Company NameLandcare (Puriton) Ltd
Company StatusActive
Company NumberSC415291
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Carol Thomson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(same day as company formation)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address1st Floor 183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 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(9 years, 5 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 Eric Raymond Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Simon Towers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Robert McFarlane
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland

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

50 at £1Eric Taylor
50.00%
Ordinary
50 at £1Robert Mcfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth£2,909
Cash£55,571
Current Liabilities£620,331

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 (1 week, 6 days from now)

Charges

28 February 2013Delivered on: 7 March 2013
Persons entitled: Azko Nobel UK LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at bagillt foreshore, flintshire, wales CYM532876 CYM555846.
Outstanding
6 June 2012Delivered on: 13 June 2012
Persons entitled: Akzo Nobel Films (Holdings) Limited

Classification: Legal charge
Secured details: Obligations of a sale and purchase agreement.
Particulars: Land at puriton somerset.
Outstanding

Filing History

3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
5 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (8 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 (6 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
5 May 2020Notification of Brownfield Land Holdings Limited as a person with significant control on 13 February 2020 (2 pages)
5 May 2020Change of details for Mr Robert Mcfarlane as a person with significant control on 11 February 2020 (2 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 October 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 August 2017Termination of appointment of Eric Raymond Taylor as a director on 18 August 2017 (2 pages)
30 August 2017Termination of appointment of Eric Raymond Taylor as a director on 18 August 2017 (2 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)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 September 2016Director's details changed for Mr Robert Mcfarlane on 19 September 2016 (3 pages)
29 September 2016Director's details changed for Mr Eric Raymond Taylor on 19 September 2016 (3 pages)
29 September 2016Director's details changed for Mr Robert Mcfarlane on 19 September 2016 (3 pages)
29 September 2016Director's details changed for Ms Michelle Mcfarlane on 19 September 2016 (3 pages)
29 September 2016Director's details changed for Mr Eric Raymond Taylor on 19 September 2016 (3 pages)
29 September 2016Director's details changed for Ms Michelle Mcfarlane on 19 September 2016 (3 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(8 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(8 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(8 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(8 pages)
12 December 2013Registered office address changed from 105 West George Street Glasgow G2 1PB Scotland on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 105 West George Street Glasgow G2 1PB Scotland on 12 December 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 April 2012Appointment of Simon Towers as a director (2 pages)
19 April 2012Appointment of Carol Thomson as a director (2 pages)
19 April 2012Appointment of Simon Towers as a director (2 pages)
19 April 2012Appointment of Carol Thomson as a director on 24 January 2012
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
19 April 2012Appointment of Carol Thomson as a director on 24 January 2012
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
8 March 2012Appointment of Michelle Mcfarlane as a director (3 pages)
8 March 2012Appointment of Michelle Mcfarlane as a director (3 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)