Company NameUK Landart Limited
DirectorRyan Cunningham
Company StatusActive
Company NumberSC318155
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Previous NameAccess UK Scaffolding Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ryan Cunningham
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleScaffolding
Country of ResidenceScotland
Correspondence Address1 Greenhills
By Barrmill
Beith
Ayrshire
KA15 1HJ
Scotland
Secretary NameMr Ryan Cunningham
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleScaffolding
Country of ResidenceScotland
Correspondence Address1 Greenhills
By Barrmill
Beith
Ayrshire
KA15 1HJ
Scotland
Director NameMartin Paul Simpson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleScaffolding
Country of ResidenceScotland
Correspondence Address7 Bruce Terrace
Irvine
Ayrshire
KA12 9JA
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address28-30 North Street
Dalry
Ayrshire
KA24 5DW
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Ryan Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth£142
Cash£4,999
Current Liabilities£12,368

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

21 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
9 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
(3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
25 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 May 2013Registered office address changed from 1 Greenhills by Barmill Beith Ayrshire KA15 1HJ Scotland on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 1 Greenhills by Barmill Beith Ayrshire KA15 1HJ Scotland on 24 May 2013 (1 page)
24 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
18 October 2012Termination of appointment of Martin Simpson as a director (1 page)
18 October 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
18 October 2012Termination of appointment of Martin Simpson as a director (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Martin Paul Simpson on 31 January 2010 (2 pages)
21 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Ryan Cunningham on 31 January 2010 (2 pages)
21 May 2010Director's details changed for Ryan Cunningham on 31 January 2010 (2 pages)
21 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Martin Paul Simpson on 31 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 09/03/09; full list of members (4 pages)
21 May 2009Return made up to 09/03/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2008Location of register of members (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Return made up to 09/03/08; full list of members (4 pages)
9 October 2008Location of register of members (1 page)
9 October 2008Registered office changed on 09/10/2008 from 7 bruce terrace irvine KA12 9JA (1 page)
9 October 2008Registered office changed on 09/10/2008 from 7 bruce terrace irvine KA12 9JA (1 page)
9 October 2008Return made up to 09/03/08; full list of members (4 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
9 March 2007Incorporation (13 pages)
9 March 2007Incorporation (13 pages)