Company NameLand Consultancy Services Ltd.
DirectorDavid Gunn Campbell
Company StatusActive
Company NumberSC358981
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Gunn Campbell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCulcairn Farm House
Station Road
Evanton
Ross-Shire
IV16 9YW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1David Gunn Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£243
Current Liabilities£5,060

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

1 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
2 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
17 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Director's details changed for David Gunn Campbell on 13 May 2014 (2 pages)
13 May 2014Director's details changed for David Gunn Campbell on 13 May 2014 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 June 2013Director's details changed for David Gunn Campbell on 13 June 2013 (2 pages)
13 June 2013Director's details changed for David Gunn Campbell on 13 June 2013 (2 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2009Director appointed david gunn campbell (2 pages)
14 May 2009Director appointed david gunn campbell (2 pages)
11 May 2009Appointment terminated secretary brian reid LTD. (1 page)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 May 2009Appointment terminated director stephen george mabbott (1 page)
11 May 2009Appointment terminated secretary brian reid LTD. (1 page)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 May 2009Appointment terminated director stephen george mabbott (1 page)
1 May 2009Incorporation (18 pages)
1 May 2009Incorporation (18 pages)