LANDSBURGH BROS. LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 8JU

Company number SC030173
Status Active
Incorporation Date 1 July 1954
Company Type Private Limited Company
Address CJ LANG & SON LTD, 78 LONGTOWN ROAD, DUNDEE, DD4 8JU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 12 August 2016 with updates; Termination of appointment of John William Scott-Adie as a director on 6 June 2016. The most likely internet sites of LANDSBURGH BROS. LIMITED are www.landsburghbros.co.uk, and www.landsburgh-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and four months. Landsburgh Bros Limited is a Private Limited Company. The company registration number is SC030173. Landsburgh Bros Limited has been working since 01 July 1954. The present status of the company is Active. The registered address of Landsburgh Bros Limited is Cj Lang Son Ltd 78 Longtown Road Dundee Dd4 8ju. . MALCOLM, Scott Edward is a Director of the company. SCOTT-ADIE, Joan Martin is a Director of the company. Secretary LANDSBURGH, Christine Helen has been resigned. Secretary LANDSBURGH, Colin has been resigned. Secretary LANDSBURGH, David Scott has been resigned. Secretary LANDSBURGH, David Derrik has been resigned. Director LANDSBURGH, Colin has been resigned. Director LANDSBURGH, David Derrik has been resigned. Director LANDSBURGH, David Scott has been resigned. Director LANDSBURGH, Kay has been resigned. Director LANDSBURGH, Samuel Graham has been resigned. Director SCOTT-ADIE, John William has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MALCOLM, Scott Edward
Appointed Date: 30 May 2013
66 years old

Director
SCOTT-ADIE, Joan Martin
Appointed Date: 30 May 2013
83 years old

Resigned Directors

Secretary
LANDSBURGH, Christine Helen
Resigned: 24 January 2009
Appointed Date: 01 July 2001

Secretary
LANDSBURGH, Colin
Resigned: 01 July 2001
Appointed Date: 17 October 1993

Secretary
LANDSBURGH, David Scott
Resigned: 17 October 1993
Appointed Date: 12 August 1991

Secretary
LANDSBURGH, David Derrik
Resigned: 12 August 1991

Director
LANDSBURGH, Colin
Resigned: 30 May 2013
Appointed Date: 06 April 1994
64 years old

Director
LANDSBURGH, David Derrik
Resigned: 20 March 1993
97 years old

Director
LANDSBURGH, David Scott
Resigned: 17 October 1993
69 years old

Director
LANDSBURGH, Kay
Resigned: 16 March 2001
Appointed Date: 07 July 1994
86 years old

Director
LANDSBURGH, Samuel Graham
Resigned: 30 June 2001
88 years old

Director
SCOTT-ADIE, John William
Resigned: 06 June 2016
Appointed Date: 30 May 2013
84 years old

Persons With Significant Control

C J Lang & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANDSBURGH BROS. LIMITED Events

27 Jan 2017
Full accounts made up to 30 April 2016
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
17 Jun 2016
Termination of appointment of John William Scott-Adie as a director on 6 June 2016
03 Feb 2016
Full accounts made up to 30 April 2015
17 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,500

...
... and 92 more events
30 Sep 1987
Return made up to 31/08/87; full list of members

30 Sep 1987
Accounts for a small company made up to 30 March 1987

22 Oct 1986
Accounts for a small company made up to 30 March 1986

22 Oct 1986
Return made up to 10/10/86; full list of members

01 Jul 1954
Certificate of incorporation

LANDSBURGH BROS. LIMITED Charges

5 March 2010
Standard security
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: & Others Samuel Graham Landsburgh
Description: Supermarket premises 43 barry road carnoustie angus.
8 June 2009
Standard security
Delivered: 27 June 2009
Status: Satisfied on 14 June 2013
Persons entitled: The Trustees of Landsburgh Bros. Limited Directors Pension Scheme
Description: Shop premises, 43 barry road, carnoustie.
27 September 1995
Bond & floating charge
Delivered: 4 October 1995
Status: Satisfied on 4 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…