Company NameLand & Water Services (Scotland) Limited
DirectorsRichard Edward Fitzharding Melhuish and James Alexander Maclean
Company StatusActive
Company NumberSC202245
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Edward Fitzharding Melhuish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Yard Albury
Guildford
Surrey
GU5 9AF
Director NameMr James Alexander Maclean
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Yard Weston Yard
Albury
Guildford
Surrey
GU5 9AF
Secretary NameKim Bishop
StatusCurrent
Appointed01 January 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressWeston Yard The Street
Albury
Guildford
GU5 9AF
Secretary NameMr Jeremy Piers Melhuish
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidtown House The Flood
Winterslow
Salisbury
Wiltshire
SP5 1QT
Secretary NameRoger William Browning
StatusResigned
Appointed03 December 2013(14 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressWeston Yard Albury
Guildford
Surrey
GU5 9AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Mhj LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

16 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
10 January 2022Appointment of Kim Bishop as a secretary on 1 January 2022 (2 pages)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
19 October 2021Termination of appointment of Roger William Browning as a secretary on 30 September 2021 (1 page)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
5 December 2018Change of details for Mhj Limited as a person with significant control on 3 December 2018 (2 pages)
15 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 February 2018Registered office address changed from Messrs Mazars Neville Russell 90 Saint Vincent Street Glasgow G2 5UB to 100 Queen Street Glasgow G1 3DN on 12 February 2018 (1 page)
17 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
12 December 2017Change of details for Mhj Limited as a person with significant control on 3 December 2017 (2 pages)
12 December 2017Change of details for Mhj Limited as a person with significant control on 3 December 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75
(5 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75
(5 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75
(5 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 75
(5 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 75
(5 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 75
(5 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 75
(5 pages)
11 December 2013Director's details changed for Mr James Alexander Maclean on 3 December 2013 (2 pages)
11 December 2013Director's details changed for Richard Edward Fitzharding Melhuish on 3 December 2013 (2 pages)
11 December 2013Director's details changed for Richard Edward Fitzharding Melhuish on 3 December 2013 (2 pages)
11 December 2013Appointment of Roger William Browning as a secretary (2 pages)
11 December 2013Director's details changed for Mr James Alexander Maclean on 3 December 2013 (2 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 75
(5 pages)
11 December 2013Termination of appointment of Jeremy Melhuish as a secretary (1 page)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 75
(5 pages)
11 December 2013Termination of appointment of Jeremy Melhuish as a secretary (1 page)
11 December 2013Director's details changed for Mr James Alexander Maclean on 3 December 2013 (2 pages)
11 December 2013Director's details changed for Richard Edward Fitzharding Melhuish on 3 December 2013 (2 pages)
11 December 2013Appointment of Roger William Browning as a secretary (2 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 December 2008Return made up to 03/12/08; full list of members (3 pages)
10 December 2008Return made up to 03/12/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Return made up to 03/12/07; full list of members (2 pages)
4 February 2008Return made up to 03/12/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 03/12/06; full list of members (7 pages)
10 January 2007Return made up to 03/12/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2006Return made up to 03/12/05; full list of members (7 pages)
10 January 2006Return made up to 03/12/05; full list of members (7 pages)
14 March 2005Full accounts made up to 31 December 2004 (5 pages)
14 March 2005Full accounts made up to 31 December 2004 (5 pages)
22 January 2005Return made up to 03/12/04; full list of members (7 pages)
22 January 2005Return made up to 03/12/04; full list of members (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (5 pages)
13 October 2004Full accounts made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 03/12/03; full list of members (7 pages)
23 January 2004Return made up to 03/12/03; full list of members (7 pages)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
3 June 2003Full accounts made up to 31 December 2002 (5 pages)
3 June 2003Full accounts made up to 31 December 2002 (5 pages)
13 January 2003Return made up to 03/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
13 January 2003Return made up to 03/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
18 March 2002Return made up to 03/12/01; full list of members (6 pages)
18 March 2002Return made up to 03/12/01; full list of members (6 pages)
4 March 2002Full accounts made up to 31 December 2001 (5 pages)
4 March 2002Full accounts made up to 31 December 2001 (5 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 January 2001Return made up to 03/12/00; full list of members (6 pages)
23 January 2001Return made up to 03/12/00; full list of members (6 pages)
28 March 2000Ad 20/01/00--------- £ si 74@1=74 £ ic 1/75 (2 pages)
28 March 2000Ad 20/01/00--------- £ si 74@1=74 £ ic 1/75 (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
3 December 1999Incorporation (10 pages)
3 December 1999Incorporation (10 pages)