LAND ENGINEERING GROUP HOLDINGS LIMITED
KILMARNOCK BLP 2004-45 LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA3 6AS

Company number SC266888
Status Active
Incorporation Date 23 April 2004
Company Type Private Limited Company
Address GARDRUM HOUSE STEWARTON ROAD, FENWICK, KILMARNOCK, AYRSHIRE, KA3 6AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 594,896 . The most likely internet sites of LAND ENGINEERING GROUP HOLDINGS LIMITED are www.landengineeringgroupholdings.co.uk, and www.land-engineering-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Land Engineering Group Holdings Limited is a Private Limited Company. The company registration number is SC266888. Land Engineering Group Holdings Limited has been working since 23 April 2004. The present status of the company is Active. The registered address of Land Engineering Group Holdings Limited is Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire Ka3 6as. . MACDONALD, John Nicol is a Secretary of the company. DILLETT, Stuart is a Director of the company. MACDONALD, John Nicol is a Director of the company. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Director BARRETT, Charles John has been resigned. Director RACIONZER, Terence Beverley has been resigned. Director RONALD, John Taylor has been resigned. Director SUTHERLAND, David Ross has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACDONALD, John Nicol
Appointed Date: 24 April 2004

Director
DILLETT, Stuart
Appointed Date: 24 April 2004
57 years old

Director
MACDONALD, John Nicol
Appointed Date: 24 April 2004
61 years old

Resigned Directors

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 24 April 2004
Appointed Date: 23 April 2004

Director
BARRETT, Charles John
Resigned: 24 June 2011
Appointed Date: 24 April 2004
59 years old

Director
RACIONZER, Terence Beverley
Resigned: 25 June 2013
Appointed Date: 01 October 2010
81 years old

Director
RONALD, John Taylor
Resigned: 24 June 2011
Appointed Date: 24 April 2004
71 years old

Director
SUTHERLAND, David Ross
Resigned: 30 December 2004
Appointed Date: 01 July 2004
76 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 24 April 2004
Appointed Date: 23 April 2004

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 24 April 2004
Appointed Date: 23 April 2004

Persons With Significant Control

Gardrum Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAND ENGINEERING GROUP HOLDINGS LIMITED Events

24 Mar 2017
Confirmation statement made on 20 March 2017 with updates
31 May 2016
Accounts for a dormant company made up to 31 August 2015
28 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 594,896

15 May 2015
Total exemption full accounts made up to 31 August 2014
30 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 594,896

...
... and 50 more events
05 Jul 2004
£ nc 100/600000 01/07/04
05 Jul 2004
Accounting reference date extended from 30/04/05 to 31/08/05
05 Jul 2004
Registered office changed on 05/07/04 from: 130 st vincent street glasgow strathclyde G2 5HF
18 May 2004
Company name changed blp 2004-45 LIMITED\certificate issued on 18/05/04
23 Apr 2004
Incorporation

LAND ENGINEERING GROUP HOLDINGS LIMITED Charges

22 November 2011
Assignation of life policy
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Life policy john macdonald (£400,000).
22 November 2011
Assignation of life policy
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Life policy over stuart dillet (£400,000).
24 June 2011
Floating charge
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
1 July 2004
Bond & floating charge
Delivered: 6 July 2004
Status: Satisfied on 29 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…