LAND SURVEY SOLUTIONS LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC229680
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address SUMMIT HOUSE, 4-5 MITCHELL STREET, EDINBURGH, SCOTLAND, EH6 7BD
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 160,175 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of LAND SURVEY SOLUTIONS LTD. are www.landsurveysolutions.co.uk, and www.land-survey-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Land Survey Solutions Ltd is a Private Limited Company. The company registration number is SC229680. Land Survey Solutions Ltd has been working since 27 March 2002. The present status of the company is Active. The registered address of Land Survey Solutions Ltd is Summit House 4 5 Mitchell Street Edinburgh Scotland Eh6 7bd. . PARMENTER, Sharon Anne is a Secretary of the company. COOPER, James Oliver is a Director of the company. Secretary MILLARD, Debra Lynn has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MILLARD, Terence Alfred has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
PARMENTER, Sharon Anne
Appointed Date: 16 December 2004

Director
COOPER, James Oliver
Appointed Date: 01 May 2002
56 years old

Resigned Directors

Secretary
MILLARD, Debra Lynn
Resigned: 16 December 2004
Appointed Date: 27 March 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
MILLARD, Terence Alfred
Resigned: 16 December 2004
Appointed Date: 27 March 2002
79 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 March 2002
Appointed Date: 27 March 2002

LAND SURVEY SOLUTIONS LTD. Events

08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 160,175

22 Jun 2015
Total exemption small company accounts made up to 31 October 2014
02 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 160,175

28 May 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 49 more events
10 Jul 2002
New director appointed
24 Jun 2002
New director appointed
02 Apr 2002
Director resigned
02 Apr 2002
Secretary resigned
27 Mar 2002
Incorporation

LAND SURVEY SOLUTIONS LTD. Charges

23 October 2012
Legal charge
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold/leasehold property unit 4, 6 farrington way…
16 December 2004
Floating charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 August 2002
Bond & floating charge
Delivered: 4 September 2002
Status: Satisfied on 21 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…