Company NameP O S Landcare Ltd.
DirectorsMichelle McFarlane and John Charles Lewsley
Company StatusActive
Company NumberSC374653
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr John Charles Lewsley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Simon Towers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleLand Remediator
Country of ResidenceScotland
Correspondence Address105 West George Street
Glasgow
G2 1PB
Scotland
Director NameMr Simon Towers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleWaste And Hazard Controller
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepos-landcare.com
Telephone0141 2427900
Telephone regionGlasgow

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

500 at £1Eric Raymond Taylor
50.00%
Ordinary
500 at £1Robert Mcfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth£1,001
Cash£68,835
Current Liabilities£1,278,327

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

11 January 2024Accounts for a small company made up to 31 March 2023 (11 pages)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
13 April 2023Accounts for a small company made up to 31 March 2022 (10 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 31 March 2021 (10 pages)
30 June 2021Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
3 April 2020Notification of Npl Landcare Holdings Ltd as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Cessation of Robert Mcfarlane as a person with significant control on 31 March 2020 (1 page)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 December 2019Director's details changed for Mr Simon Towers on 1 December 2019 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 December 2019Director's details changed for Michelle Lappin on 1 December 2019 (2 pages)
9 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 October 2017Director's details changed for Michelle Lahhin on 18 October 2017 (2 pages)
19 October 2017Director's details changed for Michelle Lahhin on 18 October 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Registered office address changed from 105 West George Street Glasgow G2 1PB United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 105 West George Street Glasgow G2 1PB United Kingdom on 12 December 2013 (1 page)
22 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
16 March 2011Termination of appointment of Simon Towers as a director (1 page)
16 March 2011Termination of appointment of Simon Towers as a director (1 page)
21 February 2011Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2
(4 pages)
2 September 2010Appointment of Simon Towers as a director (3 pages)
2 September 2010Appointment of Simon Towers as a director (3 pages)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(4 pages)
7 June 2010Appointment of Michelle Lahhin as a director (3 pages)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(4 pages)
7 June 2010Appointment of Michelle Lahhin as a director (3 pages)
7 June 2010Appointment of Simon Towers as a director (3 pages)
7 June 2010Appointment of Simon Towers as a director (3 pages)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(4 pages)
17 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
17 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 March 2010Incorporation (22 pages)
11 March 2010Incorporation (22 pages)