Company NameLandscape Design Contracts Limited
DirectorsChristopher Pohlen and David McFadzean
Company StatusActive
Company NumberSC218227
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Christopher Pohlen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(1 week, 1 day after company formation)
Appointment Duration23 years
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence AddressThe Land Standhill Road
Bathgate
EH48 2HT
Scotland
Director NameMr David McFadzean
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(15 years after company formation)
Appointment Duration8 years
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressThe Land Standhill Road
Bathgate
West Lothian
EH48 2HT
Scotland
Secretary NameRobert Ogg
NationalityBritish
StatusResigned
Appointed27 April 2001(1 week, 1 day after company formation)
Appointment Duration13 years, 5 months (resigned 27 September 2014)
RoleContracts Manager
Correspondence Address31 Napier Avenue
Bathgate
West Lothian
EH48 1DF
Scotland
Director NameMr Thomas Kennedy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 2007)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address20 Forth Street
Grangemouth
Stirlingshire
FK3 8LE
Scotland
Director NameMr James Tully
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 September 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address66 Maple Road
Abronhill
Cumbernauld
North Lanarkshire
G67 3NH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteldcontracts.co.uk
Email address[email protected]
Telephone01506 639950
Telephone regionBathgate

Location

Registered AddressThe Land
Standhill Road
Bathgate
West Lothian
EH48 2HT
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1.3k at £1Christopher Pohlen
63.75%
Ordinary
762 at £1Lesley Pohlen
36.25%
Ordinary

Financials

Year2014
Net Worth£189,642
Cash£760
Current Liabilities£636,150

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2024 (2 weeks, 3 days ago)
Next Return Due3 May 2025 (12 months from now)

Charges

8 October 2021Delivered on: 14 October 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 May 2021Delivered on: 17 May 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 August 2018Delivered on: 29 August 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
23 November 2002Delivered on: 28 November 2002
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 April 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
26 October 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
2 May 2022Confirmation statement made on 19 April 2022 with updates (5 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
14 October 2021Registration of charge SC2182270004, created on 8 October 2021 (16 pages)
17 May 2021Registration of charge SC2182270003, created on 12 May 2021 (8 pages)
22 April 2021Confirmation statement made on 19 April 2021 with updates (5 pages)
14 April 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
5 October 2020Director's details changed for Mr Christopher Pohlen on 5 October 2020 (2 pages)
5 October 2020Change of details for Mrs Lesley Pohlen as a person with significant control on 30 September 2020 (2 pages)
5 October 2020Change of details for Mr Christopher Pohlen as a person with significant control on 30 September 2020 (2 pages)
21 April 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
2 May 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
29 August 2018Registration of charge SC2182270002, created on 29 August 2018 (8 pages)
2 August 2018Satisfaction of charge 1 in full (4 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
1 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
1 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 May 2016Appointment of Mr David Mcfadzean as a director on 19 April 2016 (2 pages)
20 May 2016Appointment of Mr David Mcfadzean as a director on 19 April 2016 (2 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,102
(3 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,102
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2,102
(3 pages)
4 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2,102
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Termination of appointment of Robert Ogg as a secretary on 27 September 2014 (1 page)
12 January 2015Termination of appointment of Robert Ogg as a secretary on 27 September 2014 (1 page)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,102
(4 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,102
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mr Christopher Pohlen on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Christopher Pohlen on 19 April 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 September 2010Termination of appointment of James Tully as a director (1 page)
8 September 2010Termination of appointment of James Tully as a director (1 page)
13 May 2010Registered office address changed from Unit 9 Inchcross Business Park Whitburn Road Bathgate West Lothian EH48 2HR on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Unit 9 Inchcross Business Park Whitburn Road Bathgate West Lothian EH48 2HR on 13 May 2010 (1 page)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 May 2008Return made up to 19/04/08; full list of members (4 pages)
2 May 2008Return made up to 19/04/08; full list of members (4 pages)
29 February 2008Appointment terminated director thomas kennedy (1 page)
29 February 2008Appointment terminated director thomas kennedy (1 page)
28 February 2008Registered office changed on 28/02/2008 from unit f beechwood nurseries broxburn west lothian EH52 6PA (1 page)
28 February 2008Registered office changed on 28/02/2008 from unit f beechwood nurseries broxburn west lothian EH52 6PA (1 page)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 May 2007Return made up to 19/04/07; full list of members (3 pages)
31 May 2007Return made up to 19/04/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 May 2006Return made up to 19/04/06; full list of members (3 pages)
16 May 2006Return made up to 19/04/06; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2005Return made up to 19/04/05; full list of members (3 pages)
3 May 2005Return made up to 19/04/05; full list of members (3 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 August 2004Return made up to 19/04/04; full list of members (7 pages)
5 August 2004Return made up to 19/04/04; full list of members (7 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
14 May 2003Return made up to 19/04/03; full list of members (6 pages)
14 May 2003Return made up to 19/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 January 2003Ad 01/05/01-30/04/02 £ si 2101@1 (2 pages)
28 January 2003Ad 01/05/01-30/04/02 £ si 2101@1 (2 pages)
28 November 2002Partic of mort/charge * (6 pages)
28 November 2002Partic of mort/charge * (6 pages)
21 May 2002Return made up to 19/04/02; full list of members (6 pages)
21 May 2002Return made up to 19/04/02; full list of members (6 pages)
18 June 2001Registered office changed on 18/06/01 from: 24 great king street edinburgh EH3 6QN (1 page)
18 June 2001Registered office changed on 18/06/01 from: 24 great king street edinburgh EH3 6QN (1 page)
23 May 2001Memorandum and Articles of Association (9 pages)
23 May 2001Memorandum and Articles of Association (9 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
2 May 2001Company name changed plusgarden LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed plusgarden LIMITED\certificate issued on 02/05/01 (2 pages)
1 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2001Nc inc already adjusted 27/04/01 (1 page)
1 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2001Nc inc already adjusted 27/04/01 (1 page)
19 April 2001Incorporation (13 pages)
19 April 2001Incorporation (13 pages)