Company NameLandprop Limited
DirectorsAlasdair David Mackenzie and Alan Stewart
Company StatusActive
Company NumberSC143398
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlasdair David Mackenzie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Azets, Titanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameAlan Stewart
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Azets, Titanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameAlasdair David Mackenzie
NationalityBritish
StatusCurrent
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Azets, Titanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPinsent Masons Llp, 141
Bothwell Street
Glasgow
Lanarkshire
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100k at £1Vindex Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,883,670
Cash£152,770
Current Liabilities£372,351

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Charges

17 December 1996Delivered on: 27 December 1996
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 101 high street, kirkcaldy.
Fully Satisfied
19 August 1994Delivered on: 1 September 1994
Satisfied on: 25 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises and flat 9/11 high street, penicuik.
Fully Satisfied
25 March 1994Delivered on: 31 March 1994
Satisfied on: 25 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 east princes street, helensburgh.
Fully Satisfied
24 March 1994Delivered on: 31 March 1994
Satisfied on: 25 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 225 main street, bellshill.
Fully Satisfied
22 March 1994Delivered on: 28 March 1994
Satisfied on: 25 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 main street, prestwick.
Fully Satisfied
17 February 1994Delivered on: 25 February 1994
Satisfied on: 25 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131 high street, dumbarton.
Fully Satisfied
17 September 2013Delivered on: 24 September 2013
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 7 broomburn drive glasgow REN104824. Notification of addition to or amendment of charge.
Fully Satisfied
16 September 2013Delivered on: 24 September 2013
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 33 market place inverurie ABN45552. Notification of addition to or amendment of charge.
Fully Satisfied
16 September 2013Delivered on: 24 September 2013
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 105 high street forres MOR2841. Notification of addition to or amendment of charge.
Fully Satisfied
30 August 2013Delivered on: 5 September 2013
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 October 2010Delivered on: 3 November 2010
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79 renfield street glasgow being the shop premises situated on the ground and basement floors of the building known as de quincey house 48 and 50 west regent street and 71 to 79 renfield street glasgow GLA199812.
Fully Satisfied
27 March 2008Delivered on: 5 April 2008
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and dwellinghouse 84 market street, st andrews and the right to the wash house and lavatory and that part of the back court immediately to the north thereof situated at 82 market street, st andrews.
Fully Satisfied
21 December 1993Delivered on: 30 December 1993
Satisfied on: 25 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 george street, oban.
Fully Satisfied
10 March 2008Delivered on: 20 March 2008
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 88 union street, aberdeen on the ground and basement floors and subjects at 88, 90, 92, 96 & 98 union street.
Fully Satisfied
6 October 2006Delivered on: 11 October 2006
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those shop premises known as and forming seventy nine renfield street glasgow in the county of lanark being shop premises situated on the ground and basement floors of the building known as de quincey house, forty eight and fifty west regent street and seventy one to seventy nine renfield street, glasgow part of GLA95700.
Fully Satisfied
12 May 2006Delivered on: 18 May 2006
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement and ground floor premises at 12-14 drury street, glasgow gla 23937.
Fully Satisfied
12 May 2006Delivered on: 18 May 2006
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 340/342 dumbarton road, glasgow gla 152263.
Fully Satisfied
12 May 2006Delivered on: 18 May 2006
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 37 kilmarnock road, glasgow GLA152258.
Fully Satisfied
12 May 2006Delivered on: 18 May 2006
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 41 kilmarnock road, glasgow GLA152266.
Fully Satisfied
17 March 2005Delivered on: 22 March 2005
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 renfield street, glasgow GLA95700.
Fully Satisfied
24 February 2005Delivered on: 2 March 2005
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as and forming 75 renfield street, glasgow being the shop premises situated on the ground and basement floors of the building known as de quincy house, 48 & 50 west regent street and 71 to 79 renfield street, glasgow.
Fully Satisfied
15 February 2005Delivered on: 22 February 2005
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 73 renfield street, glasgow gla 95700.
Fully Satisfied
1 February 2005Delivered on: 15 February 2005
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those shop premises known as and forming 77A renfield street, glasgow being the shop premises situated on the basement floor of the building known as de quincy house (title number gla 95700).
Fully Satisfied
5 July 1993Delivered on: 9 July 1993
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97-99 high street, kirkcaldy.
Fully Satisfied
27 April 2004Delivered on: 1 May 2004
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That shop (formerly shop and dwellinghouse) 161A rose street, edinburgh (title number MID59334).
Fully Satisfied
8 February 2001Delivered on: 13 February 2001
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 4 argyll arcade, glasgow.
Fully Satisfied
22 November 2000Delivered on: 1 December 2000
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 117 hanover street, edinburgh.
Fully Satisfied
27 November 2000Delivered on: 29 November 2000
Satisfied on: 25 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises forming 66 high street, dumfries.
Fully Satisfied
22 November 2000Delivered on: 29 November 2000
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop & basement at 243 kilmarnock road, glasgow.
Fully Satisfied
21 November 2000Delivered on: 24 November 2000
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 high street, hawick.
Fully Satisfied
21 November 2000Delivered on: 24 November 2000
Satisfied on: 25 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 82-84 high street, montrose.
Fully Satisfied
27 January 1998Delivered on: 2 February 1998
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises in st marys place, st andrews, fife (units 6 & 7 1 st marys place).
Fully Satisfied
21 January 1998Delivered on: 27 January 1998
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78/80 high street,elgin.
Fully Satisfied
15 October 1997Delivered on: 23 October 1997
Satisfied on: 10 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 48 high street,fort william.
Fully Satisfied
8 June 1993Delivered on: 11 June 1993
Satisfied on: 10 October 2015
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
19 October 2015Delivered on: 26 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects forming 117 hanover street, edinburgh (for more details, please refer to the instrument).
Outstanding
19 October 2015Delivered on: 26 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising unit 6 st marys place, st andrews and unit 7 st marys place, st andrews KY16 9UY being the subjects registered in the land register of scotland under title number FFE23473.
Outstanding
19 October 2015Delivered on: 26 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects at 79 renfield street, glasgow G2 1LP being the subjects registered in the land register of scotland under title number GLA199812 (for more details please refer to the instrument).
Outstanding
19 October 2015Delivered on: 26 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising (I) 84 market street, st andrews KY16 9PA and (ii) the dwellinghouse on the first and attic floors entering by common passage at 84 market street, st andrews KY16 9PA, being the subjects registered in the land register of scotland under title number FFE89791.
Outstanding
19 October 2015Delivered on: 26 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects at 12/14 drury street, glasgow G2 5AA, being the subjects registered in the land register of scotland under title number GLA187052.
Outstanding
19 October 2015Delivered on: 26 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the ground floor shop at 243 kilmarnock road, glasgow G41 3JF being the subjects registered in the land register of scotland under title number GLA151172.
Outstanding
19 October 2015Delivered on: 26 October 2015
Persons entitled: Svenska Handlesbanken Ab Publ

Classification: A registered charge
Particulars: All and whole the shop premises on the ground and basement floors at 88 union street, aberdeen AB10 1JL forming part of the shops 88-98 (even numbers) union street, aberdeen being the subjects registered in the land register of scotland under title number ABN96647.
Outstanding
19 October 2015Delivered on: 26 October 2015
Persons entitled: Svenska Handelsbanken Ab Publ

Classification: A registered charge
Particulars: All and whole the subjects 4 argyll arcade, glasgow G2 8BA registered in the land register of scotland under title number GLA59429.
Outstanding
2 October 2015Delivered on: 13 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while this instrument is in force comprised in the property and undertaking of the chargor.
Outstanding

Filing History

26 July 2023Satisfaction of charge SC1433980042 in full (1 page)
26 July 2023Satisfaction of charge SC1433980040 in full (1 page)
26 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
3 April 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
11 August 2021Cessation of Vindex Nominees Limited as a person with significant control on 8 July 2021 (1 page)
11 August 2021Notification of Lycidas Nominees Limited as a person with significant control on 8 July 2021 (2 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
16 March 2021Director's details changed for Alan Stewart on 16 March 2021 (2 pages)
16 March 2021Secretary's details changed for Alasdair David Mackenzie on 16 March 2021 (1 page)
16 March 2021Change of details for Alasdair David Mackenzie as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Alasdair David Mackenzie on 16 March 2021 (2 pages)
16 March 2021Change of details for Mr Alan Stewart as a person with significant control on 16 March 2021 (2 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
5 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
2 June 2017Confirmation statement made on 23 March 2017 with updates (24 pages)
2 June 2017Confirmation statement made on 23 March 2017 with updates (24 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
21 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
21 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
14 April 2016Annual return made up to 23 March 2016
Statement of capital on 2016-04-14
  • GBP 100,000
(19 pages)
14 April 2016Annual return made up to 23 March 2016
Statement of capital on 2016-04-14
  • GBP 100,000
(19 pages)
26 October 2015Registration of charge SC1433980043, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980037, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980041, created on 19 October 2015 (7 pages)
26 October 2015Registration of charge SC1433980039, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980037, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980044, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980040, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980038, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980040, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980044, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980038, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980042, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980041, created on 19 October 2015 (7 pages)
26 October 2015Registration of charge SC1433980039, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980043, created on 19 October 2015 (6 pages)
26 October 2015Registration of charge SC1433980042, created on 19 October 2015 (6 pages)
13 October 2015Registration of charge SC1433980036, created on 2 October 2015 (12 pages)
13 October 2015Registration of charge SC1433980036, created on 2 October 2015 (12 pages)
13 October 2015Registration of charge SC1433980036, created on 2 October 2015 (12 pages)
10 October 2015Satisfaction of charge SC1433980035 in full (4 pages)
10 October 2015Satisfaction of charge 28 in full (4 pages)
10 October 2015Satisfaction of charge 15 in full (4 pages)
10 October 2015Satisfaction of charge 11 in full (4 pages)
10 October 2015Satisfaction of charge 27 in full (4 pages)
10 October 2015Satisfaction of charge 22 in full (4 pages)
10 October 2015Satisfaction of charge 29 in full (4 pages)
10 October 2015Satisfaction of charge 30 in full (4 pages)
10 October 2015Satisfaction of charge 20 in full (4 pages)
10 October 2015Satisfaction of charge 14 in full (4 pages)
10 October 2015Satisfaction of charge 26 in full (4 pages)
10 October 2015Satisfaction of charge 28 in full (4 pages)
10 October 2015Satisfaction of charge 20 in full (4 pages)
10 October 2015Satisfaction of charge 24 in full (4 pages)
10 October 2015Satisfaction of charge 14 in full (4 pages)
10 October 2015Satisfaction of charge 23 in full (4 pages)
10 October 2015Satisfaction of charge SC1433980032 in full (4 pages)
10 October 2015Satisfaction of charge SC1433980032 in full (4 pages)
10 October 2015Satisfaction of charge 17 in full (4 pages)
10 October 2015Satisfaction of charge 22 in full (4 pages)
10 October 2015Satisfaction of charge 21 in full (4 pages)
10 October 2015Satisfaction of charge 24 in full (4 pages)
10 October 2015Satisfaction of charge 12 in full (4 pages)
10 October 2015Satisfaction of charge 18 in full (4 pages)
10 October 2015Satisfaction of charge 26 in full (4 pages)
10 October 2015Satisfaction of charge 2 in full (4 pages)
10 October 2015Satisfaction of charge 11 in full (4 pages)
10 October 2015Satisfaction of charge 1 in full (4 pages)
10 October 2015Satisfaction of charge 10 in full (4 pages)
10 October 2015Satisfaction of charge 2 in full (4 pages)
10 October 2015Satisfaction of charge 29 in full (4 pages)
10 October 2015Satisfaction of charge 15 in full (4 pages)
10 October 2015Satisfaction of charge SC1433980034 in full (4 pages)
10 October 2015Satisfaction of charge 31 in full (4 pages)
10 October 2015Satisfaction of charge 1 in full (4 pages)
10 October 2015Satisfaction of charge SC1433980033 in full (4 pages)
10 October 2015Satisfaction of charge 31 in full (4 pages)
10 October 2015Satisfaction of charge 27 in full (4 pages)
10 October 2015Satisfaction of charge 10 in full (4 pages)
10 October 2015Satisfaction of charge 25 in full (4 pages)
10 October 2015Satisfaction of charge 17 in full (4 pages)
10 October 2015Satisfaction of charge 30 in full (4 pages)
10 October 2015Satisfaction of charge SC1433980035 in full (4 pages)
10 October 2015Satisfaction of charge 9 in full (4 pages)
10 October 2015Satisfaction of charge 23 in full (4 pages)
10 October 2015Satisfaction of charge 9 in full (4 pages)
10 October 2015Satisfaction of charge 25 in full (4 pages)
10 October 2015Satisfaction of charge 18 in full (4 pages)
10 October 2015Satisfaction of charge SC1433980033 in full (4 pages)
10 October 2015Satisfaction of charge 12 in full (4 pages)
10 October 2015Satisfaction of charge SC1433980034 in full (4 pages)
10 October 2015Satisfaction of charge 21 in full (4 pages)
25 July 2015Satisfaction of charge 19 in full (4 pages)
25 July 2015Satisfaction of charge 19 in full (4 pages)
25 June 2015Satisfaction of charge 13 in full (4 pages)
25 June 2015Satisfaction of charge 6 in full (4 pages)
25 June 2015Satisfaction of charge 16 in full (4 pages)
25 June 2015Satisfaction of charge 8 in full (5 pages)
25 June 2015Satisfaction of charge 8 in full (5 pages)
25 June 2015Satisfaction of charge 5 in full (5 pages)
25 June 2015Satisfaction of charge 13 in full (4 pages)
25 June 2015Satisfaction of charge 3 in full (4 pages)
25 June 2015Satisfaction of charge 7 in full (4 pages)
25 June 2015Satisfaction of charge 6 in full (4 pages)
25 June 2015Satisfaction of charge 4 in full (5 pages)
25 June 2015Satisfaction of charge 16 in full (4 pages)
25 June 2015Satisfaction of charge 5 in full (5 pages)
25 June 2015Satisfaction of charge 4 in full (5 pages)
25 June 2015Satisfaction of charge 7 in full (4 pages)
25 June 2015Satisfaction of charge 3 in full (4 pages)
23 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
23 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(14 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(14 pages)
16 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
16 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(14 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(14 pages)
24 September 2013Registration of charge 1433980034 (16 pages)
24 September 2013Registration of charge 1433980035 (16 pages)
24 September 2013Registration of charge 1433980035 (16 pages)
24 September 2013Registration of charge 1433980033 (16 pages)
24 September 2013Registration of charge 1433980034 (16 pages)
24 September 2013Registration of charge 1433980033 (16 pages)
5 September 2013Registration of charge 1433980032 (18 pages)
5 September 2013Registration of charge 1433980032 (18 pages)
24 April 2013Annual return made up to 23 March 2013 (14 pages)
24 April 2013Annual return made up to 23 March 2013 (14 pages)
11 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
11 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
29 May 2012Registered office address changed from Land Prop Limited/Mcgrigors Llp 141 Bothwell Street Glasgow Lanarkshire G2 7EQ on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Land Prop Limited/Mcgrigors Llp 141 Bothwell Street Glasgow Lanarkshire G2 7EQ on 29 May 2012 (2 pages)
9 May 2012Annual return made up to 23 March 2012 (14 pages)
9 May 2012Annual return made up to 23 March 2012 (14 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 January 2012Accounts for a small company made up to 31 July 2011 (6 pages)
19 January 2012Accounts for a small company made up to 31 July 2011 (6 pages)
19 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
19 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
14 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
14 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
13 May 2010Secretary's details changed for Alasdair David Mackenzie on 1 October 2009 (3 pages)
13 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
13 May 2010Secretary's details changed for Alasdair David Mackenzie on 1 October 2009 (3 pages)
13 May 2010Secretary's details changed for Alasdair David Mackenzie on 1 October 2009 (3 pages)
24 March 2010Full accounts made up to 31 July 2009 (13 pages)
24 March 2010Full accounts made up to 31 July 2009 (13 pages)
22 October 2009Director's details changed for Alan Stewart on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Alan Stewart on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Alan Stewart on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Alasdair David Mackenzie on 1 October 2009 (4 pages)
22 October 2009Director's details changed for Alasdair David Mackenzie on 1 October 2009 (4 pages)
22 October 2009Director's details changed for Alasdair David Mackenzie on 1 October 2009 (4 pages)
14 September 2009Registered office changed on 14/09/2009 from busby road carmunnock glasgow G76 9EL (1 page)
14 September 2009Registered office changed on 14/09/2009 from busby road carmunnock glasgow G76 9EL (1 page)
13 May 2009Return made up to 28/03/09; full list of members (5 pages)
13 May 2009Return made up to 28/03/09; full list of members (5 pages)
30 April 2009Full accounts made up to 31 July 2008 (13 pages)
30 April 2009Full accounts made up to 31 July 2008 (13 pages)
15 April 2008Return made up to 23/03/08; full list of members (8 pages)
15 April 2008Return made up to 23/03/08; full list of members (8 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 30 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 30 (5 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
29 November 2007Full accounts made up to 31 July 2007 (13 pages)
29 November 2007Full accounts made up to 31 July 2007 (13 pages)
10 July 2007Full accounts made up to 31 July 2006 (13 pages)
10 July 2007Full accounts made up to 31 July 2006 (13 pages)
12 April 2007Return made up to 23/03/07; full list of members (7 pages)
12 April 2007Return made up to 23/03/07; full list of members (7 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
29 March 2006Return made up to 23/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2006Return made up to 23/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2005Full accounts made up to 31 July 2005 (13 pages)
31 October 2005Full accounts made up to 31 July 2005 (13 pages)
14 April 2005Full accounts made up to 31 July 2004 (13 pages)
14 April 2005Full accounts made up to 31 July 2004 (13 pages)
24 March 2005Return made up to 23/03/05; no change of members (7 pages)
24 March 2005Return made up to 23/03/05; no change of members (7 pages)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
15 February 2005Partic of mort/charge * (3 pages)
15 February 2005Partic of mort/charge * (3 pages)
7 May 2004Full accounts made up to 31 July 2003 (13 pages)
7 May 2004Full accounts made up to 31 July 2003 (13 pages)
1 May 2004Partic of mort/charge * (5 pages)
1 May 2004Partic of mort/charge * (5 pages)
9 April 2004Return made up to 23/03/04; no change of members (7 pages)
9 April 2004Return made up to 23/03/04; no change of members (7 pages)
10 July 2003Return made up to 23/03/03; full list of members (7 pages)
10 July 2003Return made up to 23/03/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 July 2002 (13 pages)
3 June 2003Full accounts made up to 31 July 2002 (13 pages)
19 April 2002Full accounts made up to 31 July 2001 (13 pages)
19 April 2002Full accounts made up to 31 July 2001 (13 pages)
26 March 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
26 March 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
5 April 2001Full accounts made up to 31 July 2000 (13 pages)
5 April 2001Full accounts made up to 31 July 2000 (13 pages)
3 April 2001Return made up to 23/03/01; full list of members (6 pages)
3 April 2001Return made up to 23/03/01; full list of members (6 pages)
13 February 2001Partic of mort/charge * (5 pages)
13 February 2001Partic of mort/charge * (5 pages)
1 December 2000Partic of mort/charge * (5 pages)
1 December 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
25 April 2000Full accounts made up to 31 July 1999 (13 pages)
25 April 2000Full accounts made up to 31 July 1999 (13 pages)
30 March 2000Return made up to 23/03/00; no change of members (6 pages)
30 March 2000Return made up to 23/03/00; no change of members (6 pages)
24 April 1999Full accounts made up to 31 July 1998 (13 pages)
24 April 1999Full accounts made up to 31 July 1998 (13 pages)
24 March 1999Return made up to 23/03/99; no change of members (4 pages)
24 March 1999Return made up to 23/03/99; no change of members (4 pages)
25 January 1999Dec mort/charge * (4 pages)
25 January 1999Dec mort/charge * (4 pages)
7 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Partic of mort/charge * (5 pages)
2 February 1998Partic of mort/charge * (5 pages)
27 January 1998Partic of mort/charge * (5 pages)
27 January 1998Partic of mort/charge * (5 pages)
18 December 1997Full accounts made up to 31 July 1997 (13 pages)
18 December 1997Full accounts made up to 31 July 1997 (13 pages)
23 October 1997Partic of mort/charge * (5 pages)
23 October 1997Partic of mort/charge * (5 pages)
22 April 1997Return made up to 23/03/97; no change of members (4 pages)
22 April 1997Return made up to 23/03/97; no change of members (4 pages)
27 December 1996Partic of mort/charge * (5 pages)
27 December 1996Partic of mort/charge * (5 pages)
4 December 1996Full accounts made up to 31 July 1996 (14 pages)
4 December 1996Full accounts made up to 31 July 1996 (14 pages)
2 April 1996Return made up to 23/03/96; no change of members (4 pages)
2 April 1996Return made up to 23/03/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
24 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
28 April 1995Return made up to 23/03/95; full list of members (6 pages)
28 April 1995Return made up to 23/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 September 1994Partic of mort/charge * (3 pages)
1 September 1994Partic of mort/charge * (3 pages)
31 March 1994Partic of mort/charge * (6 pages)
31 March 1994Partic of mort/charge * (6 pages)
30 March 1994Ad 18/03/94--------- £ si 24998@1=24998 £ ic 75002/100000 (2 pages)
30 March 1994Ad 18/03/94--------- £ si 24998@1=24998 £ ic 75002/100000 (2 pages)
28 March 1994Partic of mort/charge * (3 pages)
28 March 1994Partic of mort/charge * (3 pages)
4 March 1994Ad 23/02/94--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
4 March 1994Ad 23/02/94--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
25 February 1994Partic of mort/charge * (3 pages)
25 February 1994Partic of mort/charge * (3 pages)
30 December 1993Partic of mort/charge * (3 pages)
30 December 1993Partic of mort/charge * (3 pages)
9 July 1993Partic of mort/charge * (3 pages)
9 July 1993Partic of mort/charge * (3 pages)
11 June 1993Partic of mort/charge * (3 pages)
11 June 1993Partic of mort/charge * (3 pages)
27 April 1993Registered office changed on 27/04/93 from: 3 hill street edinburgh EH2 3JP (1 page)
27 April 1993Registered office changed on 27/04/93 from: 3 hill street edinburgh EH2 3JP (1 page)
23 March 1993Incorporation (15 pages)
23 March 1993Incorporation (15 pages)