Company NameLandmark Northern Limited
Company StatusDissolved
Company NumberSC237433
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJessica Jane MacDonald-Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleHousewife
Correspondence Address57 Walker Crescent
Inverness
IV2 7LZ
Scotland
Director NameNora Brown
Date of BirthJuly 1951 (Born 72 years ago)
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleHousewife
Correspondence AddressHaulgh Hall
Hilden Street
Bolton
BL2 1JA
Secretary NameNora Brown
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHaulgh Hall
Hilden Street
Bolton
BL2 1JA
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(6 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 January 2016)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.noracatherine.com
Telephone0118 9297530
Telephone regionReading

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

500 at £1Jessica Jane Macdonald-brown
50.00%
Ordinary
500 at £1Trustees Of James Howard Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£14,410
Current Liabilities£55,641

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

7 November 2006Delivered on: 21 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots at smithton hotel, smithton by inverness INV14028.
Outstanding
4 January 2006Delivered on: 9 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at smithton hotel, smithton road, smithton, inverness.
Outstanding
31 March 2005Delivered on: 13 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Building plot, plot 2, blair of tarradale, muir of ord, ross shire.
Outstanding
7 October 2003Delivered on: 18 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground at blair of tarradale, muir of ord, ross-shire.
Outstanding
21 August 2003Delivered on: 1 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

19 December 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Notice of move from Administration to Dissolution (12 pages)
19 September 2017Administrator's progress report (12 pages)
24 March 2017Administrator's progress report (13 pages)
28 November 2016Statement of administrator's deemed proposal (1 page)
10 November 2016Statement of administrator's proposal (23 pages)
3 November 2016Statement of affairs with form 2.13B(Scot) (16 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Registered office address changed from Bain Henry Reid 51-53 High Street Turriff Aberdeenshire AB53 4EJ Scotland to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 22 September 2016 (2 pages)
22 September 2016Appointment of an administrator (2 pages)
11 February 2016Registered office address changed from Bain Henry Reid 51-53 High Street Turriff Aberdeenshire AB53 4EJ Scotland to 51-53 High Street Turriff Aberdeenshire AB53 4EJ on 11 February 2016 (2 pages)
9 February 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 29 January 2016 (2 pages)
4 February 2016Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Bain Henry Reid 51-53 High Street Turriff Aberdeenshire AB53 4EJ on 4 February 2016 (1 page)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
14 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 27 September 2011 (5 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 27 September 2010 (9 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 27 September 2009 (5 pages)
19 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
20 July 2009Total exemption small company accounts made up to 27 September 2008 (4 pages)
3 October 2008Return made up to 27/09/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 27 September 2007 (3 pages)
28 September 2007Return made up to 27/09/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 27 September 2006 (5 pages)
21 November 2006Partic of mort/charge * (3 pages)
27 September 2006Return made up to 27/09/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 27 September 2005 (5 pages)
9 January 2006Partic of mort/charge * (3 pages)
24 October 2005Return made up to 27/09/05; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 27 September 2004 (5 pages)
13 April 2005Partic of mort/charge * (3 pages)
28 September 2004Return made up to 27/09/04; full list of members (5 pages)
23 June 2004Total exemption small company accounts made up to 27 September 2003 (5 pages)
31 October 2003Return made up to 27/09/03; full list of members (6 pages)
18 October 2003Partic of mort/charge * (5 pages)
24 September 2003Director's particulars changed (1 page)
14 September 2003Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 September 2003Partic of mort/charge * (5 pages)
22 August 2003New secretary appointed (3 pages)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: davidson scott & co. 11 queensgate inverness IV1 1DF (1 page)
22 August 2003Secretary resigned (1 page)
30 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Incorporation (16 pages)