EDINBURGH LAND COMPANY LIMITED - STRATHCLYDE
Company Profile | Company Filings |
Overview
EDINBURGH LAND COMPANY LIMITED is a Private Limited Company from STRATHCLYDE and has the status: Active.
EDINBURGH LAND COMPANY LIMITED was incorporated 36 years ago on 15/02/1988 and has the registered number: SC109182. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
EDINBURGH LAND COMPANY LIMITED was incorporated 36 years ago on 15/02/1988 and has the registered number: SC109182. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
EDINBURGH LAND COMPANY LIMITED - STRATHCLYDE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
4 EAST KILBRIDE ROAD, BURNSIDE
STRATHCLYDE
G73 5EB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2023 | 11/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS LISTER SOMMERVILLE | Apr 1943 | United Kingdom | Director | CURRENT | |
MRS MARIE GALLACHER | Oct 1955 | Scottish | Director | 2018-04-01 | CURRENT |
DONALD JAMES SHANKS CRICHTON | British | Director | CURRENT | ||
DONALD JAMES SHANKS CRICHTON | British | Secretary | 2000-01-28 | CURRENT | |
QUILL FORM LIMITED | Corporate Nominee Director | 1988-02-15 UNTIL 1989-06-21 | RESIGNED | ||
QUILL SERVE LIMITED | Corporate Nominee Secretary | 1988-02-15 UNTIL 1989-06-21 | RESIGNED | ||
MAIR MATHESON SOLICITORS | Corporate Secretary | 1995-12-01 UNTIL 2000-01-10 | RESIGNED | ||
JOHN GALLACHER | Apr 1953 | British | Director | RESIGNED | |
DONALD JAMES SHANKS CRICHTON | British | Secretary | RESIGNED | ||
QUILL SERVE LIMITED | Corporate Nominee Director | 1988-02-15 UNTIL 1989-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Donald James Shanks Crichton | 2016-04-06 | 6/1951 | Ownership of shares 25 to 50 percent | |
Mr Thomas Lister Sommerville | 2016-04-06 | 4/1943 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2024-01-20 | 31-07-2023 | £424,307 equity |
Accounts Submission | 2022-03-25 | 31-07-2021 | £430,365 equity |
Accounts Submission | 2020-12-09 | 31-07-2020 | £429,314 equity |
Micro-entity Accounts - EDINBURGH LAND COMPANY LIMITED | 2020-04-14 | 31-07-2019 | £450,516 equity |
Accounts Submission | 2019-04-16 | 31-07-2018 | £510,538 equity |
Micro-entity Accounts - EDINBURGH LAND COMPANY LIMITED | 2018-02-20 | 31-07-2017 | £542,742 equity |
Accounts filed on 31-07-2016 | 2017-02-21 | 31-07-2016 | £545,478 equity |
EDINBURGH LAND COMPANY LIMITED Accounts filed on 31-07-2015 | 2016-04-06 | 31-07-2015 | £5,670 Cash £600,635 equity |
EDINBURGH LAND COMPANY LIMITED Accounts filed on 31-07-2014 | 2015-04-28 | 31-07-2014 | £90,996 Cash £601,502 equity |