Company NameLandteam Scotland Limited
Company StatusDissolved
Company NumberSC220510
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
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
StatusClosed
Appointed21 June 2001(same day as company formation)
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
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower House 12 Bank Hill
Berwick Upon Tweed
TD15 1BE
Scotland
Secretary NameMr Adrian John Speir
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adrian John Speir
33.33%
Ordinary
1 at £1Angus Rowlatt Hamilton
33.33%
Ordinary
1 at £1Ralph Congreve
33.33%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (8 pages)
13 February 2017Registered office address changed from 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 13 February 2017 (2 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
25 June 2015Director's details changed for Mr Angus Rowlatt Hamilton on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(6 pages)
15 April 2015Accounts for a dormant company made up to 30 November 2014 (7 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)
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(6 pages)
16 May 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
8 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
3 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
22 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
4 August 2009Return made up to 21/06/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
25 September 2008Director's change of particulars / ralph congreve / 10/09/2008 (1 page)
13 August 2008Return made up to 21/06/08; full list of members (4 pages)
23 October 2007Director's particulars changed (1 page)
31 August 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
25 June 2007Return made up to 21/06/07; full list of members (3 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
24 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
19 August 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
3 August 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
1 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Return made up to 21/06/03; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
15 August 2002Return made up to 21/06/02; full list of members (7 pages)
9 May 2002Ad 05/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 16 park circus glasgow G3 6AX (1 page)
17 April 2002Resolutions
  • RES13 ‐ Pre-emption rights 05/04/02
(2 pages)
22 August 2001Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
22 August 2001New secretary appointed;new director appointed (3 pages)
22 August 2001New director appointed (3 pages)
22 August 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
21 June 2001Incorporation (16 pages)