Archer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 11 July 2013(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 231 St Vincent Street Glasgow Lanarkshire G2 5QY Scotland |
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | Hugh McBean |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 1993) |
Role | Landscape Contractor |
Correspondence Address | Fieldhead Cottage Auldhouse East Kilbride Glasgow G75 9DR Scotland |
Director Name | John Taylor Ronald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Countess Gate Bothwell Strathclyde G71 8PB Scotland |
Director Name | David Ross Sutherland |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Rona Place Kilmarnock Ayrshire KA3 2JS Scotland |
Secretary Name | Mr John Nicol MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS Scotland |
Director Name | Mr Terence Beverley Racionzer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS Scotland |
Director Name | Mr Mark Anthony O'Dowd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 231 St Vincent Street Glasgow Lanarkshire G2 5QY Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Renewables Unlimited Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2013(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2018) |
Correspondence Address | 231 St Vincent Street Glasgow Lanarkshire G2 5QY Scotland |
Website | landengineering.co.uk |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Gardrum Investments LTD 50.00% Ordinary A |
---|---|
25 at £1 | Gordon Archer 25.00% Ordinary B |
25 at £1 | Mark O'dowd 25.00% Ordinary B |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 August |
24 June 2011 | Delivered on: 30 June 2011 Satisfied on: 13 August 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
19 October 1993 | Delivered on: 28 October 1993 Satisfied on: 27 May 2003 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 |
9 November 2017 | Court order notice of winding up (1 page) |
---|---|
9 November 2017 | Notice of winding up order (1 page) |
9 November 2017 | Registered office address changed from 231 st Vincent Street Glasgow Lanarkshire G2 5QY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 November 2017 (2 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (8 pages) |
28 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 March 2014 | Full accounts made up to 31 August 2013 (10 pages) |
22 August 2013 | Registered office address changed from Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS United Kingdom on 22 August 2013 (2 pages) |
22 August 2013 | Change of share class name or designation (2 pages) |
22 August 2013 | Appointment of Mr Gordon Joseph Archer as a director (3 pages) |
22 August 2013 | Appointment of Mr Mark Anthony O'dowd as a director (3 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
22 August 2013 | Termination of appointment of John Macdonald as a secretary (2 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Appointment of Renewables Unlimited Law Llp as a secretary (3 pages) |
13 August 2013 | Satisfaction of charge 2 in full (4 pages) |
25 June 2013 | Termination of appointment of Terence Racionzer as a director (1 page) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (8 pages) |
17 April 2012 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 17 April 2012 (1 page) |
16 April 2012 | Director's details changed for Mr Terence Beverley Racionzer on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Stuart Dillett on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for John Nicol Macdonald on 16 April 2012 (1 page) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for John Nicol Macdonald on 16 April 2012 (2 pages) |
9 March 2012 | Full accounts made up to 31 August 2011 (8 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 June 2011 | Alterations to floating charge 2 (11 pages) |
29 June 2011 | Termination of appointment of John Ronald as a director (2 pages) |
28 June 2011 | Appointment of Mr Terence Beverley Racionzer as a director (3 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Company name changed land engineering (special projects) LIMITED\certificate issued on 20/05/11
|
23 March 2011 | Full accounts made up to 31 August 2010 (8 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (8 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (8 pages) |
13 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
15 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
14 April 2008 | Full accounts made up to 31 August 2007 (8 pages) |
16 May 2007 | Full accounts made up to 31 August 2006 (8 pages) |
5 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
10 April 2006 | Full accounts made up to 31 August 2005 (8 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members
|
18 April 2005 | Full accounts made up to 31 August 2004 (8 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
5 July 2004 | Director resigned (1 page) |
2 July 2004 | Full accounts made up to 31 August 2003 (8 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
27 May 2003 | Dec mort/charge * (4 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
25 February 2003 | Full accounts made up to 31 August 2002 (8 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members
|
22 March 2002 | Full accounts made up to 31 August 2001 (8 pages) |
5 June 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members
|
3 April 2000 | Full accounts made up to 31 August 1999 (16 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
24 April 1999 | Full accounts made up to 31 August 1998 (15 pages) |
23 February 1999 | Return made up to 28/02/99; no change of members
|
23 February 1999 | Director's particulars changed (1 page) |
20 March 1998 | Return made up to 28/02/98; no change of members
|
24 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
16 May 1997 | Full accounts made up to 31 August 1996 (17 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
23 May 1996 | Full accounts made up to 31 August 1995 (17 pages) |
18 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
26 May 1993 | Company name changed\certificate issued on 26/05/93 (2 pages) |
22 March 1993 | Incorporation (19 pages) |