Company NameLandco Four Limited
DirectorMichelle McFarlane
Company StatusActive
Company NumberSC303728
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Previous NameMM&S (5118) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameMrs Carol Thomson
StatusCurrent
Appointed16 March 2020(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMs Michelle Lappin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(1 year, 8 months after company formation)
Appointment Duration6 days (resigned 28 February 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address16 Knights Gate
Bothwell
Glasgow
G71 8SS
Scotland
Director NameMr Eric Raymond Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lethington Road
Giffnock
Glasgow
G46 6TA
Scotland
Director NameMrs Carol Thomson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(1 year, 8 months after company formation)
Appointment Duration12 years (resigned 16 March 2020)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Robert McFarlane
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(1 year, 8 months after company formation)
Appointment Duration16 years (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameMs Michelle McFarlane
NationalityBritish
StatusResigned
Appointed22 February 2008(1 year, 8 months after company formation)
Appointment Duration12 years (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Eric Taylor
50.00%
Ordinary
50 at £1Robert Mcfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 April 2020Notification of Langeniq Limited as a person with significant control on 31 March 2020 (2 pages)
5 April 2020Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
16 March 2020Appointment of Ms Michelle Mcfarlane as a director on 13 March 2020 (2 pages)
16 March 2020Termination of appointment of Carol Thomson as a director on 16 March 2020 (1 page)
16 March 2020Termination of appointment of Michelle Mcfarlane as a secretary on 16 March 2020 (1 page)
16 March 2020Appointment of Mrs Carol Thomson as a secretary on 16 March 2020 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
30 October 2019Secretary's details changed for Ms Michelle Lappin on 30 October 2019 (1 page)
30 October 2019Director's details changed for Mr Robert Mcfarlane on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Carol Thomson on 29 October 2019 (2 pages)
29 October 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 August 2017Termination of appointment of Eric Raymond Taylor as a director on 18 August 2017 (2 pages)
30 August 2017Termination of appointment of Eric Raymond Taylor as a director on 18 August 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
19 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(7 pages)
19 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(7 pages)
27 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 December 2013Registered office address changed from 105 West George Street Glasgow G2 1PB on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 105 West George Street Glasgow G2 1PB on 12 December 2013 (1 page)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
31 August 2010Annual return made up to 12 June 2010 (6 pages)
31 August 2010Annual return made up to 12 June 2010 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Return made up to 12/06/09; full list of members (4 pages)
28 July 2009Return made up to 12/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2009Return made up to 12/06/08; full list of members (7 pages)
11 March 2009Director's change of particulars / eric taylor / 01/10/2008 (1 page)
11 March 2009Return made up to 12/06/08; full list of members (7 pages)
11 March 2009Director's change of particulars / eric taylor / 01/10/2008 (1 page)
8 March 2008Statement of affairs (23 pages)
8 March 2008Director appointed michelle lappin (8 pages)
8 March 2008Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 March 2008Director appointed michelle lappin (8 pages)
8 March 2008Statement of affairs (23 pages)
8 March 2008Appointment terminated director michelle lappin (1 page)
8 March 2008Appointment terminated director michelle lappin (1 page)
8 March 2008Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 March 2008Gbp nc 100/10000\22/02/08 (1 page)
4 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 March 2008Gbp nc 100/10000\22/02/08 (1 page)
27 February 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
27 February 2008Director appointed carol thomson (4 pages)
27 February 2008Appointment terminated director vindex LIMITED (1 page)
27 February 2008Registered office changed on 27/02/2008 from 3 glenfinlas street edinburgh EH3 6AQ (1 page)
27 February 2008Director appointed robert mcfarlane (2 pages)
27 February 2008Secretary appointed michelle lappin (2 pages)
27 February 2008Secretary appointed michelle lappin (2 pages)
27 February 2008Director appointed eric taylor (3 pages)
27 February 2008Director appointed robert mcfarlane (2 pages)
27 February 2008Registered office changed on 27/02/2008 from 3 glenfinlas street edinburgh EH3 6AQ (1 page)
27 February 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
27 February 2008Appointment terminated director vindex services LIMITED (1 page)
27 February 2008Appointment terminated director vindex services LIMITED (1 page)
27 February 2008Director appointed carol thomson (4 pages)
27 February 2008Appointment terminated director vindex LIMITED (1 page)
27 February 2008Director appointed eric taylor (3 pages)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 August 2007Return made up to 12/06/07; full list of members (2 pages)
23 August 2007Return made up to 12/06/07; full list of members (2 pages)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
23 June 2006Company name changed mm&s (5118) LIMITED\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed mm&s (5118) LIMITED\certificate issued on 23/06/06 (2 pages)
12 June 2006Incorporation (14 pages)
12 June 2006Incorporation (14 pages)