Company NameLand Engineering Group Holdings Limited
Company StatusDissolved
Company NumberSC266888
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date14 August 2019 (4 years, 8 months ago)
Previous NameBLP 2004-45 Limited

Business Activity

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

Directors

Director NameMr Stuart Dillett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2004(1 day after company formation)
Appointment Duration15 years, 3 months (closed 14 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bracken Place
Bridge Of Weir
Renfrewshire
PA11 3PE
Scotland
Director NameMr John Nicol MacDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2004(1 day after company formation)
Appointment Duration15 years, 3 months (closed 14 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Old Humbie Road
Newton Mearns
Glasgow
G77 5DF
Scotland
Secretary NameMr John Nicol MacDonald
NationalityBritish
StatusClosed
Appointed24 April 2004(1 day after company formation)
Appointment Duration15 years, 3 months (closed 14 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Old Humbie Road
Newton Mearns
Glasgow
G77 5DF
Scotland
Director NameJohn Taylor Ronald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2004(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Countess Gate
Bothwell
Strathclyde
G71 8PB
Scotland
Director NameMr Charles John Barrett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2004(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 The Fieldings
Dunlop
Ayrshire
KA3 4AU
Scotland
Director NameDavid Ross Sutherland
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 30 December 2004)
RoleCompany Director
Correspondence Address9 Rona Place
Kilmarnock
Ayrshire
KA3 2JS
Scotland
Director NameMr Terence Beverley Racionzer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGardrum House
Fenwick
Ayrshire
KA3 6AS
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitewww.land-engineering.com

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

594.9k at £1Gardrum Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

22 November 2011Delivered on: 28 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Assignation of life policy
Secured details: All sums due or to become due.
Particulars: Life policy john macdonald (£400,000).
Outstanding
22 November 2011Delivered on: 28 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Assignation of life policy
Secured details: All sums due or to become due.
Particulars: Life policy over stuart dillet (£400,000).
Outstanding
24 June 2011Delivered on: 30 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 July 2004Delivered on: 6 July 2004
Satisfied on: 29 June 2011
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.
Fully Satisfied

Filing History

9 November 2017Court order notice of winding up (1 page)
9 November 2017Registered office address changed from Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 November 2017 (2 pages)
9 November 2017Notice of winding up order (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
28 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 594,896
(5 pages)
15 May 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 594,896
(5 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 594,896
(5 pages)
10 January 2014Full accounts made up to 31 August 2013 (14 pages)
25 June 2013Termination of appointment of Terence Racionzer as a director (1 page)
13 May 2013Full accounts made up to 31 August 2012 (13 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
17 April 2012Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 17 April 2012 (1 page)
9 March 2012Group of companies' accounts made up to 31 August 2011 (22 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 June 2011Alterations to floating charge 2 (11 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 June 2011Termination of appointment of Charles Barrett as a director (2 pages)
29 June 2011Termination of appointment of John Ronald as a director (2 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
23 March 2011Group of companies' accounts made up to 31 August 2010 (22 pages)
27 October 2010Appointment of Mr Terence Beverley Racionzer as a director (3 pages)
9 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
27 May 2010Group of companies' accounts made up to 31 August 2009 (22 pages)
1 July 2009Group of companies' accounts made up to 31 August 2008 (22 pages)
29 April 2009Return made up to 23/04/09; full list of members (5 pages)
1 May 2008Return made up to 23/04/08; full list of members (5 pages)
11 April 2008Full accounts made up to 31 August 2007 (22 pages)
6 June 2007Return made up to 23/04/07; full list of members (3 pages)
16 May 2007Group of companies' accounts made up to 31 August 2006 (22 pages)
24 April 2007Director's particulars changed (1 page)
11 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 April 2006Group of companies' accounts made up to 31 August 2005 (21 pages)
31 January 2006Ad 20/01/06--------- £ si 148724@1=148724 £ ic 446172/594896 (2 pages)
4 July 2005Director resigned (1 page)
25 May 2005Accounting reference date shortened from 31/08/05 to 31/08/04 (1 page)
25 May 2005Group of companies' accounts made up to 31 August 2004 (23 pages)
19 May 2005Return made up to 23/04/05; full list of members (8 pages)
19 November 2004Registered office changed on 19/11/04 from: gardrum house fenwick ayrshire KA3 6AS (1 page)
26 July 2004Statement of affairs (20 pages)
26 July 2004Ad 01/07/04--------- £ si 326172@1=326172 £ ic 120000/446172 (2 pages)
7 July 2004New director appointed (4 pages)
7 July 2004New director appointed (4 pages)
7 July 2004New secretary appointed;new director appointed (4 pages)
7 July 2004New director appointed (4 pages)
6 July 2004Partic of mort/charge * (6 pages)
5 July 2004Registered office changed on 05/07/04 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Ad 01/07/04--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 July 2004£ nc 100/600000 01/07/04 (1 page)
5 July 2004New director appointed (2 pages)
18 May 2004Company name changed blp 2004-45 LIMITED\certificate issued on 18/05/04 (2 pages)
23 April 2004Incorporation (16 pages)