Company NameLand & Property Management Limited
DirectorsDudley Spencer Gee and Helen Gee
Company StatusActive
Company NumberSC206424
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dudley Spencer Gee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirk House 5/7 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
Director NameMrs Helen Gee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirk House 5/7 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
Secretary NameMrs Helen Gee
NationalityBritish
StatusCurrent
Appointed04 July 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirk House 5/7 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland

Location

Registered AddressKirk House 5/7 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address Matches2 other UK companies use this postal address

Shareholders

28 at £1Land & Property Holdings LTD
28.00%
Ordinary
24 at £1Alexandra M.j Macalpine
24.00%
Ordinary
24 at £1Graham D.s Gee
24.00%
Ordinary
24 at £1Louisa Tantraphol
24.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Charges

7 April 2006Delivered on: 13 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 November 2020Accounts for a dormant company made up to 31 May 2020 (1 page)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 May 2019 (1 page)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 May 2018 (1 page)
19 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
(3 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 May 2017 (1 page)
23 June 2017Director's details changed for Mrs Helen Gee on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mrs Helen Gee on 23 June 2017 (2 pages)
23 June 2017Secretary's details changed for Mrs Helen Gee on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mr Dudley Spencer Gee on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Dudley Spencer Gee on 23 June 2017 (2 pages)
23 June 2017Secretary's details changed for Mrs Helen Gee on 23 June 2017 (1 page)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
17 January 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
15 January 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
15 January 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
13 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
21 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
21 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Helen Gee on 18 April 2010 (2 pages)
12 May 2010Director's details changed for Helen Gee on 18 April 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
22 May 2009Return made up to 18/04/09; full list of members (5 pages)
22 May 2009Return made up to 18/04/09; full list of members (5 pages)
13 May 2009Registered office changed on 13/05/2009 from, 185 st. Vincent street, glasgow, lanarkshire, G2 5QD, united kingdom (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from 185 st. Vincent street glasgow lanarkshire G2 5QD united kingdom (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Director's change of particulars / dudley gee / 12/05/2009 (1 page)
13 May 2009Director's change of particulars / dudley gee / 12/05/2009 (1 page)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 December 2008Registered office changed on 22/12/2008 from, strathearn house, 211 hope street, glasgow, lanarkshire, G2 2UW (1 page)
22 December 2008Registered office changed on 22/12/2008 from strathearn house 211 hope street glasgow lanarkshire G2 2UW (1 page)
12 May 2008Return made up to 18/04/08; no change of members (7 pages)
12 May 2008Return made up to 18/04/08; no change of members (7 pages)
16 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
16 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
27 April 2007Return made up to 18/04/07; full list of members (7 pages)
27 April 2007Return made up to 18/04/07; full list of members (7 pages)
26 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 December 2006Company name changed priestfield properties LIMITED\certificate issued on 21/12/06 (2 pages)
21 December 2006Company name changed priestfield properties LIMITED\certificate issued on 21/12/06 (2 pages)
2 May 2006Return made up to 18/04/06; full list of members (7 pages)
2 May 2006Return made up to 18/04/06; full list of members (7 pages)
13 April 2006Partic of mort/charge * (3 pages)
13 April 2006Partic of mort/charge * (3 pages)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
9 November 2005Company name changed ardbeg LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed ardbeg LIMITED\certificate issued on 09/11/05 (2 pages)
22 April 2005Return made up to 18/04/05; full list of members (7 pages)
22 April 2005Return made up to 18/04/05; full list of members (7 pages)
22 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
21 April 2004Return made up to 18/04/04; full list of members (7 pages)
21 April 2004Return made up to 18/04/04; full list of members (7 pages)
11 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
11 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
26 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
25 April 2003Return made up to 18/04/03; full list of members (7 pages)
25 April 2003Return made up to 18/04/03; full list of members (7 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
5 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
5 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
10 May 2001Return made up to 18/04/01; full list of members (6 pages)
10 May 2001Return made up to 18/04/01; full list of members (6 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New director appointed (3 pages)
14 February 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
14 February 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 July 2000Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2000Memorandum and Articles of Association (7 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Memorandum and Articles of Association (7 pages)
12 July 2000Registered office changed on 12/07/00 from: 2 lancaster crescent glasgow lanarkshire G12 0RR (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 2 lancaster crescent, glasgow, lanarkshire G12 0RR (1 page)
3 July 2000Company name changed lancaster shelf 31 LIMITED\certificate issued on 04/07/00 (2 pages)
3 July 2000Company name changed lancaster shelf 31 LIMITED\certificate issued on 04/07/00 (2 pages)
18 April 2000Incorporation (20 pages)
18 April 2000Incorporation (20 pages)