Company NameLandscope Limited
Company StatusDissolved
Company NumberSC177591
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NameRailscope Limited

Business Activity

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

Directors

Director NameMr Donald Menzies Fisher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(5 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months (closed 27 September 2016)
RoleGeologist/Photographer
Country of ResidenceScotland
Correspondence AddressVarkasaig
Scourie
Lairg
Sutherland
IV27 4SX
Scotland
Secretary NameWendy Alice Fisher
NationalityBritish
StatusClosed
Appointed10 December 2004(7 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 27 September 2016)
RoleCompany Director
Correspondence AddressVarkasaig
Scourie
Lairg
Sutherland
IV27 4SX
Scotland
Director NameMr Richard John Robinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleEngineering Geologist
Correspondence Address17 Hillhead Road
Monikie Broughty Ferry
Dundee
DD5 3QR
Scotland
Secretary NameBarbara Vasey
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address60a South Street
Forfar
Angus
DD8 2BT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Donald Menzies Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,145
Cash£115
Current Liabilities£29,195

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-09
(1 page)
26 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 June 2009Return made up to 21/06/09; no change of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
26 January 2009Return made up to 21/06/08; no change of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 August 2006Registered office changed on 31/08/06 from: alton house 4 ballifeary road inverness highland IV3 5PQ (1 page)
10 July 2006Return made up to 21/06/06; no change of members (4 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Location of register of members (1 page)
13 July 2005Return made up to 21/06/05; no change of members (4 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
7 July 2004Return made up to 21/06/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 July 2003Return made up to 08/07/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 December 2001Company name changed railscope LIMITED\certificate issued on 14/12/01 (2 pages)
6 August 2001Return made up to 16/07/01; full list of members (6 pages)
13 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
18 December 2000Registered office changed on 18/12/00 from: 88 barron house high street nairn IV12 4AU (1 page)
21 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 August 1999Return made up to 30/07/99; no change of members (4 pages)
16 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
30 July 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Incorporation (19 pages)