Company NameLand And Utility Limited
DirectorsBrian Bernard Curran and Shirley Blanche Curran
Company StatusActive
Company NumberSC281776
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years ago)
Previous NamesHolly Green Land Services Limited and Five Sisters Land Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Brian Bernard Curran
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll House, Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMrs Shirley Blanche Curran
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence AddressArgyll House, Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Secretary NameMrs Shirley Blanche Curran
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll House, Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMr Brian Bernard Curran
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGavieside
West Calder
West Lothian
EH55 8PT
Scotland
Director NameMr Peter Joseph McMahon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(4 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll House, Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelandandutility.co.uk
Telephone01506 872924
Telephone regionBathgate

Location

Registered AddressDavidde
Gavieside
West Calder
West Lothian
EH55 8PT
Scotland
ConstituencyLivingston
WardFauldhouse and the Breich Valley
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Curran & Curran LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£158,021
Cash£4,926
Current Liabilities£339,074

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Charges

24 May 2005Delivered on: 28 May 2005
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.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
29 August 2023Notification of Curran and Curran Ltd as a person with significant control on 1 August 2023 (2 pages)
29 August 2023Confirmation statement made on 12 August 2023 with updates (5 pages)
28 August 2023Change of details for Mrs Shirley Blanche Curran as a person with significant control on 1 August 2023 (2 pages)
28 August 2023Change of details for Mr Brian Bernard Curran as a person with significant control on 1 August 2023 (2 pages)
11 July 2023Registered office address changed from Argyll House, Quarrywood Court Livingston West Lothian EH54 6AX to Davidde Gavieside West Calder West Lothian EH55 8PT on 11 July 2023 (1 page)
28 September 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
23 August 2022Confirmation statement made on 12 August 2022 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
24 August 2021Confirmation statement made on 12 August 2021 with updates (5 pages)
17 March 2021Termination of appointment of Peter Joseph Mcmahon as a director on 1 November 2020 (1 page)
23 September 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
18 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
14 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 August 2018Confirmation statement made on 12 August 2018 with updates (5 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
14 August 2017Notification of Brian Bernard Curran as a person with significant control on 7 August 2017 (2 pages)
14 August 2017Notification of Shirley Blanche Curran as a person with significant control on 7 August 2017 (2 pages)
14 August 2017Notification of Brian Bernard Curran as a person with significant control on 7 August 2017 (2 pages)
14 August 2017Cessation of Curran and Curran Ltd as a person with significant control on 7 August 2017 (1 page)
14 August 2017Notification of Shirley Blanche Curran as a person with significant control on 7 August 2017 (2 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
14 August 2017Cessation of Curran and Curran Ltd as a person with significant control on 7 August 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 September 2014Amended total exemption small company accounts made up to 30 September 2013 (6 pages)
12 September 2014Amended total exemption small company accounts made up to 30 September 2013 (6 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 March 2014Secretary's details changed for Mrs Shirley Blanche Curran on 31 December 2013 (1 page)
25 March 2014Secretary's details changed for Mrs Shirley Blanche Curran on 31 December 2013 (1 page)
25 March 2014Director's details changed for Mrs Shirley Blanche Curran on 31 December 2013 (2 pages)
25 March 2014Director's details changed for Mr Brian Bernard Curran on 31 December 2013 (2 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Director's details changed for Mr Brian Bernard Curran on 31 December 2013 (2 pages)
25 March 2014Director's details changed for Mrs Shirley Blanche Curran on 31 December 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
4 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
5 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
5 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Shirley Blanche Curran on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Brian Bernard Curran on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Brian Bernard Curran on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Shirley Blanche Curran on 24 March 2010 (2 pages)
4 March 2010Appointment of Mr Peter Joseph Mcmahon as a director (2 pages)
4 March 2010Appointment of Mr Peter Joseph Mcmahon as a director (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 May 2009Company name changed five sisters land services LIMITED\certificate issued on 15/05/09 (2 pages)
15 May 2009Return made up to 18/03/09; full list of members (4 pages)
15 May 2009Company name changed five sisters land services LIMITED\certificate issued on 15/05/09 (2 pages)
15 May 2009Return made up to 18/03/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 18/03/08; full list of members (4 pages)
31 March 2008Return made up to 18/03/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 18/03/07; full list of members (2 pages)
20 April 2007Return made up to 18/03/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Director resigned (1 page)
21 March 2006Return made up to 18/03/06; full list of members (3 pages)
21 March 2006Return made up to 18/03/06; full list of members (3 pages)
21 March 2006Director resigned (1 page)
28 May 2005Partic of mort/charge * (3 pages)
28 May 2005Partic of mort/charge * (3 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Secretary's particulars changed (1 page)
4 April 2005Secretary's particulars changed (1 page)
30 March 2005Company name changed holly green land services limite d\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed holly green land services limite d\certificate issued on 30/03/05 (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Incorporation (17 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Incorporation (17 pages)