UKBizDB.co.uk

EDINBURGH LAND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Land Company Limited. The company was founded 36 years ago and was given the registration number SC109182. The firm's registered office is in STRATHCLYDE. You can find them at 4 East Kilbride Road, Burnside, Glasgow, Strathclyde, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EDINBURGH LAND COMPANY LIMITED
Company Number:SC109182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1988
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 East Kilbride Road, Burnside, Glasgow, Strathclyde, G73 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Orchard Toll, Edinburgh, EH4 3JF

Secretary28 January 2000Active
8 Orchard Toll, Edinburgh, EH4 3JF

Director-Active
4 East Kilbride Road, East Kilbride Road, Rutherglen, Glasgow, Scotland, G73 5EB

Director01 April 2018Active
The Coach House Broomrigg, Dollar, FK14 7PT

Director-Active
10 Glencairn Crescent, Edinburgh, EH12 5BS

Secretary-Active
124 Main Street, Newmilns, KA16 9DL

Secretary01 December 1995Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary15 February 1988Active
36 Overtoun Drive, Rutherglen, Glasgow, G73 2QD

Director-Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director15 February 1988Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director15 February 1988Active

People with Significant Control

Mr Thomas Lister Sommerville
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:United Kingdom
Address:4 East Kilbride Road, Burnside, Strathclyde, G73 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald James Shanks Crichton
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:4 East Kilbride Road, Burnside, Strathclyde, G73 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-02-19Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type micro entity.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.