Company NameLandteam Scotland (Glenrothes) Limited
DirectorsRalph Congreve and Adrian John Speir
Company StatusActive
Company NumberSC219772
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Secretary NameMr Adrian John Speir
NationalityBritish
StatusCurrent
Appointed12 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr Angus Rowlatt Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 8 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamis Eskan Farm 3 Camis Eskan Farm
Helensburgh
Argyll & Bute
G82 7JZ
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered Address22 Walker Street
Edinburgh
EH3 7HR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adrian John Speir
33.33%
Ordinary
1 at £1New Land Assets LTD
33.33%
Ordinary
1 at £1Ralph Congreve
33.33%
Ordinary

Financials

Year2014
Net Worth£2,166,510
Current Liabilities£210,332

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

24 December 2021Delivered on: 7 January 2022
Persons entitled: Keepmoat Homes Limited

Classification: A registered charge
Particulars: All and whole the area of ground at bankhead west industrial estate, glenrothes, registered at the land register of scotland under title number FFE58070.
Outstanding
24 December 2021Delivered on: 6 January 2022
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: All and whole the area of ground at bankhead west industrial estate, glenrothes registered in the land register of scotland under title number FFE58070.
Outstanding
21 November 2007Delivered on: 30 November 2007
Persons entitled: Leeds Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westwood park, formerly bankhead west industrial estate, glenrothes FFE58070.
Outstanding
23 July 2007Delivered on: 8 August 2007
Persons entitled: Leeds Building Society

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.
Outstanding
1 November 2002Delivered on: 7 November 2002
Satisfied on: 22 May 2008
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 1 james watt avenue, glenrothes comprising that area of ground containing 45 acres lying to the south of the road known as kinglassie road, glenrothes.
Fully Satisfied
26 October 2002Delivered on: 1 November 2002
Satisfied on: 22 May 2008
Persons entitled: Northern Rock 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.
Fully Satisfied

Filing History

22 January 2024Satisfaction of charge SC2197720006 in full (1 page)
22 January 2024Satisfaction of charge SC2197720005 in full (1 page)
6 July 2023Part of the property or undertaking has been released and no longer forms part of charge SC2197720005 (2 pages)
6 July 2023Part of the property or undertaking has been released and no longer forms part of charge SC2197720006 (2 pages)
29 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
7 January 2022Registration of charge SC2197720006, created on 24 December 2021 (6 pages)
6 January 2022Registration of charge SC2197720005, created on 24 December 2021 (9 pages)
21 December 2021Satisfaction of charge 3 in full (1 page)
21 December 2021Satisfaction of charge 4 in full (1 page)
8 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 December 2018Registered office address changed from 13 Manor Place Edinburgh EH3 7DH Scotland to 22 Walker Street Edinburgh EH3 7HR on 4 December 2018 (1 page)
18 September 2018Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
29 November 2016Registered office address changed from 191 West George Street Glasgow G2 2LB to 13 Manor Place Edinburgh EH3 7DH on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 191 West George Street Glasgow G2 2LB to 13 Manor Place Edinburgh EH3 7DH on 29 November 2016 (1 page)
29 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3
(7 pages)
29 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3
(7 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 December 2014Registered office address changed from C/O Tods Murray Solicitors 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Tods Murray Solicitors 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Tods Murray Solicitors 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(6 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(6 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(6 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 March 2013Full accounts made up to 30 June 2012 (14 pages)
28 March 2013Full accounts made up to 30 June 2012 (14 pages)
20 February 2013Director's details changed for Mr Angus Rowlatt Hamilton on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Angus Rowlatt Hamilton on 20 February 2013 (2 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
2 February 2012Full accounts made up to 30 June 2011 (15 pages)
2 February 2012Full accounts made up to 30 June 2011 (15 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
18 March 2011Full accounts made up to 30 June 2010 (14 pages)
18 March 2011Full accounts made up to 30 June 2010 (14 pages)
20 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
2 September 2009Full accounts made up to 30 June 2008 (15 pages)
2 September 2009Full accounts made up to 30 June 2008 (15 pages)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Full accounts made up to 30 June 2007 (16 pages)
17 June 2008Full accounts made up to 30 June 2007 (16 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 June 2007Full accounts made up to 30 June 2006 (15 pages)
1 June 2007Full accounts made up to 30 June 2006 (15 pages)
10 July 2006Full accounts made up to 30 June 2005 (14 pages)
10 July 2006Full accounts made up to 30 June 2005 (14 pages)
4 July 2006Return made up to 01/06/06; full list of members (7 pages)
4 July 2006Return made up to 01/06/06; full list of members (7 pages)
20 February 2006Registered office changed on 20/02/06 from: 2ND floor troon house 199 st vincent street glasgow G2 5QD (1 page)
20 February 2006Registered office changed on 20/02/06 from: 2ND floor troon house 199 st vincent street glasgow G2 5QD (1 page)
15 August 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Full accounts made up to 30 June 2004 (13 pages)
11 April 2005Full accounts made up to 30 June 2004 (13 pages)
1 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004Full accounts made up to 30 June 2003 (14 pages)
30 April 2004Full accounts made up to 30 June 2003 (14 pages)
30 June 2003Return made up to 01/06/03; full list of members (7 pages)
30 June 2003Return made up to 01/06/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
7 November 2002Partic of mort/charge * (7 pages)
7 November 2002Partic of mort/charge * (7 pages)
1 November 2002Partic of mort/charge * (6 pages)
1 November 2002Partic of mort/charge * (6 pages)
28 October 2002Ad 15/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 October 2002Ad 15/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 October 2002Resolutions
  • RES13 ‐ Allott shares 04/10/02
(3 pages)
21 October 2002Resolutions
  • RES13 ‐ Allott shares 04/10/02
(3 pages)
30 September 2002Company name changed landteam scotland (glasgow) limi ted\certificate issued on 30/09/02 (2 pages)
30 September 2002Company name changed landteam scotland (glasgow) limi ted\certificate issued on 30/09/02 (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/09/02
(6 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (3 pages)
2 September 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/09/02
(6 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New director appointed (3 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
13 July 2001Registered office changed on 13/07/01 from: 152 bath street glasgow G2 4TB (1 page)
13 July 2001Company name changed macrocom (698) LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed macrocom (698) LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Registered office changed on 13/07/01 from: 152 bath street glasgow G2 4TB (1 page)
1 June 2001Incorporation (18 pages)
1 June 2001Incorporation (18 pages)