Company NameLand Technology Limited
DirectorsJames Jeffrey Hall Sives and Colin Michael Smith
Company StatusActive
Company NumberSC592067
CategoryPrivate Limited Company
Incorporation Date21 March 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr James Jeffrey Hall Sives
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMr Colin Michael Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(11 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland

Location

Registered Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

21 August 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
28 March 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
5 October 2021Amended total exemption full accounts made up to 31 March 2021 (13 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
10 May 2021Memorandum and Articles of Association (18 pages)
7 April 2021Change of share class name or designation (2 pages)
31 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
10 March 2021Director's details changed for Mr James Jeffrey Hall Sives on 31 December 2020 (2 pages)
10 March 2021Cessation of J Sives Surfacing Limited as a person with significant control on 31 December 2020 (1 page)
10 March 2021Notification of Sives Greenworld Limited as a person with significant control on 31 December 2020 (2 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
9 March 2019Appointment of Mr Colin Michael Smith as a director on 4 March 2019 (2 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Current accounting period shortened from 31 March 2019 to 31 March 2018 (1 page)
21 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-21
  • GBP 1,000
(27 pages)