Company NameLand Engineering Limited
DirectorsJohn Nicol MacDonald and Stuart Dillett
Company StatusLiquidation
Company NumberSC143388
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Nicol MacDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1993(7 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMr John Nicol MacDonald
NationalityBritish
StatusCurrent
Appointed03 December 1993(8 months, 2 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Stuart Dillett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleLandscape Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameJohn Taylor Ronald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(1 month after company formation)
Appointment Duration18 years, 2 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Countess Gate
Bothwell
Strathclyde
G71 8PB
Scotland
Director NameDavid Ross Sutherland
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Rona Place
Kilmarnock
Ayrshire
KA3 2JS
Scotland
Director NameDavid Joseph Irvine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(5 years after company formation)
Appointment Duration15 years, 7 months (resigned 19 November 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGardrum House Stewarton Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AS
Scotland
Director NameLachlan Gillies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Charles Crescent
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 5HH
Scotland
Director NameMr Charles John Barrett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 June 2011)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address41 The Fieldings
Dunlop
Ayrshire
KA3 4AU
Scotland
Director NameMs Janette Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(16 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Neidpath Road East
Whitecraigs
Glasgow
G46 6TX
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitelandengineering.co.uk

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

41.7k at £1Gardrum Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due28 May 2017 (overdue)
Accounts CategoryDormant
Accounts Year End28 August

Returns

Latest Return20 March 2017 (7 years, 1 month ago)
Next Return Due3 April 2018 (overdue)

Charges

24 June 2011Delivered on: 30 June 2011
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.
Outstanding
17 April 2003Delivered on: 29 April 2003
Satisfied on: 29 June 2011
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.
Fully Satisfied
28 July 1994Delivered on: 8 August 1994
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

Filing History

9 November 2017Registered office address changed from Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 November 2017 (2 pages)
9 November 2017Court order notice of winding up (1 page)
9 November 2017Notice of winding up order (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
28 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 41,666
(4 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 41,666
(4 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 41,666
(4 pages)
10 January 2014Full accounts made up to 31 August 2013 (9 pages)
19 November 2013Termination of appointment of David Irvine as a director (1 page)
13 May 2013Full accounts made up to 31 August 2012 (14 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 17 April 2012 (1 page)
16 April 2012Director's details changed for David Joseph Irvine on 16 April 2012 (2 pages)
16 April 2012Director's details changed for John Nicol Macdonald on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Stuart Dillett on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 April 2012Secretary's details changed for John Nicol Macdonald on 16 April 2012 (1 page)
9 March 2012Full accounts made up to 31 August 2011 (16 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 June 2011Alterations to floating charge 3 (11 pages)
29 June 2011Termination of appointment of Charles Barrett as a director (2 pages)
29 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
29 June 2011Termination of appointment of John Ronald as a director (2 pages)
23 March 2011Full accounts made up to 31 August 2010 (15 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
27 May 2010Full accounts made up to 31 August 2009 (15 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
8 December 2009Termination of appointment of Janette Anderson as a director (2 pages)
10 August 2009Director appointed janette anderson (2 pages)
1 July 2009Full accounts made up to 31 August 2008 (15 pages)
13 May 2009Return made up to 22/03/09; full list of members (4 pages)
15 April 2008Return made up to 22/03/08; full list of members (4 pages)
11 April 2008Full accounts made up to 31 August 2007 (15 pages)
16 May 2007Full accounts made up to 31 August 2006 (15 pages)
5 April 2007Return made up to 22/03/07; full list of members (3 pages)
30 March 2007Director's particulars changed (1 page)
10 April 2006Full accounts made up to 31 August 2005 (14 pages)
3 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2005Full accounts made up to 31 August 2004 (14 pages)
22 March 2005Return made up to 28/02/05; full list of members (10 pages)
6 July 2004Declaration of assistance for shares acquisition (7 pages)
6 July 2004Declaration of assistance for shares acquisition (7 pages)
6 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
23 June 2004Group of companies' accounts made up to 31 August 2003 (19 pages)
19 March 2004Return made up to 28/02/04; full list of members (11 pages)
3 July 2003Group of companies' accounts made up to 31 August 2002 (19 pages)
27 May 2003Dec mort/charge * (4 pages)
29 April 2003Partic of mort/charge * (5 pages)
24 March 2003Return made up to 28/02/03; full list of members (10 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2002Group of companies' accounts made up to 31 August 2001 (19 pages)
5 June 2001Secretary's particulars changed (1 page)
8 May 2001Full group accounts made up to 31 August 2000 (19 pages)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 April 2000Full group accounts made up to 31 August 1999 (18 pages)
3 March 2000Return made up to 28/02/00; full list of members (9 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
7 June 1999Director's particulars changed (1 page)
24 April 1999Full group accounts made up to 31 August 1998 (19 pages)
12 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1999Director's particulars changed (1 page)
11 February 1999Ad 22/06/98--------- £ si 1250@1=1250 £ ic 40416/41666 (2 pages)
29 September 1998£ ic 41666/40416 22/06/98 £ sr 1250@1=1250 (1 page)
7 September 1998169 photocopy orig at revenue (1 page)
7 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 August 1998New director appointed (2 pages)
1 April 1998Ad 27/02/98--------- £ si 2500@1 (2 pages)
20 March 1998Return made up to 28/02/98; full list of members (6 pages)
2 March 1998Ad 24/11/97--------- £ si 19780@1=19780 £ ic 19386/39166 (2 pages)
2 March 1998Particulars of contract relating to shares (4 pages)
2 March 1998Ad 24/11/97--------- £ si 3750@1=3750 £ ic 15636/19386 (2 pages)
2 March 1998Ad 24/11/97--------- £ si 10416@1=10416 £ ic 5220/15636 (2 pages)
2 March 1998Particulars of contract relating to shares (4 pages)
24 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
24 February 1998Full group accounts made up to 31 August 1997 (21 pages)
24 February 1998Memorandum and Articles of Association (7 pages)
24 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 February 1998£ nc 10000/41666 24/11/97 (1 page)
20 February 1998New director appointed (2 pages)
15 May 1997Full group accounts made up to 31 August 1996 (19 pages)
21 March 1997Return made up to 28/02/97; full list of members (6 pages)
23 May 1996Full accounts made up to 31 August 1995 (19 pages)
15 March 1996Return made up to 28/02/96; no change of members (4 pages)
27 June 1995New director appointed (2 pages)
8 March 1995Full group accounts made up to 31 August 1994 (20 pages)
3 September 1993Memorandum and Articles of Association (8 pages)
6 May 1993Company name changed mitreshelf 152 LIMITED\certificate issued on 06/05/93 (2 pages)
22 March 1993Incorporation (19 pages)