This company is commonly known as Comstock Landholdings Limited. The company was founded 25 years ago and was given the registration number SC195768. The firm's registered office is in GLASGOW. You can find them at 50 Drymen Road, Bearsden, Glasgow, Lanarkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | COMSTOCK LANDHOLDINGS LIMITED |
---|---|---|
Company Number | : | SC195768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 50 Drymen Road, Bearsden, Glasgow, Lanarkshire, G61 2RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cairnhall, Balfron, Glasgow, G63 0QS | Secretary | 03 April 2003 | Active |
Cairnhall, Balfron, Glasgow, G63 0QS | Director | 23 April 1999 | Active |
Cairnhall, Balfron, Glasgow, G63 0QS | Director | 23 April 1999 | Active |
18 Trefoil Avenue, Glasgow, G41 3PF | Secretary | 23 April 1999 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 23 April 1999 | Active |
The Rowans, Houston Road, Kilmacolm, PA13 4NY | Director | 23 April 1999 | Active |
The Rowans, Houston Road, Kilmacolm, PA13 4NY | Director | 23 April 1999 | Active |
Mrs Sandra Dorothy Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | 50 Drymen Road, Glasgow, G61 2RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Officers | Change person director company with change date. | Download |
2017-08-15 | Officers | Change person director company with change date. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.