Company NameDS Landsburgh Ltd
DirectorsDavid Scott Landsburgh and Jacqueline Landsburgh
Company StatusActive
Company NumberSC143540
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)
Previous NamesTayview Retailing Ltd. and D.S. Landsburgh (Retailing) Limited

Business Activity

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

Directors

Director NameMr David Scott Landsburgh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThree Gables Golf Course Road
Blairgowrie
Perthshire
PH10 6LJ
Scotland
Director NameMrs Jacqueline Landsburgh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1994(1 year after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThree Gables Golf Course Road
Blairgowrie
Perthshire
PH10 6LJ
Scotland
Secretary NameMr David Scott Landsburgh
NationalityBritish
StatusCurrent
Appointed29 March 1994(1 year after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Golf Course Road
Blairgowrie
Perthshire
PH10 6LJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Andrew David Landsburgh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameMr Robert John Landsburgh
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2013)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland

Contact

Telephone01382 669092
Telephone regionDundee

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

23.7k at £1David Scott Landsburgh
47.34%
Ordinary
23.7k at £1Jacqueline Landsburgh
47.34%
Ordinary
1.3k at £1Andrew Landsburgh
2.66%
Ordinary
1.3k at £1Robert Landsburgh
2.66%
Ordinary

Financials

Year2014
Net Worth£2,540,864
Cash£933,075
Current Liabilities£86,372

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

15 March 2018Delivered on: 15 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 85-87 shandwick place, edinburgh EH2 4SG registered in the land register of scotland under title number MID39533.
Outstanding
27 February 2018Delivered on: 13 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
24 March 2020Satisfaction of charge SC1435400001 in full (1 page)
20 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
14 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 October 2018Registered office address changed from Chestney House 149 Market Street St. Andrews Fife KY16 9PF to 61 Dublin Street Edinburgh EH3 6NL on 25 October 2018 (1 page)
9 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
31 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
15 March 2018Registration of charge SC1435400002, created on 15 March 2018 (5 pages)
13 March 2018Registration of charge SC1435400001, created on 27 February 2018 (14 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
22 June 2016Director's details changed for Mrs Jacqueline Landsburgh on 24 May 2016 (2 pages)
22 June 2016Director's details changed for Mr David Scott Landsburgh on 24 May 2016 (2 pages)
22 June 2016Secretary's details changed for Mr David Scott Landsburgh on 24 May 2016 (1 page)
22 June 2016Director's details changed for Mr David Scott Landsburgh on 24 May 2016 (2 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(6 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(6 pages)
22 June 2016Director's details changed for Mrs Jacqueline Landsburgh on 24 May 2016 (2 pages)
22 June 2016Secretary's details changed for Mr David Scott Landsburgh on 24 May 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(5 pages)
11 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(5 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(5 pages)
15 October 2013Termination of appointment of Andrew Landsburgh as a director (1 page)
15 October 2013Termination of appointment of Andrew Landsburgh as a director (1 page)
15 October 2013Termination of appointment of Robert Landsburgh as a director (1 page)
15 October 2013Termination of appointment of Robert Landsburgh as a director (1 page)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
13 September 2012Appointment of Mr Andrew David Landsburgh as a director (2 pages)
13 September 2012Appointment of Mr Robert John Landsburgh as a director (2 pages)
13 September 2012Appointment of Mr Robert John Landsburgh as a director (2 pages)
13 September 2012Appointment of Mr Andrew David Landsburgh as a director (2 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 June 2010Director's details changed for Mr David Scott Landsburgh on 23 May 2010 (2 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr David Scott Landsburgh on 23 May 2010 (2 pages)
21 June 2010Director's details changed for Jacqueline Landsburgh on 23 May 2010 (2 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Jacqueline Landsburgh on 23 May 2010 (2 pages)
10 June 2010Registered office address changed from 29 Commercial Street Dundee Angus DD1 3DG on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 29 Commercial Street Dundee Angus DD1 3DG on 10 June 2010 (2 pages)
2 June 2009Return made up to 26/05/09; full list of members (4 pages)
2 June 2009Return made up to 26/05/09; full list of members (4 pages)
25 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 May 2008Return made up to 26/05/08; full list of members (4 pages)
27 May 2008Return made up to 26/05/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2007Company name changed D.S. landsburgh (retailing) limi ted\certificate issued on 06/08/07 (2 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 August 2007Company name changed D.S. landsburgh (retailing) limi ted\certificate issued on 06/08/07 (2 pages)
2 July 2007Return made up to 26/05/07; full list of members (2 pages)
2 July 2007Return made up to 26/05/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 May 2006Return made up to 26/05/06; full list of members (2 pages)
31 May 2006Return made up to 26/05/06; full list of members (2 pages)
2 August 2005Return made up to 26/05/05; full list of members (7 pages)
2 August 2005Return made up to 26/05/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
15 July 2004Return made up to 26/05/04; no change of members (7 pages)
15 July 2004Return made up to 26/05/04; no change of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 May 2003Return made up to 26/05/03; no change of members (7 pages)
27 May 2003Return made up to 26/05/03; no change of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 July 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 June 2001Return made up to 26/05/01; no change of members (6 pages)
4 June 2001Return made up to 26/05/01; no change of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 July 2000Return made up to 26/05/00; no change of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Return made up to 26/05/00; no change of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Registered office changed on 27/06/00 from: 114/116 glamis road dundee DD2 2ES (1 page)
27 June 2000Registered office changed on 27/06/00 from: 114/116 glamis road dundee DD2 2ES (1 page)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 May 1999Return made up to 26/05/99; full list of members (6 pages)
23 May 1999Return made up to 26/05/99; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 26 October 1997 (5 pages)
21 August 1998Accounts for a small company made up to 26 October 1997 (5 pages)
4 July 1998Return made up to 26/05/98; no change of members (4 pages)
4 July 1998Return made up to 26/05/98; no change of members (4 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1997Accounts for a small company made up to 26 October 1996 (6 pages)
31 May 1997Accounts for a small company made up to 26 October 1996 (6 pages)
29 May 1997Return made up to 26/05/97; full list of members (6 pages)
29 May 1997Return made up to 26/05/97; full list of members (6 pages)
15 December 1996Registered office changed on 15/12/96 from: 1 orleans place dundee DD2 4BH (1 page)
15 December 1996Registered office changed on 15/12/96 from: 1 orleans place dundee DD2 4BH (1 page)
31 July 1996Accounts for a small company made up to 6 August 1995 (8 pages)
31 July 1996Accounts for a small company made up to 6 August 1995 (8 pages)
31 July 1996Accounts for a small company made up to 6 August 1995 (8 pages)
15 May 1996Return made up to 26/05/96; no change of members (6 pages)
15 May 1996Return made up to 26/05/96; no change of members (6 pages)
12 April 1996Accounting reference date extended from 06/08 to 31/10 (1 page)
12 April 1996Accounting reference date extended from 06/08 to 31/10 (1 page)
30 June 1995Amended accounts made up to 6 August 1994 (7 pages)
30 June 1995Amended accounts made up to 6 August 1994 (7 pages)
30 June 1995Amended accounts made up to 6 August 1994 (7 pages)
13 June 1995Registered office changed on 13/06/95 from: 1 orleans place menzieshill eet dundee DD2 4BH (1 page)
13 June 1995Return made up to 26/05/95; full list of members (6 pages)
13 June 1995Return made up to 26/05/95; full list of members (6 pages)
13 June 1995Registered office changed on 13/06/95 from: 1 orleans place menzieshill eet dundee DD2 4BH (1 page)
16 May 1995Return made up to 29/03/95; no change of members
  • 363(287) ‐ Registered office changed on 16/05/95
(4 pages)
16 May 1995Return made up to 29/03/95; no change of members
  • 363(287) ‐ Registered office changed on 16/05/95
(4 pages)
29 March 1993Incorporation (16 pages)
29 March 1993Incorporation (16 pages)