Company NameLandmark Pub Company Limited
DirectorStephen Forster Paterson
Company StatusActive
Company NumberSC301189
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous NameMBM Shelfco (18) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Forster Paterson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed11 October 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Grant James MacDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed17 August 2006(3 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 11 October 2017)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address107 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Grant James Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£680
Cash£1,898
Current Liabilities£228,155

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

11 October 2017Delivered on: 13 October 2017
Persons entitled: Grant James Macdonald

Classification: A registered charge
Outstanding
11 September 2006Delivered on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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

31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
20 May 2022Director's details changed for Mr Stephen Forster Paterson on 20 May 2022 (2 pages)
10 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
6 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
6 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
19 August 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
17 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
28 December 2017Cessation of Grant James Macdonald as a person with significant control on 21 November 2017 (1 page)
28 December 2017Cessation of Grant James Macdonald as a person with significant control on 21 November 2017 (1 page)
28 December 2017Notification of Seven Hills Holding Limited as a person with significant control on 21 November 2017 (2 pages)
28 December 2017Notification of Seven Hills Holding Limited as a person with significant control on 21 November 2017 (2 pages)
2 November 2017Appointment of Lindsays as a secretary on 11 October 2017 (2 pages)
2 November 2017Appointment of Mr Stephen Forster Paterson as a director on 11 October 2017 (2 pages)
2 November 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 November 2017 (1 page)
2 November 2017Appointment of Lindsays as a secretary on 11 October 2017 (2 pages)
2 November 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Stephen Forster Paterson as a director on 11 October 2017 (2 pages)
2 November 2017Termination of appointment of Grant James Macdonald as a director on 11 October 2017 (1 page)
2 November 2017Termination of appointment of Grant James Macdonald as a director on 11 October 2017 (1 page)
13 October 2017Registration of charge SC3011890002, created on 11 October 2017 (20 pages)
13 October 2017Registration of charge SC3011890002, created on 11 October 2017 (20 pages)
13 October 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2017 (1 page)
13 October 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2017 (1 page)
2 August 2017Satisfaction of charge 1 in full (1 page)
2 August 2017Satisfaction of charge 1 in full (1 page)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 June 2013Director's details changed for Mr Grant James Macdonald on 1 February 2013 (2 pages)
10 June 2013Director's details changed for Mr Grant James Macdonald on 1 February 2013 (2 pages)
10 June 2013Director's details changed for Mr Grant James Macdonald on 1 February 2013 (2 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Grant James Macdonald on 1 April 2011 (2 pages)
4 January 2012Director's details changed for Grant James Macdonald on 24 October 2011 (2 pages)
4 January 2012Director's details changed for Grant James Macdonald on 1 April 2011 (2 pages)
4 January 2012Director's details changed for Grant James Macdonald on 24 October 2011 (2 pages)
4 January 2012Director's details changed for Grant James Macdonald on 1 April 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2009Return made up to 24/04/09; full list of members (3 pages)
15 May 2009Return made up to 24/04/09; full list of members (3 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 May 2008Return made up to 24/04/08; full list of members (3 pages)
16 May 2008Return made up to 24/04/08; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 June 2007Return made up to 24/04/07; full list of members (2 pages)
12 June 2007Return made up to 24/04/07; full list of members (2 pages)
30 March 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
30 March 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
14 September 2006Partic of mort/charge * (3 pages)
14 September 2006Partic of mort/charge * (3 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (3 pages)
21 August 2006Company name changed mbm shelfco (18) LIMITED\certificate issued on 21/08/06 (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2006Company name changed mbm shelfco (18) LIMITED\certificate issued on 21/08/06 (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2006Incorporation (24 pages)
24 April 2006Incorporation (24 pages)