183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director Name | Mr John Charles Lewsley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Simon Towers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Land Remediator |
Country of Residence | Scotland |
Correspondence Address | 105 West George Street Glasgow G2 1PB Scotland |
Director Name | Mr Simon Towers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Waste And Hazard Controller |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | pos-landcare.com |
---|---|
Telephone | 0141 2427900 |
Telephone region | Glasgow |
Registered Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Eric Raymond Taylor 50.00% Ordinary |
---|---|
500 at £1 | Robert Mcfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,001 |
Cash | £68,835 |
Current Liabilities | £1,278,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
11 January 2024 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
13 April 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 31 March 2021 (10 pages) |
30 June 2021 | Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
3 April 2020 | Notification of Npl Landcare Holdings Ltd as a person with significant control on 31 March 2020 (2 pages) |
3 April 2020 | Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
3 April 2020 | Cessation of Robert Mcfarlane as a person with significant control on 31 March 2020 (1 page) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 December 2019 | Director's details changed for Mr Simon Towers on 1 December 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
13 December 2019 | Director's details changed for Michelle Lappin on 1 December 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 October 2017 | Director's details changed for Michelle Lahhin on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Michelle Lahhin on 18 October 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Registered office address changed from 105 West George Street Glasgow G2 1PB United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 105 West George Street Glasgow G2 1PB United Kingdom on 12 December 2013 (1 page) |
22 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Termination of appointment of Simon Towers as a director (1 page) |
16 March 2011 | Termination of appointment of Simon Towers as a director (1 page) |
21 February 2011 | Statement of capital following an allotment of shares on 12 March 2010
|
21 February 2011 | Statement of capital following an allotment of shares on 12 March 2010
|
2 September 2010 | Appointment of Simon Towers as a director (3 pages) |
2 September 2010 | Appointment of Simon Towers as a director (3 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
7 June 2010 | Appointment of Michelle Lahhin as a director (3 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
7 June 2010 | Appointment of Michelle Lahhin as a director (3 pages) |
7 June 2010 | Appointment of Simon Towers as a director (3 pages) |
7 June 2010 | Appointment of Simon Towers as a director (3 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
17 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 March 2010 | Incorporation (22 pages) |
11 March 2010 | Incorporation (22 pages) |