LANDTEAM SCOTLAND (GLENROTHES) LIMITED

SC219772
22 WALKER STREET EDINBURGH SCOTLAND EH3 7HR

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2024 officers Termination of appointment of director (Angus Rowlatt Hamilton) 1 Buy now
22 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2023 mortgage Statement of release/cease from a charge 2 Buy now
06 Jul 2023 mortgage Statement of release/cease from a charge 2 Buy now
29 Jun 2023 accounts Annual Accounts 10 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Annual Accounts 8 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 mortgage Registration of a charge 6 Buy now
06 Jan 2022 mortgage Registration of a charge 9 Buy now
21 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 8 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 10 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 10 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2018 mortgage Statement of release/cease from a charge 2 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 12 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2017 accounts Annual Accounts 13 Buy now
29 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2016 annual-return Annual Return 7 Buy now
28 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jun 2016 accounts Annual Accounts 5 Buy now
31 May 2016 gazette Gazette Notice Compulsory 1 Buy now
09 Jun 2015 annual-return Annual Return 6 Buy now
30 Mar 2015 accounts Annual Accounts 5 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2014 annual-return Annual Return 6 Buy now
07 Apr 2014 accounts Annual Accounts 13 Buy now
05 Jun 2013 annual-return Annual Return 6 Buy now
28 Mar 2013 accounts Annual Accounts 14 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Angus Rowlatt Hamilton) 2 Buy now
11 Jul 2012 annual-return Annual Return 6 Buy now
02 Feb 2012 accounts Annual Accounts 15 Buy now
10 Jun 2011 annual-return Annual Return 6 Buy now
18 Mar 2011 accounts Annual Accounts 14 Buy now
20 Aug 2010 annual-return Annual Return 6 Buy now
06 Apr 2010 accounts Annual Accounts 15 Buy now
02 Sep 2009 accounts Annual Accounts 15 Buy now
15 Jun 2009 annual-return Return made up to 01/06/09; full list of members 4 Buy now
18 Jun 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
17 Jun 2008 accounts Annual Accounts 16 Buy now
22 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
22 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
30 Nov 2007 mortgage Partic of mort/charge ***** 3 Buy now
08 Aug 2007 mortgage Partic of mort/charge ***** 3 Buy now
12 Jun 2007 annual-return Return made up to 01/06/07; full list of members 3 Buy now
01 Jun 2007 accounts Annual Accounts 15 Buy now
10 Jul 2006 accounts Annual Accounts 14 Buy now
04 Jul 2006 annual-return Return made up to 01/06/06; full list of members 7 Buy now
20 Feb 2006 address Registered office changed on 20/02/06 from: 2ND floor troon house 199 st vincent street glasgow G2 5QD 1 Buy now
15 Aug 2005 annual-return Return made up to 01/06/05; full list of members 7 Buy now
11 Apr 2005 accounts Annual Accounts 13 Buy now
01 Jul 2004 annual-return Return made up to 01/06/04; full list of members 7 Buy now
30 Apr 2004 accounts Annual Accounts 14 Buy now
30 Jun 2003 annual-return Return made up to 01/06/03; full list of members 7 Buy now
26 Mar 2003 accounts Annual Accounts 7 Buy now
07 Nov 2002 mortgage Partic of mort/charge ***** 7 Buy now
01 Nov 2002 mortgage Partic of mort/charge ***** 6 Buy now
28 Oct 2002 capital Ad 15/10/02--------- £ si 1@1=1 £ ic 2/3 2 Buy now
21 Oct 2002 resolution Resolution 3 Buy now
30 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
02 Sep 2002 officers Secretary resigned 1 Buy now
02 Sep 2002 officers Director resigned 1 Buy now
02 Sep 2002 annual-return Return made up to 01/06/02; full list of members 6 Buy now
02 Sep 2002 officers New director appointed 3 Buy now
30 Aug 2002 officers New director appointed 2 Buy now
13 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2001 address Registered office changed on 13/07/01 from: 152 bath street glasgow G2 4TB 1 Buy now
01 Jun 2001 incorporation Incorporation Company 18 Buy now