Company NameASIC Land Limited
Company StatusActive
Company NumberSC409675
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Scott Landsburgh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Director NameMr Colin Michael McLachlan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Director NameMr Andrew David Landsburgh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland

Location

Registered Address39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Addsl LTD
50.00%
Ordinary
25 at £1Caledon Properties LTD
25.00%
Ordinary
25 at £1Colin Mclachlan
25.00%
Ordinary

Financials

Year2014
Net Worth-£19,932
Cash£48
Current Liabilities£122,777

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
24 October 2019Registered office address changed from 39 39 Hanover Street Edinburgh EH2 2PJ Scotland to 39 Hanover Street Edinburgh EH2 2PJ on 24 October 2019 (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
10 September 2018Cessation of Scott Landsburgh as a person with significant control on 29 April 2018 (1 page)
10 September 2018Cessation of Andrew David Landsburgh as a person with significant control on 29 April 2018 (1 page)
10 September 2018Registered office address changed from 85 1F2 85 1 F2 Hanover Street Edinburgh Midlothian EH2 1EJ United Kingdom to 39 39 Hanover Street Edinburgh EH2 2PJ on 10 September 2018 (1 page)
10 September 2018Cessation of Colin Michael Mclachlan as a person with significant control on 29 April 2018 (1 page)
8 September 2018Director's details changed for Mr David Scott Landsburgh on 7 September 2018 (2 pages)
8 September 2018Director's details changed for Mr Andrew David Landsburgh on 7 September 2018 (2 pages)
8 September 2018Director's details changed for Mr Colin Michael Mclachlan on 7 September 2018 (2 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 December 2016Second filing of Confirmation Statement dated 17/10/2016 (25 pages)
19 December 2016Second filing of Confirmation Statement dated 17/10/2016 (25 pages)
18 October 2016Registered office address changed from 1 Hill Street Edinburgh EH2 3JP to 85 1F2 85 1 F2 Hanover Street Edinburgh Midlothian EH2 1EJ on 18 October 2016 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Parts 4 & 5 have been replaced by a second filing on 19/12/2016
(5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Parts 4 & 5 have been replaced by a second filing on 19/12/2016
(5 pages)
18 October 2016Registered office address changed from 1 Hill Street Edinburgh EH2 3JP to 85 1F2 85 1 F2 Hanover Street Edinburgh Midlothian EH2 1EJ on 18 October 2016 (1 page)
3 October 2016Termination of appointment of Robert John Wotherspoon as a director on 20 September 2016 (1 page)
3 October 2016Termination of appointment of Robert John Wotherspoon as a director on 20 September 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
20 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
19 October 2011Incorporation (24 pages)
19 October 2011Incorporation (24 pages)