Company NameLand Synergy Limited
Company StatusDissolved
Company NumberSC394159
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date28 January 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ronald Christopher Cummings
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Barry George Hodge
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Stuart Donald Anderson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mid Road
Cumbernauld
Glasgow
North Lanarkshire
G67 2TT
Scotland
Director NameMr Ronald Christopher Cummings
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mid Road
Cumbernauld
Glasgow
North Lanarkshire
G67 2TT
Scotland

Location

Registered Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Barry George Hodge
50.00%
Ordinary
2 at £1Ronald Christopher Cummings
50.00%
Ordinary

Financials

Year2014
Net Worth£10,062
Cash£797
Current Liabilities£83,731

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

23 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 March 2015Registered office address changed from 5 Mid Road Cumbernauld Glasgow North Lanarkshire G67 2TT to 15 Lauriston Place Quartermile One Edinburgh EH3 9EP on 26 March 2015 (1 page)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(3 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
29 February 2012Statement of capital following an allotment of shares on 22 September 2011
  • GBP 4
(3 pages)
22 September 2011Termination of appointment of Stuart Anderson as a director (1 page)
8 September 2011Appointment of Mr Ronald Christopher Cummings as a director (2 pages)
7 September 2011Termination of appointment of Ronald Cummings as a director (1 page)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)