Company NameWhose Land Limited
DirectorRobin Andrew Priestley
Company StatusActive
Company NumberSC429383
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)
Previous NameBlack Bitch Bikes Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Robin Andrew Priestley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Braehead Park
Linlithgow
EH49 6EJ
Scotland
Director NameMrs Sally Jane Priestley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland

Location

Registered Address6 Braehead Park
Linlithgow
EH49 6EJ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

1 at £1Robin Andrew Priestley
50.00%
Ordinary
1 at £1Sally Jane Priestley
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
1 November 2021Change of details for Mr Robin Andrew Priestley as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Director's details changed for Mr Robin Andrew Priestley on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from Herkimer House Mill Road Enterprise Park Linlithgow West Lothian EH49 7SF United Kingdom to 6 Braehead Park Linlithgow EH49 6EJ on 1 November 2021 (1 page)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Registered office address changed from 10 Moray Drive Linlithgow West Lothian EH49 6DT Scotland to Herkimer House Mill Road Enterprise Park Linlithgow West Lothian EH49 7SF on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 10 Moray Drive Linlithgow West Lothian EH49 6DT Scotland to Herkimer House Mill Road Enterprise Park Linlithgow West Lothian EH49 7SF on 31 July 2017 (1 page)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 July 2016Director's details changed for Mr Robin Andrew Priestley on 18 February 2016 (2 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
31 July 2016Director's details changed for Mr Robin Andrew Priestley on 18 February 2016 (2 pages)
25 April 2016Termination of appointment of Sally Jane Priestley as a director on 31 December 2015 (1 page)
25 April 2016Registered office address changed from 4 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR to 10 Moray Drive Linlithgow West Lothian EH49 6DT on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 4 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR to 10 Moray Drive Linlithgow West Lothian EH49 6DT on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Sally Jane Priestley as a director on 31 December 2015 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 October 2014Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
28 October 2014Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)