ASIC LAND LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1EJ

Company number SC409675
Status Active
Incorporation Date 19 October 2011
Company Type Private Limited Company
Address 85 1F2 85 1 F2 HANOVER STREET, EDINBURGH, MIDLOTHIAN, UNITED KINGDOM, EH2 1EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Second filing of Confirmation Statement dated 17/10/2016; Confirmation statement made on 17 October 2016 with updates ANNOTATION Second Filing The information on the form CS01, Parts 4 & 5 have been replaced by a second filing on 19/12/2016 ; Registered office address changed from 1 Hill Street Edinburgh EH2 3JP to 85 1F2 85 1 F2 Hanover Street Edinburgh Midlothian EH2 1EJ on 18 October 2016. The most likely internet sites of ASIC LAND LIMITED are www.asicland.co.uk, and www.asic-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Asic Land Limited is a Private Limited Company. The company registration number is SC409675. Asic Land Limited has been working since 19 October 2011. The present status of the company is Active. The registered address of Asic Land Limited is 85 1f2 85 1 F2 Hanover Street Edinburgh Midlothian United Kingdom Eh2 1ej. . LANDSBURGH, Andrew David is a Director of the company. LANDSBURGH, David Scott is a Director of the company. MCLACHLAN, Colin Michael is a Director of the company. Director WOTHERSPOON, Robert John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LANDSBURGH, Andrew David
Appointed Date: 19 October 2011
42 years old

Director
LANDSBURGH, David Scott
Appointed Date: 19 October 2011
69 years old

Director
MCLACHLAN, Colin Michael
Appointed Date: 19 October 2011
53 years old

Resigned Directors

Director
WOTHERSPOON, Robert John
Resigned: 20 September 2016
Appointed Date: 19 October 2011
67 years old

Persons With Significant Control

Mr Andrew David Landsburgh
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Scott Landsburgh
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Addsl Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Michael Mclachlan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mcl Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASIC LAND LIMITED Events

19 Dec 2016
Second filing of Confirmation Statement dated 17/10/2016
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Parts 4 & 5 have been replaced by a second filing on 19/12/2016

18 Oct 2016
Registered office address changed from 1 Hill Street Edinburgh EH2 3JP to 85 1F2 85 1 F2 Hanover Street Edinburgh Midlothian EH2 1EJ on 18 October 2016
03 Oct 2016
Termination of appointment of Robert John Wotherspoon as a director on 20 September 2016
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 4 more events
13 Nov 2013
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100

11 Jul 2013
Total exemption full accounts made up to 31 December 2012
20 Feb 2013
Previous accounting period extended from 31 October 2012 to 31 December 2012
30 Oct 2012
Annual return made up to 19 October 2012 with full list of shareholders
19 Oct 2011
Incorporation