Company NameLand & Forestry Management Limited
DirectorKarsten Richard Teske
Company StatusActive
Company NumberSC197900
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Karsten Richard Teske
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2000(5 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressOld Gullyhill Lanfine Estate
Newmilns
Ayrshire
KA16 9JR
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 5 months
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameGordon Iain Thomson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2005)
RoleForest Manager
Correspondence AddressWestmost Cottage
Barboigh Farm, Sorn
Mauchline
Ayrshire
KA5 6JP
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitelandandforestry.com

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Karsten Richard Teske
100.00%
Ordinary

Financials

Year2014
Net Worth£53,524
Cash£25,601
Current Liabilities£22,067

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
9 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
4 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Director's details changed for Mr Karsten Richard Teske on 10 May 2016 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
9 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2,000
(4 pages)
9 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2,000
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,000
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,000
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
18 March 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (2 pages)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Karsten Richard Teske on 8 July 2010 (2 pages)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Karsten Richard Teske on 8 July 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
28 February 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
4 August 2008Return made up to 08/07/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
12 July 2007Return made up to 08/07/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
7 August 2006Return made up to 08/07/06; full list of members (2 pages)
7 August 2006Secretary's particulars changed (1 page)
11 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
10 October 2005Director resigned (1 page)
8 July 2005Return made up to 08/07/05; full list of members (3 pages)
1 July 2005Secretary's particulars changed (1 page)
27 May 2005Group of companies' accounts made up to 31 December 2003 (11 pages)
7 July 2004Return made up to 08/07/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
20 February 2004Group of companies' accounts made up to 31 December 2002 (11 pages)
3 July 2003Return made up to 08/07/03; full list of members (7 pages)
14 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
11 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
2 November 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
7 August 2001Return made up to 08/07/01; full list of members (6 pages)
10 July 2000Return made up to 08/07/00; full list of members (6 pages)
9 February 2000Company name changed verimac (no 105) LIMITED\certificate issued on 10/02/00 (2 pages)
8 February 2000Ad 01/01/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
8 February 2000Nc inc already adjusted 01/01/00 (1 page)
8 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
3 February 2000New director appointed (1 page)
3 February 2000New director appointed (1 page)
8 July 1999Incorporation (33 pages)