Company NameLand Partners (Scotland) Limited
Company StatusActive
Company NumberSC268233
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 10 months ago)
Previous NameLothian Shelf (208) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon Robert Arthur
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Caiystane Hill
Edinburgh
Midlothian
EH10 6SL
Scotland
Director NameMr David Charles Clowes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RolePilot
Country of ResidenceEngland
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Director NameMr Ian David Dickinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Secretary NameMr Gordon Robert Arthur
StatusCurrent
Appointed30 October 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2008)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Bonaly Gardens
Edinburgh
Midlothian
EH13 0EX
Scotland
Director NameMrs Anne Rutherford Stewart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 June 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address48 Gordon Road
Edinburgh
Midlothian
EH12 6LU
Scotland
Director NameMr Charles William Clowes
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(4 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 22 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrailsford Hall
Hall Lane
Brailsford
Derbyshire
DE6 3BU
Secretary NameChristina Ann Hankin
NationalityBritish
StatusResigned
Appointed25 January 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Frost Gardens
Markinch
Fife
KY7 6JL
Scotland
Secretary NameMs Deborah Susan Esslemont
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2010)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed19 March 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2010)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameMr Liam Hugh Fennell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Craighouse Road
Edinburgh
EH10 5LQ
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed11 March 2010(5 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 June 2010)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameGordon Robert Arthur
NationalityBritish
StatusResigned
Appointed08 June 2010(6 years after company formation)
Appointment Duration9 years, 6 months (resigned 20 December 2019)
RoleCompany Director
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Secretary NameMrs Natalie Clair Stevenson
StatusResigned
Appointed20 December 2019(15 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2020)
RoleCompany Director
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 August 2004(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 05 October 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteclowes-developments.co.uk

Location

Registered Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Clowes Developments (Scotland) LTD
50.00%
Ordinary A
50 at £1Clowes Developments (Scotland) LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£65,741
Gross Profit-£113,015
Net Worth£1,974,546
Cash£107,084
Current Liabilities£55,504

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

18 June 2010Delivered on: 29 June 2010
Persons entitled: Clowes Developments (Scotland) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Burns avenue, saltcoats title number AYR73049, sorbie road, saltcoats being part of the lands and farm of dykesmains in the parish of ardrossan, county of ayr title number AYR75986.
Outstanding
11 June 2010Delivered on: 23 June 2010
Persons entitled: Kuc Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Burns avenue saltcoats ayr 73049 ( please see form MG01S for more details).
Outstanding
11 June 2010Delivered on: 23 June 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects at burns avenue saltcoats ayr 73049 please see form MG01S for more detail.
Outstanding
11 June 2010Delivered on: 19 June 2010
Persons entitled: Kuc Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sharphill industrial estate saltcoats (see form for more details.
Outstanding
11 June 2010Delivered on: 19 June 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sharphill industrial estate saltcoats (see form for more detail).
Outstanding
17 June 2010Delivered on: 18 June 2010
Persons entitled: Clowes Developments (Scotland) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 2 sharphill industrial estate saltcoats ayr 12110. unit 1 sharphill industrial estate saltcoats ayr 24168. sharphill industrial estate saltcoats ayr 68764. dalry road saltcoats ayr 11177.
Outstanding

Filing History

19 May 2023Termination of appointment of Ian David Dickinson as a director on 15 May 2023 (1 page)
12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
8 February 2023Director's details changed for Mr Gordon Robert Arthur on 8 February 2023 (2 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (15 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
12 October 2021Accounts for a small company made up to 31 March 2021 (15 pages)
13 May 2021Amended accounts for a small company made up to 31 March 2020 (14 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (14 pages)
15 November 2020Appointment of Mr Gordon Robert Arthur as a secretary on 30 October 2020 (2 pages)
15 November 2020Termination of appointment of Natalie Clair Stevenson as a secretary on 30 October 2020 (1 page)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
13 February 2020Appointment of Mrs Natalie Clair Stevenson as a secretary on 20 December 2019 (2 pages)
13 February 2020Termination of appointment of Gordon Robert Arthur as a secretary on 20 December 2019 (1 page)
4 September 2019Accounts for a small company made up to 31 March 2019 (14 pages)
11 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
11 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
4 April 2018Satisfaction of charge 1 in full (1 page)
22 September 2017Full accounts made up to 31 March 2017 (13 pages)
22 September 2017Full accounts made up to 31 March 2017 (13 pages)
29 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 March 2017Satisfaction of charge 3 in full (1 page)
28 March 2017Satisfaction of charge 3 in full (1 page)
28 March 2017Satisfaction of charge 2 in full (1 page)
28 March 2017Satisfaction of charge 2 in full (1 page)
28 March 2017Satisfaction of charge 6 in full (1 page)
28 March 2017Satisfaction of charge 6 in full (1 page)
3 March 2017Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages)
3 March 2017Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages)
14 December 2016Full accounts made up to 31 March 2016 (13 pages)
14 December 2016Full accounts made up to 31 March 2016 (13 pages)
2 November 2016Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages)
2 November 2016Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
15 January 2016Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages)
15 January 2016Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages)
14 October 2015Full accounts made up to 31 March 2015 (12 pages)
14 October 2015Full accounts made up to 31 March 2015 (12 pages)
10 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
5 May 2015Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page)
5 May 2015Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page)
13 October 2014Full accounts made up to 31 March 2014 (12 pages)
13 October 2014Full accounts made up to 31 March 2014 (12 pages)
9 October 2014Appointment of Mr David Charles Clowes as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mr David Charles Clowes as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mr David Charles Clowes as a director on 8 October 2014 (2 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
11 December 2013Full accounts made up to 31 March 2013 (12 pages)
11 December 2013Full accounts made up to 31 March 2013 (12 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
22 October 2012Full accounts made up to 31 March 2012 (12 pages)
22 October 2012Full accounts made up to 31 March 2012 (12 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 March 2011 (12 pages)
7 September 2011Full accounts made up to 31 March 2011 (12 pages)
19 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
19 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
6 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Full accounts made up to 31 December 2009 (12 pages)
16 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2010Termination of appointment of Liam Fennell as a director (2 pages)
11 June 2010Termination of appointment of Liam Fennell as a director (2 pages)
11 June 2010Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF on 11 June 2010 (2 pages)
11 June 2010Termination of appointment of Barbara Wallace as a secretary (2 pages)
11 June 2010Termination of appointment of Anne Stewart as a director (2 pages)
11 June 2010Termination of appointment of Anne Stewart as a director (2 pages)
11 June 2010Appointment of Gordon Robert Arthur as a secretary (3 pages)
11 June 2010Termination of appointment of Barbara Wallace as a secretary (2 pages)
11 June 2010Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF on 11 June 2010 (2 pages)
11 June 2010Appointment of Gordon Robert Arthur as a secretary (3 pages)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
30 April 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
30 April 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
4 August 2009Full accounts made up to 31 December 2008 (12 pages)
4 August 2009Full accounts made up to 31 December 2008 (12 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
10 November 2008Full accounts made up to 31 December 2007 (12 pages)
10 November 2008Full accounts made up to 31 December 2007 (12 pages)
10 September 2008Appointment terminated director james rowney (1 page)
10 September 2008Appointment terminated director james rowney (1 page)
9 September 2008Director appointed mr liam hugh fennell (1 page)
9 September 2008Director appointed mr liam hugh fennell (1 page)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
2 April 2008Secretary appointed ms deborah susan esslemont (1 page)
2 April 2008Secretary appointed ms deborah susan esslemont (1 page)
2 April 2008Appointment terminated secretary christina hankin (1 page)
2 April 2008Appointment terminated secretary christina hankin (1 page)
22 October 2007Full accounts made up to 31 December 2006 (12 pages)
22 October 2007Full accounts made up to 31 December 2006 (12 pages)
8 June 2007Return made up to 24/05/07; full list of members (3 pages)
8 June 2007Return made up to 24/05/07; full list of members (3 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned (1 page)
10 November 2006Full accounts made up to 31 December 2005 (11 pages)
10 November 2006Full accounts made up to 31 December 2005 (11 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 24/05/06; full list of members (6 pages)
5 June 2006Return made up to 24/05/06; full list of members (6 pages)
24 November 2005Registered office changed on 24/11/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
24 November 2005Registered office changed on 24/11/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
21 June 2005Return made up to 24/05/05; full list of members (6 pages)
21 June 2005Return made up to 24/05/05; full list of members (6 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
7 October 2004New director appointed (3 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (4 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2004New director appointed (4 pages)
6 October 2004Ad 05/10/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Ad 05/10/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
6 October 2004New director appointed (3 pages)
6 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
6 October 2004Ad 05/10/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
6 October 2004Ad 05/10/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
6 October 2004New director appointed (3 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
6 October 2004Registered office changed on 06/10/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
6 October 2004Registered office changed on 06/10/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
21 September 2004Company name changed lothian shelf (208) LIMITED\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed lothian shelf (208) LIMITED\certificate issued on 21/09/04 (2 pages)
4 August 2004New secretary appointed (1 page)
4 August 2004New secretary appointed (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
24 May 2004Incorporation (22 pages)
24 May 2004Incorporation (22 pages)