Blairgowrie
Perthshire
PH10 6LJ
Scotland
Director Name | Mrs Jacqueline Landsburgh |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1994(1 year after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Three Gables Golf Course Road Blairgowrie Perthshire PH10 6LJ Scotland |
Secretary Name | Mr David Scott Landsburgh |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1994(1 year after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Golf Course Road Blairgowrie Perthshire PH10 6LJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Andrew David Landsburgh |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Director Name | Mr Robert John Landsburgh |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2013) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Telephone | 01382 669092 |
---|---|
Telephone region | Dundee |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
23.7k at £1 | David Scott Landsburgh 47.34% Ordinary |
---|---|
23.7k at £1 | Jacqueline Landsburgh 47.34% Ordinary |
1.3k at £1 | Andrew Landsburgh 2.66% Ordinary |
1.3k at £1 | Robert Landsburgh 2.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,540,864 |
Cash | £933,075 |
Current Liabilities | £86,372 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
15 March 2018 | Delivered 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 2018 | Delivered on: 13 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
9 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
24 March 2020 | Satisfaction of charge SC1435400001 in full (1 page) |
20 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
14 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 October 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
31 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
15 March 2018 | Registration of charge SC1435400002, created on 15 March 2018 (5 pages) |
13 March 2018 | Registration of charge SC1435400001, created on 27 February 2018 (14 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
22 June 2016 | Director's details changed for Mrs Jacqueline Landsburgh on 24 May 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr David Scott Landsburgh on 24 May 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Mr David Scott Landsburgh on 24 May 2016 (1 page) |
22 June 2016 | Director's details changed for Mr David Scott Landsburgh on 24 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mrs Jacqueline Landsburgh on 24 May 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Mr David Scott Landsburgh on 24 May 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
15 October 2013 | Termination of appointment of Andrew Landsburgh as a director (1 page) |
15 October 2013 | Termination of appointment of Andrew Landsburgh as a director (1 page) |
15 October 2013 | Termination of appointment of Robert Landsburgh as a director (1 page) |
15 October 2013 | Termination of appointment of Robert Landsburgh as a director (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Appointment of Mr Andrew David Landsburgh as a director (2 pages) |
13 September 2012 | Appointment of Mr Robert John Landsburgh as a director (2 pages) |
13 September 2012 | Appointment of Mr Robert John Landsburgh as a director (2 pages) |
13 September 2012 | Appointment of Mr Andrew David Landsburgh as a director (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 June 2010 | Director's details changed for Mr David Scott Landsburgh on 23 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr David Scott Landsburgh on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Jacqueline Landsburgh on 23 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Jacqueline Landsburgh on 23 May 2010 (2 pages) |
10 June 2010 | Registered office address changed from 29 Commercial Street Dundee Angus DD1 3DG on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 29 Commercial Street Dundee Angus DD1 3DG on 10 June 2010 (2 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 August 2007 | Company name changed D.S. landsburgh (retailing) limi ted\certificate issued on 06/08/07 (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 August 2007 | Company name changed D.S. landsburgh (retailing) limi ted\certificate issued on 06/08/07 (2 pages) |
2 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
2 August 2005 | Return made up to 26/05/05; full list of members (7 pages) |
2 August 2005 | Return made up to 26/05/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
15 July 2004 | Return made up to 26/05/04; no change of members (7 pages) |
15 July 2004 | Return made up to 26/05/04; no change of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
27 May 2003 | Return made up to 26/05/03; no change of members (7 pages) |
27 May 2003 | Return made up to 26/05/03; no change of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 July 2002 | Return made up to 26/05/02; full list of members
|
2 July 2002 | Return made up to 26/05/02; full list of members
|
24 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
4 June 2001 | Return made up to 26/05/01; no change of members (6 pages) |
4 June 2001 | Return made up to 26/05/01; no change of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 July 2000 | Return made up to 26/05/00; no change of members
|
19 July 2000 | Return made up to 26/05/00; no change of members
|
27 June 2000 | Registered office changed on 27/06/00 from: 114/116 glamis road dundee DD2 2ES (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 114/116 glamis road dundee DD2 2ES (1 page) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 May 1999 | Return made up to 26/05/99; full list of members (6 pages) |
23 May 1999 | Return made up to 26/05/99; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 26 October 1997 (5 pages) |
21 August 1998 | Accounts for a small company made up to 26 October 1997 (5 pages) |
4 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
4 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
20 May 1998 | Resolutions
|
31 May 1997 | Accounts for a small company made up to 26 October 1996 (6 pages) |
31 May 1997 | Accounts for a small company made up to 26 October 1996 (6 pages) |
29 May 1997 | Return made up to 26/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 26/05/97; full list of members (6 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: 1 orleans place dundee DD2 4BH (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: 1 orleans place dundee DD2 4BH (1 page) |
31 July 1996 | Accounts for a small company made up to 6 August 1995 (8 pages) |
31 July 1996 | Accounts for a small company made up to 6 August 1995 (8 pages) |
31 July 1996 | Accounts for a small company made up to 6 August 1995 (8 pages) |
15 May 1996 | Return made up to 26/05/96; no change of members (6 pages) |
15 May 1996 | Return made up to 26/05/96; no change of members (6 pages) |
12 April 1996 | Accounting reference date extended from 06/08 to 31/10 (1 page) |
12 April 1996 | Accounting reference date extended from 06/08 to 31/10 (1 page) |
30 June 1995 | Amended accounts made up to 6 August 1994 (7 pages) |
30 June 1995 | Amended accounts made up to 6 August 1994 (7 pages) |
30 June 1995 | Amended accounts made up to 6 August 1994 (7 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 1 orleans place menzieshill eet dundee DD2 4BH (1 page) |
13 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 1 orleans place menzieshill eet dundee DD2 4BH (1 page) |
16 May 1995 | Return made up to 29/03/95; no change of members
|
16 May 1995 | Return made up to 29/03/95; no change of members
|
29 March 1993 | Incorporation (16 pages) |
29 March 1993 | Incorporation (16 pages) |