Dunfermline
Fife
KY11 8PB
Scotland
Secretary Name | Mr John Nicol MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Stuart Dillett |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Landscape Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB 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 | John Taylor Ronald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(1 month after company formation) |
Appointment Duration | 18 years, 2 months (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 | 22 April 1993(1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Rona Place Kilmarnock Ayrshire KA3 2JS Scotland |
Director Name | David Joseph Irvine |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(5 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 November 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS Scotland |
Director Name | Lachlan Gillies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Charles Crescent Lenzie, Kirkintilloch Glasgow Lanarkshire G66 5HH Scotland |
Director Name | Mr Charles John Barrett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 June 2011) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 41 The Fieldings Dunlop Ayrshire KA3 4AU Scotland |
Director Name | Ms Janette Anderson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(16 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Neidpath Road East Whitecraigs Glasgow G46 6TX 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 |
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 |
41.7k at £1 | Gardrum Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 August |
Latest Return | 20 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 3 April 2018 (overdue) |
24 June 2011 | Delivered 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 2003 | Delivered 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 1994 | Delivered 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 |
9 November 2017 | Registered 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 2017 | Court order notice of winding up (1 page) |
9 November 2017 | Notice of winding up order (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (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 (7 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 January 2014 | Full accounts made up to 31 August 2013 (9 pages) |
19 November 2013 | Termination of appointment of David Irvine as a director (1 page) |
13 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 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 David Joseph Irvine on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for John Nicol Macdonald 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 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Secretary's details changed for John Nicol Macdonald on 16 April 2012 (1 page) |
9 March 2012 | Full accounts made up to 31 August 2011 (16 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 June 2011 | Alterations to floating charge 3 (11 pages) |
29 June 2011 | Termination of appointment of Charles Barrett as a director (2 pages) |
29 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
29 June 2011 | Termination of appointment of John Ronald as a director (2 pages) |
23 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
27 May 2010 | Full accounts made up to 31 August 2009 (15 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Termination of appointment of Janette Anderson as a director (2 pages) |
10 August 2009 | Director appointed janette anderson (2 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (15 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) |
11 April 2008 | Full accounts made up to 31 August 2007 (15 pages) |
16 May 2007 | Full accounts made up to 31 August 2006 (15 pages) |
5 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
30 March 2007 | Director's particulars changed (1 page) |
10 April 2006 | Full accounts made up to 31 August 2005 (14 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 (14 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
6 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2004 | Resolutions
|
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
23 June 2004 | Group of companies' accounts made up to 31 August 2003 (19 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (11 pages) |
3 July 2003 | Group of companies' accounts made up to 31 August 2002 (19 pages) |
27 May 2003 | Dec mort/charge * (4 pages) |
29 April 2003 | Partic of mort/charge * (5 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members
|
22 March 2002 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
5 June 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Full group accounts made up to 31 August 2000 (19 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members
|
3 April 2000 | Full group accounts made up to 31 August 1999 (18 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
7 June 1999 | Director's particulars changed (1 page) |
24 April 1999 | Full group accounts made up to 31 August 1998 (19 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members
|
23 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Ad 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 1998 | 169 photocopy orig at revenue (1 page) |
7 September 1998 | Resolutions
|
27 August 1998 | New director appointed (2 pages) |
1 April 1998 | Ad 27/02/98--------- £ si 2500@1 (2 pages) |
20 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
2 March 1998 | Ad 24/11/97--------- £ si 19780@1=19780 £ ic 19386/39166 (2 pages) |
2 March 1998 | Particulars of contract relating to shares (4 pages) |
2 March 1998 | Ad 24/11/97--------- £ si 3750@1=3750 £ ic 15636/19386 (2 pages) |
2 March 1998 | Ad 24/11/97--------- £ si 10416@1=10416 £ ic 5220/15636 (2 pages) |
2 March 1998 | Particulars of contract relating to shares (4 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Full group accounts made up to 31 August 1997 (21 pages) |
24 February 1998 | Memorandum and Articles of Association (7 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | £ nc 10000/41666 24/11/97 (1 page) |
20 February 1998 | New director appointed (2 pages) |
15 May 1997 | Full group accounts made up to 31 August 1996 (19 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 (19 pages) |
15 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
27 June 1995 | New director appointed (2 pages) |
8 March 1995 | Full group accounts made up to 31 August 1994 (20 pages) |
3 September 1993 | Memorandum and Articles of Association (8 pages) |
6 May 1993 | Company name changed mitreshelf 152 LIMITED\certificate issued on 06/05/93 (2 pages) |
22 March 1993 | Incorporation (19 pages) |