LANDCO FIVE LIMITED

SC302776
1ST FLOOR 183 ST. VINCENT STREET GLASGOW G2 5QD

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 5 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 officers Termination of appointment of director (Robert Mcfarlane) 1 Buy now
15 Dec 2023 accounts Annual Accounts 8 Buy now
14 Dec 2023 officers Appointment of secretary (Miss Carol Thomson) 2 Buy now
14 Dec 2023 officers Appointment of director (Ms Michelle Mcfarlane) 2 Buy now
14 Dec 2023 officers Termination of appointment of director (Carol Thomson) 1 Buy now
14 Dec 2023 officers Termination of appointment of secretary (Michelle Mcfarlane) 1 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 5 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 6 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 9 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2020 accounts Annual Accounts 7 Buy now
30 Oct 2019 officers Change of particulars for director (Mr Robert Mcfarlane) 2 Buy now
30 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2019 officers Change of particulars for director (Carol Thomson) 2 Buy now
30 Oct 2019 officers Change of particulars for secretary (Ms Michelle Lappin) 1 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2019 accounts Annual Accounts 2 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 6 Buy now
04 Sep 2017 officers Termination of appointment of director (Eric Raymond Taylor) 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2017 accounts Annual Accounts 6 Buy now
07 Jun 2016 annual-return Annual Return 6 Buy now
25 Feb 2016 accounts Annual Accounts 3 Buy now
26 May 2015 annual-return Annual Return 6 Buy now
12 Feb 2015 accounts Annual Accounts 3 Buy now
29 May 2014 annual-return Annual Return 6 Buy now
24 Feb 2014 accounts Annual Accounts 3 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2013 annual-return Annual Return 6 Buy now
25 Feb 2013 accounts Annual Accounts 3 Buy now
24 May 2012 annual-return Annual Return 6 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
01 Jul 2011 annual-return Annual Return 6 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
20 Aug 2010 annual-return Annual Return 6 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from, C.o npl estates LTD fife chambers, 3RD floor east, 135 west george street, glasgow, G2 1PB 1 Buy now
31 Jul 2009 annual-return Return made up to 23/05/09; no change of members 5 Buy now
31 Jul 2009 officers Director's change of particulars / eric taylor / 07/04/2008 1 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from, 105 west george street, glasgow, G2 1PB 1 Buy now
01 May 2009 accounts Annual Accounts 5 Buy now
15 Jan 2009 annual-return Return made up to 23/05/08; full list of members 6 Buy now
08 Mar 2008 officers Appointment terminated director michelle lappin 1 Buy now
08 Mar 2008 miscellaneous Statement Of Affairs 23 Buy now
08 Mar 2008 capital Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
08 Mar 2008 officers Director appointed michelle lappin 2 Buy now
05 Mar 2008 capital Nc inc already adjusted 22/02/08 1 Buy now
05 Mar 2008 resolution Resolution 2 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from, 3 glenfinlas street, edinburgh, EH3 6AQ 1 Buy now
27 Feb 2008 officers Appointment terminated secretary maclay murray & spens LLP 1 Buy now
27 Feb 2008 officers Appointment terminated director vindex services LIMITED 1 Buy now
27 Feb 2008 officers Appointment terminated director vindex LIMITED 1 Buy now
27 Feb 2008 officers Secretary appointed michelle lappin 2 Buy now
27 Feb 2008 officers Director appointed robert mcfarlane 2 Buy now
27 Feb 2008 officers Director appointed carol thomson 4 Buy now
27 Feb 2008 officers Director appointed eric taylor 3 Buy now
26 Feb 2008 accounts Annual Accounts 2 Buy now
23 Aug 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
22 Aug 2007 officers Secretary's particulars changed 1 Buy now
23 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2006 incorporation Incorporation Company 14 Buy now