Company NameWill Landscapes Limited
DirectorWilliam Stebbings
Company StatusActive
Company NumberSC264842
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Stebbings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleLandscaper
Country of ResidenceScotland
Correspondence Address3 Balveny Court
Stewarton
Kilmarnock
Ayrshire
KA3 3JB
Scotland
Secretary NameJacqueline Murray
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Balveny Court
Stewarton
Kilmarnock
Ayrshire
KA3 3JB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1William Stebbings
100.00%
Ordinary

Financials

Year2014
Net Worth£16,972
Cash£100
Current Liabilities£7,746

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for William Stebbings on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for William Stebbings on 1 October 2009 (2 pages)
15 March 2010Director's details changed for William Stebbings on 1 October 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 12/03/09; full list of members (3 pages)
31 March 2009Return made up to 12/03/09; full list of members (3 pages)
31 March 2009Director's change of particulars / william stebbings / 01/12/2008 (1 page)
31 March 2009Secretary's change of particulars / jacqueline murray / 01/12/2008 (1 page)
31 March 2009Director's change of particulars / william stebbings / 01/12/2008 (1 page)
31 March 2009Secretary's change of particulars / jacqueline murray / 01/12/2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 12/03/08; no change of members (6 pages)
23 April 2008Return made up to 12/03/08; no change of members (6 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 March 2007Return made up to 12/03/07; full list of members (6 pages)
16 March 2007Return made up to 12/03/07; full list of members (6 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 April 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 April 2005Return made up to 12/03/05; full list of members (6 pages)
11 April 2005Return made up to 12/03/05; full list of members (6 pages)
2 December 2004Registered office changed on 02/12/04 from: 11 grange place kilmarnock KA1 2AB (1 page)
2 December 2004Registered office changed on 02/12/04 from: 11 grange place kilmarnock KA1 2AB (1 page)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (17 pages)
12 March 2004Incorporation (17 pages)