Milngavie
Glasgow
Lanarkshire
G62 6QL
Scotland
Director Name | Mr Peter Howard Booth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Orchard Crossford Lanarkshire ML8 5PX Scotland |
Director Name | Mr Kenneth John Macara |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Trabboch House Cottage Trabboch Stair By Ayr Ayrshire KA5 5HX Scotland |
Director Name | Dr Catriona Jane Andrews |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 60 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Ronald Duncan Cramond |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 1-8 Dun Ard Gardens Edinburgh Midlothian EH9 2HZ Scotland |
Director Name | Hugh Gilmour Thomson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnfold Achahoish Lochgilphead Argyll PA31 8PA Scotland |
Director Name | Thomas Alfred Anderson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 1998) |
Role | Director Of Sewerage |
Correspondence Address | Craiglea 3 Ryefield Avenue Coatbridge Lanarkshire ML5 1LG Scotland |
Director Name | Edward Hillman Roe |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 November 2002) |
Role | Chartered Surveyor & Town Plan |
Correspondence Address | Flat 2/5 72 Crown Road North Glasgow G12 9HW Scotland |
Director Name | Thomas Watt Maver |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 August 2002) |
Role | Professor |
Correspondence Address | 8 Kew Terrace Glasgow Lanarkshire G12 0TD Scotland |
Director Name | Leslie Mendel Rosin |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Hollows Ayr Road, Giffnock Glasgow G46 7JB Scotland |
Director Name | Mr Harold Hernshaw Mills |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 June 2015) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hatton Place Edinburgh EH9 1UB Scotland |
Director Name | Thomas Alfred Anderson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 April 2003) |
Role | Consultant |
Correspondence Address | Craiglea 3 Ryefield Avenue Coatbridge Lanarkshire ML5 1LG Scotland |
Director Name | Prof Norman George Clark |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2003) |
Role | Economist |
Correspondence Address | 1 Nelson Street Edinburgh EH3 6LF Scotland |
Director Name | Mr Graham Paterson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 February 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Acer Crescent Auld Balgonie Paisley Renfrewshire PA2 9LR Scotland |
Secretary Name | Dorman Jeffrey Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | DW Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 February 2013) |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Website | landtrust.org.uk |
---|---|
Telephone | 0141 3302012 |
Telephone region | Glasgow |
Registered Address | 60 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £867,374 |
Net Worth | £2,298,751 |
Cash | £3,461,031 |
Current Liabilities | £1,165,129 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
31 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 30 September 2022 (20 pages) |
25 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
25 March 2022 | Register inspection address has been changed from C/O Landtrust Thompson Building (Cids) University Avenue Glasgow G12 8QQ Scotland to 10 Broomhill Drive Rutherglen Glasgow G73 3QH (1 page) |
18 January 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
7 December 2021 | Accounts for a small company made up to 31 March 2021 (25 pages) |
5 November 2021 | Registered office address changed from Thomson Building (Cids) University of Glasgow University Avenue Glasgow G12 8QQ to 60 Wellington Street Glasgow G2 6HJ on 5 November 2021 (1 page) |
24 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
24 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
6 June 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
13 December 2017 | Appointment of Dr Catriona Jane Andrews as a director on 14 November 2017 (2 pages) |
13 December 2017 | Appointment of Dr Catriona Jane Andrews as a director on 14 November 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (21 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (21 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
3 March 2017 | Termination of appointment of Graham Paterson as a director on 28 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Graham Paterson as a director on 28 February 2017 (1 page) |
30 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
15 April 2016 | Annual return made up to 18 March 2016 no member list (6 pages) |
15 April 2016 | Annual return made up to 18 March 2016 no member list (6 pages) |
18 August 2015 | Statement of company's objects (2 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Statement of company's objects (2 pages) |
18 August 2015 | Resolutions
|
4 August 2015 | Termination of appointment of Harold Hernshaw Mills as a director on 1 June 2015 (1 page) |
4 August 2015 | Termination of appointment of Harold Hernshaw Mills as a director on 1 June 2015 (1 page) |
4 August 2015 | Termination of appointment of Harold Hernshaw Mills as a director on 1 June 2015 (1 page) |
9 June 2015 | Full accounts made up to 31 March 2015 (19 pages) |
9 June 2015 | Full accounts made up to 31 March 2015 (19 pages) |
14 April 2015 | Director's details changed for Mr Kenneth John Macara on 14 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 18 March 2015 no member list (7 pages) |
14 April 2015 | Director's details changed for Mr Kenneth John Macara on 14 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 18 March 2015 no member list (7 pages) |
22 August 2014 | Appointment of Mr Kenneth John Macara as a director on 1 July 2014 (2 pages) |
22 August 2014 | Appointment of Mr Kenneth John Macara as a director on 1 July 2014 (2 pages) |
22 August 2014 | Appointment of Mr Kenneth John Macara as a director on 1 July 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
3 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 April 2014 | Register(s) moved to registered office address (1 page) |
11 April 2014 | Annual return made up to 18 March 2014 no member list (6 pages) |
11 April 2014 | Register(s) moved to registered office address (1 page) |
11 April 2014 | Annual return made up to 18 March 2014 no member list (6 pages) |
25 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 April 2013 | Annual return made up to 18 March 2013 no member list (6 pages) |
16 April 2013 | Termination of appointment of Dw Company Services Limited as a secretary (1 page) |
16 April 2013 | Annual return made up to 18 March 2013 no member list (6 pages) |
16 April 2013 | Termination of appointment of Dw Company Services Limited as a secretary (1 page) |
10 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
28 March 2012 | Annual return made up to 18 March 2012 no member list (6 pages) |
28 March 2012 | Annual return made up to 18 March 2012 no member list (6 pages) |
1 June 2011 | Full accounts made up to 31 March 2011 (18 pages) |
1 June 2011 | Full accounts made up to 31 March 2011 (18 pages) |
31 March 2011 | Annual return made up to 18 March 2011 no member list (6 pages) |
31 March 2011 | Annual return made up to 18 March 2011 no member list (6 pages) |
3 February 2011 | Registered office address changed from No. 13 the Square University of Glasgow University Avenue Glasgow G12 8QQ on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from No. 13 the Square University of Glasgow University Avenue Glasgow G12 8QQ on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from No. 13 the Square University of Glasgow University Avenue Glasgow G12 8QQ on 3 February 2011 (1 page) |
5 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
25 March 2010 | Director's details changed for Dr Harold Hernshaw Mills on 18 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Graham Paterson on 18 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Graham Paterson on 18 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Peter Booth on 18 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Dw Company Services Limited on 18 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 18 March 2010 no member list (5 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Director's details changed for Dr. Henry John Duncan on 18 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Peter Booth on 18 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Dr Harold Hernshaw Mills on 18 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Dr. Henry John Duncan on 18 March 2010 (2 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Annual return made up to 18 March 2010 no member list (5 pages) |
25 March 2010 | Secretary's details changed for Dw Company Services Limited on 18 March 2010 (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
17 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
31 March 2009 | Annual return made up to 18/03/09 (3 pages) |
31 March 2009 | Annual return made up to 18/03/09 (3 pages) |
15 October 2008 | Appointment terminated director leslie rosin (1 page) |
15 October 2008 | Appointment terminated director leslie rosin (1 page) |
12 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 April 2008 | Annual return made up to 18/03/08 (3 pages) |
9 April 2008 | Annual return made up to 18/03/08 (3 pages) |
5 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
5 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
12 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
10 April 2007 | Annual return made up to 18/03/07 (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Annual return made up to 18/03/07 (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
28 December 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 December 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
11 April 2006 | Annual return made up to 18/03/06 (2 pages) |
11 April 2006 | Annual return made up to 18/03/06 (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
24 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 189 saint vincent street glasgow lanarkshire G2 5QD (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 189 saint vincent street glasgow lanarkshire G2 5QD (1 page) |
15 April 2005 | Annual return made up to 18/03/05 (5 pages) |
15 April 2005 | Annual return made up to 18/03/05 (5 pages) |
17 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
17 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 March 2004 | Annual return made up to 18/03/04 (5 pages) |
18 March 2004 | Annual return made up to 18/03/04 (5 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
12 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 December 2003 | Director resigned (1 page) |
21 December 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
9 April 2003 | Accounting reference date extended from 17/09/03 to 30/09/03 (1 page) |
9 April 2003 | Accounting reference date extended from 17/09/03 to 30/09/03 (1 page) |
18 March 2003 | Annual return made up to 18/03/03 (6 pages) |
18 March 2003 | Annual return made up to 18/03/03 (6 pages) |
18 March 2003 | Accounts for a small company made up to 17 September 2002 (6 pages) |
18 March 2003 | Accounts for a small company made up to 17 September 2002 (6 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (3 pages) |
11 September 2002 | New director appointed (3 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 July 2002 | Accounts for a small company made up to 17 September 2001 (6 pages) |
4 July 2002 | Accounts for a small company made up to 17 September 2001 (6 pages) |
15 April 2002 | Annual return made up to 18/03/02 (5 pages) |
15 April 2002 | Annual return made up to 18/03/02 (5 pages) |
24 May 2001 | Accounts for a small company made up to 17 September 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 17 September 2000 (6 pages) |
2 May 2001 | Annual return made up to 18/03/01 (5 pages) |
2 May 2001 | Annual return made up to 18/03/01 (5 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 375 west george street glasgow G2 4NT (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 375 west george street glasgow G2 4NT (1 page) |
12 April 2000 | Annual return made up to 18/03/00
|
12 April 2000 | Annual return made up to 18/03/00
|
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
22 March 2000 | Memorandum and Articles of Association (17 pages) |
22 March 2000 | Memorandum and Articles of Association (17 pages) |
24 February 2000 | Accounts for a small company made up to 17 September 1999 (6 pages) |
24 February 2000 | Accounts for a small company made up to 17 September 1999 (6 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 April 1999 | Annual return made up to 18/03/99 (6 pages) |
1 April 1999 | Annual return made up to 18/03/99 (6 pages) |
15 January 1999 | Accounts for a small company made up to 17 September 1998 (6 pages) |
15 January 1999 | Accounts for a small company made up to 17 September 1998 (6 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Resolutions
|
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
16 March 1998 | Annual return made up to 18/03/98 (6 pages) |
16 March 1998 | Annual return made up to 18/03/98 (6 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
12 January 1998 | Accounting reference date extended from 31/03/98 to 17/09/98 (1 page) |
12 January 1998 | Accounting reference date extended from 31/03/98 to 17/09/98 (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Memorandum and Articles of Association (5 pages) |
3 December 1997 | Memorandum and Articles of Association (5 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
18 March 1997 | Incorporation (23 pages) |
18 March 1997 | Incorporation (23 pages) |