Company NameLandcare (Rotherham) Ltd
DirectorsMichelle McFarlane and John Charles Lewsley
Company StatusActive
Company NumberSC436056
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 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 NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 183 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(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMr Richard Gordon Beattie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address63 Carlton Place
Glasgow
G5 9TW
Scotland
Director NameMr Simon Towers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 183 St. Vincent Street
Glasgow
G2 5QD
Scotland

Location

Registered Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Richard Gordon Beattie
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

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)
6 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 (9 pages)
30 June 2021Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page)
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)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
3 April 2020Notification of Npl Developments Ltd as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
3 April 2020Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
7 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
29 October 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
11 October 2019Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 183 st. Vincent Street First Floor Glasgow G2 5QD on 11 October 2019 (1 page)
28 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
14 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
18 October 2016Director's details changed for Ms Michelle Mcfarlane on 19 September 2016 (4 pages)
18 October 2016Director's details changed for Ms Michelle Mcfarlane on 19 September 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 December 2013Appointment of Michelle Mcfarlane as a director (2 pages)
10 December 2013Appointment of Michelle Mcfarlane as a director (2 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
27 March 2013Termination of appointment of Richard Beattie as a director (1 page)
27 March 2013Appointment of Mr Simon Towers as a director (2 pages)
27 March 2013Appointment of Mr Simon Towers as a director (2 pages)
27 March 2013Termination of appointment of Richard Beattie as a director (1 page)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)