Edinburgh
EH3 8HE
Scotland
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Grant James MacDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Landmark Pub Company LTD 87.49% Ordinary |
---|---|
286 at £1 | Stephen Forster Paterson 12.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£121,159 |
Cash | £25,068 |
Current Liabilities | £314,019 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
11 October 2017 | Delivered on: 12 October 2017 Persons entitled: Grant James Macdonald Classification: A registered charge Outstanding |
---|
28 December 2023 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
30 December 2022 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
20 May 2022 | Director's details changed for Mr Stephen Forster Paterson on 20 May 2022 (2 pages) |
31 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
7 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Change of details for Landmark Pub Company Limited as a person with significant control on 11 October 2017 (2 pages) |
28 December 2017 | Change of details for Landmark Pub Company Limited as a person with significant control on 11 October 2017 (2 pages) |
2 November 2017 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Grant James Macdonald as a director on 11 October 2017 (1 page) |
2 November 2017 | Appointment of Mr Stephen Forster Paterson as a director on 11 October 2017 (2 pages) |
2 November 2017 | Appointment of Lindsays as a secretary on 11 October 2017 (2 pages) |
2 November 2017 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Grant James Macdonald as a director on 11 October 2017 (1 page) |
2 November 2017 | Appointment of Lindsays as a secretary on 11 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Stephen Forster Paterson as a director on 11 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2017 (1 page) |
12 October 2017 | Registration of charge SC4135660001, created on 11 October 2017 (20 pages) |
12 October 2017 | Registration of charge SC4135660001, created on 11 October 2017 (20 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 June 2013 | Director's details changed for Mr Grant James Macdonald on 1 February 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Grant James Macdonald on 1 February 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Grant James Macdonald on 1 February 2013 (2 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages) |
6 February 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages) |
21 December 2011 | Incorporation (22 pages) |
21 December 2011 | Incorporation (22 pages) |