Company NameLandtrust
Company StatusActive - Proposal to Strike off
Company NumberSC173735
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 March 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Henry John Duncan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 1999(2 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleUniv. Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address49 Finlay Rise
Milngavie
Glasgow
Lanarkshire
G62 6QL
Scotland
Director NameMr Peter Howard Booth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(6 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Of Orchard
Crossford
Lanarkshire
ML8 5PX
Scotland
Director NameMr Kenneth John Macara
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTrabboch House Cottage Trabboch
Stair
By Ayr
Ayrshire
KA5 5HX
Scotland
Director NameDr Catriona Jane Andrews
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address60 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameRonald Duncan Cramond
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleRetired
Correspondence Address1-8 Dun Ard Gardens
Edinburgh
Midlothian
EH9 2HZ
Scotland
Director NameHugh Gilmour Thomson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfold
Achahoish
Lochgilphead
Argyll
PA31 8PA
Scotland
Director NameThomas Alfred Anderson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 1998)
RoleDirector Of Sewerage
Correspondence AddressCraiglea 3 Ryefield Avenue
Coatbridge
Lanarkshire
ML5 1LG
Scotland
Director NameEdward Hillman Roe
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(7 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 09 November 2002)
RoleChartered Surveyor & Town Plan
Correspondence AddressFlat 2/5 72 Crown Road North
Glasgow
G12 9HW
Scotland
Director NameThomas Watt Maver
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(10 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 23 August 2002)
RoleProfessor
Correspondence Address8 Kew Terrace
Glasgow
Lanarkshire
G12 0TD
Scotland
Director NameLeslie Mendel Rosin
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Hollows
Ayr Road, Giffnock
Glasgow
G46 7JB
Scotland
Director NameMr Harold Hernshaw Mills
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(1 year, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 June 2015)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hatton Place
Edinburgh
EH9 1UB
Scotland
Director NameThomas Alfred Anderson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 April 2003)
RoleConsultant
Correspondence AddressCraiglea 3 Ryefield Avenue
Coatbridge
Lanarkshire
ML5 1LG
Scotland
Director NameProf Norman George Clark
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2003)
RoleEconomist
Correspondence Address1 Nelson Street
Edinburgh
EH3 6LF
Scotland
Director NameMr Graham Paterson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(5 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 February 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Acer Crescent
Auld Balgonie
Paisley
Renfrewshire
PA2 9LR
Scotland
Secretary NameDorman Jeffrey Management Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameDW Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1999(2 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 February 2013)
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland

Contact

Websitelandtrust.org.uk
Telephone0141 3302012
Telephone regionGlasgow

Location

Registered Address60 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£867,374
Net Worth£2,298,751
Cash£3,461,031
Current Liabilities£1,165,129

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

31 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 September 2022 (20 pages)
25 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
25 March 2022Register 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 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
7 December 2021Accounts for a small company made up to 31 March 2021 (25 pages)
5 November 2021Registered 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 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
19 October 2020Accounts for a small company made up to 31 March 2020 (22 pages)
24 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 March 2019 (21 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 June 2018Accounts for a small company made up to 31 March 2018 (21 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
13 December 2017Appointment of Dr Catriona Jane Andrews as a director on 14 November 2017 (2 pages)
13 December 2017Appointment of Dr Catriona Jane Andrews as a director on 14 November 2017 (2 pages)
13 July 2017Full accounts made up to 31 March 2017 (21 pages)
13 July 2017Full accounts made up to 31 March 2017 (21 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
3 March 2017Termination of appointment of Graham Paterson as a director on 28 February 2017 (1 page)
3 March 2017Termination of appointment of Graham Paterson as a director on 28 February 2017 (1 page)
30 August 2016Full accounts made up to 31 March 2016 (19 pages)
30 August 2016Full accounts made up to 31 March 2016 (19 pages)
15 April 2016Annual return made up to 18 March 2016 no member list (6 pages)
15 April 2016Annual return made up to 18 March 2016 no member list (6 pages)
18 August 2015Statement of company's objects (2 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 August 2015Statement of company's objects (2 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 August 2015Termination of appointment of Harold Hernshaw Mills as a director on 1 June 2015 (1 page)
4 August 2015Termination of appointment of Harold Hernshaw Mills as a director on 1 June 2015 (1 page)
4 August 2015Termination of appointment of Harold Hernshaw Mills as a director on 1 June 2015 (1 page)
9 June 2015Full accounts made up to 31 March 2015 (19 pages)
9 June 2015Full accounts made up to 31 March 2015 (19 pages)
14 April 2015Director's details changed for Mr Kenneth John Macara on 14 April 2015 (2 pages)
14 April 2015Annual return made up to 18 March 2015 no member list (7 pages)
14 April 2015Director's details changed for Mr Kenneth John Macara on 14 April 2015 (2 pages)
14 April 2015Annual return made up to 18 March 2015 no member list (7 pages)
22 August 2014Appointment of Mr Kenneth John Macara as a director on 1 July 2014 (2 pages)
22 August 2014Appointment of Mr Kenneth John Macara as a director on 1 July 2014 (2 pages)
22 August 2014Appointment of Mr Kenneth John Macara as a director on 1 July 2014 (2 pages)
3 July 2014Full accounts made up to 31 March 2014 (19 pages)
3 July 2014Full accounts made up to 31 March 2014 (19 pages)
11 April 2014Register(s) moved to registered office address (1 page)
11 April 2014Annual return made up to 18 March 2014 no member list (6 pages)
11 April 2014Register(s) moved to registered office address (1 page)
11 April 2014Annual return made up to 18 March 2014 no member list (6 pages)
25 June 2013Full accounts made up to 31 March 2013 (19 pages)
25 June 2013Full accounts made up to 31 March 2013 (19 pages)
16 April 2013Annual return made up to 18 March 2013 no member list (6 pages)
16 April 2013Termination of appointment of Dw Company Services Limited as a secretary (1 page)
16 April 2013Annual return made up to 18 March 2013 no member list (6 pages)
16 April 2013Termination of appointment of Dw Company Services Limited as a secretary (1 page)
10 September 2012Full accounts made up to 31 March 2012 (19 pages)
10 September 2012Full accounts made up to 31 March 2012 (19 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 March 2012Annual return made up to 18 March 2012 no member list (6 pages)
28 March 2012Annual return made up to 18 March 2012 no member list (6 pages)
1 June 2011Full accounts made up to 31 March 2011 (18 pages)
1 June 2011Full accounts made up to 31 March 2011 (18 pages)
31 March 2011Annual return made up to 18 March 2011 no member list (6 pages)
31 March 2011Annual return made up to 18 March 2011 no member list (6 pages)
3 February 2011Registered office address changed from No. 13 the Square University of Glasgow University Avenue Glasgow G12 8QQ on 3 February 2011 (1 page)
3 February 2011Registered office address changed from No. 13 the Square University of Glasgow University Avenue Glasgow G12 8QQ on 3 February 2011 (1 page)
3 February 2011Registered office address changed from No. 13 the Square University of Glasgow University Avenue Glasgow G12 8QQ on 3 February 2011 (1 page)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
25 March 2010Director's details changed for Dr Harold Hernshaw Mills on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Graham Paterson on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Graham Paterson on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Peter Booth on 18 March 2010 (2 pages)
25 March 2010Secretary's details changed for Dw Company Services Limited on 18 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 18 March 2010 no member list (5 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Director's details changed for Dr. Henry John Duncan on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Peter Booth on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Dr Harold Hernshaw Mills on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Dr. Henry John Duncan on 18 March 2010 (2 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Annual return made up to 18 March 2010 no member list (5 pages)
25 March 2010Secretary's details changed for Dw Company Services Limited on 18 March 2010 (2 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 March 2009Annual return made up to 18/03/09 (3 pages)
31 March 2009Annual return made up to 18/03/09 (3 pages)
15 October 2008Appointment terminated director leslie rosin (1 page)
15 October 2008Appointment terminated director leslie rosin (1 page)
12 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 April 2008Annual return made up to 18/03/08 (3 pages)
9 April 2008Annual return made up to 18/03/08 (3 pages)
5 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
5 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
12 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
10 April 2007Annual return made up to 18/03/07 (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Annual return made up to 18/03/07 (2 pages)
10 April 2007Director's particulars changed (1 page)
28 December 2006Accounts for a small company made up to 30 September 2006 (6 pages)
28 December 2006Accounts for a small company made up to 30 September 2006 (6 pages)
11 April 2006Annual return made up to 18/03/06 (2 pages)
11 April 2006Annual return made up to 18/03/06 (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
24 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 October 2005Registered office changed on 12/10/05 from: 189 saint vincent street glasgow lanarkshire G2 5QD (1 page)
12 October 2005Registered office changed on 12/10/05 from: 189 saint vincent street glasgow lanarkshire G2 5QD (1 page)
15 April 2005Annual return made up to 18/03/05 (5 pages)
15 April 2005Annual return made up to 18/03/05 (5 pages)
17 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 March 2004Annual return made up to 18/03/04 (5 pages)
18 March 2004Annual return made up to 18/03/04 (5 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
12 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 December 2003Director resigned (1 page)
21 December 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
9 April 2003Accounting reference date extended from 17/09/03 to 30/09/03 (1 page)
9 April 2003Accounting reference date extended from 17/09/03 to 30/09/03 (1 page)
18 March 2003Annual return made up to 18/03/03 (6 pages)
18 March 2003Annual return made up to 18/03/03 (6 pages)
18 March 2003Accounts for a small company made up to 17 September 2002 (6 pages)
18 March 2003Accounts for a small company made up to 17 September 2002 (6 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
11 September 2002New director appointed (3 pages)
11 September 2002New director appointed (3 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 July 2002Accounts for a small company made up to 17 September 2001 (6 pages)
4 July 2002Accounts for a small company made up to 17 September 2001 (6 pages)
15 April 2002Annual return made up to 18/03/02 (5 pages)
15 April 2002Annual return made up to 18/03/02 (5 pages)
24 May 2001Accounts for a small company made up to 17 September 2000 (6 pages)
24 May 2001Accounts for a small company made up to 17 September 2000 (6 pages)
2 May 2001Annual return made up to 18/03/01 (5 pages)
2 May 2001Annual return made up to 18/03/01 (5 pages)
29 August 2000Registered office changed on 29/08/00 from: 375 west george street glasgow G2 4NT (1 page)
29 August 2000Registered office changed on 29/08/00 from: 375 west george street glasgow G2 4NT (1 page)
12 April 2000Annual return made up to 18/03/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 April 2000Annual return made up to 18/03/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 March 2000Memorandum and Articles of Association (17 pages)
22 March 2000Memorandum and Articles of Association (17 pages)
24 February 2000Accounts for a small company made up to 17 September 1999 (6 pages)
24 February 2000Accounts for a small company made up to 17 September 1999 (6 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 April 1999Annual return made up to 18/03/99 (6 pages)
1 April 1999Annual return made up to 18/03/99 (6 pages)
15 January 1999Accounts for a small company made up to 17 September 1998 (6 pages)
15 January 1999Accounts for a small company made up to 17 September 1998 (6 pages)
8 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
16 March 1998Annual return made up to 18/03/98 (6 pages)
16 March 1998Annual return made up to 18/03/98 (6 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
12 January 1998Accounting reference date extended from 31/03/98 to 17/09/98 (1 page)
12 January 1998Accounting reference date extended from 31/03/98 to 17/09/98 (1 page)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Memorandum and Articles of Association (5 pages)
3 December 1997Memorandum and Articles of Association (5 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
18 March 1997Incorporation (23 pages)
18 March 1997Incorporation (23 pages)