Company NameLand & City Properties (Bollington) Limited
DirectorsIan Murdoch and Julie Mansfield Jackson
Company StatusActive
Company NumberSC213825
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(10 years, 3 months after company formation)
Appointment Duration13 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(10 years, 3 months after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NamePhilip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(4 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 November 2001)
RoleAccountant
Correspondence Address46 Comiston Drive
Edinburgh
Midlothian
EH10 5QR
Scotland
Director NameIan Hugh Mackay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2003)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address80 Corstorphine Road
Edinburgh
Midlothian
EH12 6JQ
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed11 January 2001(4 weeks after company formation)
Appointment Duration1 year (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameRupert Alexander Beckwith-Moore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2002)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAdelphi Mill
Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameMr Edwin John Clunn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 June 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(10 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 29 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Darren Bell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2005)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookway
Wrea Green
Preston
PR4 2NU
Director NameNicholas Ian Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Eagle Brow
Lymm
Cheshire
WA13 0NA
Director NameRupert Alexander Beckwith-Moore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 May 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBatch Farm
Lime Kiln Lane
Oakhill
Somerset
BA3 5JG
Director NameMs Susan Warwick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address104 Mossy Lea Road
Wrightington
Lancashire
WN6 9RD
Director NameSteven Peter Birch
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Clarence Mill LTD
50.00%
Ordinary B
500 at £1Miller Residential Development Services LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£1,187,594
Gross Profit£335,160
Net Worth-£1,251,108
Cash£10,505
Current Liabilities£1,261,613

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

5 April 2001Delivered on: 17 April 2001
Satisfied on: 2 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: First party commercial legal charge
Secured details: All sums due or to become due.
Particulars: Property known as second, third and attic floors and 86 car parking spaces comprising part clarence mill, bollington, cheshire.
Fully Satisfied
30 March 2001Delivered on: 6 April 2001
Satisfied on: 2 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (16 pages)
11 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (16 pages)
15 February 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
1 October 2020Full accounts made up to 31 December 2019 (14 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (14 pages)
11 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (14 pages)
24 April 2018Termination of appointment of Steven Peter Birch as a director on 31 March 2018 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
11 September 2017Full accounts made up to 31 December 2016 (13 pages)
11 September 2017Full accounts made up to 31 December 2016 (13 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
15 September 2015Full accounts made up to 31 December 2014 (12 pages)
15 September 2015Full accounts made up to 31 December 2014 (12 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (18 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 (18 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 (18 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (18 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2015.
(6 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2015.
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2015.
(6 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2015.
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
28 May 2013Termination of appointment of Rupert Beckwith-Moore as a director (2 pages)
28 May 2013Appointment of Steven Peter Birch as a director (3 pages)
28 May 2013Appointment of Steven Peter Birch as a director (3 pages)
28 May 2013Termination of appointment of Rupert Beckwith-Moore as a director (2 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 October 2012Full accounts made up to 31 December 2011 (11 pages)
24 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
24 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
15 March 2012Full accounts made up to 31 December 2010 (11 pages)
15 March 2012Full accounts made up to 31 December 2010 (11 pages)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 June 2011Appointment of Ms Julie Mansfield Jackson as a director (3 pages)
28 June 2011Termination of appointment of Susan Warwick as a director (2 pages)
28 June 2011Appointment of Ms Julie Mansfield Jackson as a director (3 pages)
28 June 2011Termination of appointment of Susan Warwick as a director (2 pages)
28 June 2011Appointment of Mr Ian Murdoch as a director (3 pages)
28 June 2011Appointment of Mr Ian Murdoch as a director (3 pages)
22 April 2011Termination of appointment of Ewan Anderson as a director (1 page)
22 April 2011Termination of appointment of Ewan Anderson as a director (1 page)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
15 February 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
15 February 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
11 January 2011Full accounts made up to 31 December 2009 (11 pages)
11 January 2011Full accounts made up to 31 December 2009 (11 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
20 July 2009Full accounts made up to 31 December 2007 (12 pages)
20 July 2009Full accounts made up to 31 December 2007 (12 pages)
20 February 2009Return made up to 19/01/09; full list of members (4 pages)
20 February 2009Return made up to 19/01/09; full list of members (4 pages)
4 March 2008Return made up to 19/01/08; full list of members (4 pages)
4 March 2008Return made up to 19/01/08; full list of members (4 pages)
26 February 2008Full accounts made up to 31 December 2006 (11 pages)
26 February 2008Full accounts made up to 31 December 2006 (11 pages)
1 October 2007New director appointed (3 pages)
1 October 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
7 August 2007Director resigned (1 page)
4 June 2007Full accounts made up to 31 December 2005 (11 pages)
4 June 2007Full accounts made up to 31 December 2005 (11 pages)
23 February 2007Return made up to 19/01/07; full list of members (3 pages)
23 February 2007Return made up to 19/01/07; full list of members (3 pages)
5 October 2006Full accounts made up to 31 December 2004 (11 pages)
5 October 2006Full accounts made up to 31 December 2004 (11 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
19 January 2006Return made up to 19/01/06; full list of members (2 pages)
19 January 2006Return made up to 19/01/06; full list of members (2 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
2 February 2005Return made up to 09/01/05; full list of members (7 pages)
2 February 2005Return made up to 09/01/05; full list of members (7 pages)
6 September 2004Full accounts made up to 31 December 2003 (11 pages)
6 September 2004Full accounts made up to 31 December 2003 (11 pages)
21 January 2004Return made up to 09/01/04; full list of members (7 pages)
21 January 2004Return made up to 09/01/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (3 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
18 February 2003Return made up to 14/12/02; full list of members (7 pages)
18 February 2003Return made up to 14/12/02; full list of members (7 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
9 January 2002Return made up to 14/12/01; full list of members (7 pages)
9 January 2002Return made up to 14/12/01; full list of members (7 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (3 pages)
19 November 2001New director appointed (3 pages)
1 August 2001Director's particulars changed (1 page)
1 August 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
17 April 2001Partic of mort/charge * (5 pages)
17 April 2001Partic of mort/charge * (5 pages)
6 April 2001Partic of mort/charge * (6 pages)
6 April 2001Partic of mort/charge * (6 pages)
21 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 February 2001Memorandum and Articles of Association (11 pages)
21 February 2001New director appointed (3 pages)
21 February 2001Ad 13/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 February 2001New director appointed (3 pages)
21 February 2001Ad 13/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 February 2001New director appointed (3 pages)
21 February 2001Memorandum and Articles of Association (11 pages)
21 February 2001New director appointed (3 pages)
12 February 2001Company name changed castclass LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed castclass LIMITED\certificate issued on 12/02/01 (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 January 2001Registered office changed on 24/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (3 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (3 pages)
14 December 2000Incorporation (13 pages)
14 December 2000Incorporation (13 pages)