LAND ENGINEERING LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA3 6AS

Company number SC143388
Status Active
Incorporation Date 22 March 1993
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 one hundred and three 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 41,666 . The most likely internet sites of LAND ENGINEERING LIMITED are www.landengineering.co.uk, and www.land-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Land Engineering Limited is a Private Limited Company. The company registration number is SC143388. Land Engineering Limited has been working since 22 March 1993. The present status of the company is Active. The registered address of Land Engineering 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 BISHOP & ROBERTSON CHALMERS has been resigned. Director ANDERSON, Janette has been resigned. Director BARRETT, Charles John has been resigned. Director GILLIES, Lachlan has been resigned. Director IRVINE, David Joseph has been resigned. Nominee Director LANG, James Russell has been resigned. Nominee Director MILLAR, James Allan has been resigned. Director RONALD, John Taylor has been resigned. Director SUTHERLAND, David Ross has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACDONALD, John Nicol
Appointed Date: 03 December 1993

Director
DILLETT, Stuart
Appointed Date: 19 June 1995
57 years old

Director
MACDONALD, John Nicol
Appointed Date: 08 November 1993
61 years old

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 03 December 1993
Appointed Date: 22 March 1993

Director
ANDERSON, Janette
Resigned: 27 November 2009
Appointed Date: 05 August 2009
61 years old

Director
BARRETT, Charles John
Resigned: 24 June 2011
Appointed Date: 01 September 1999
59 years old

Director
GILLIES, Lachlan
Resigned: 01 July 2004
Appointed Date: 01 September 1999
73 years old

Director
IRVINE, David Joseph
Resigned: 19 November 2013
Appointed Date: 02 April 1998
70 years old

Nominee Director
LANG, James Russell
Resigned: 22 April 1993
Appointed Date: 22 March 1993
73 years old

Nominee Director
MILLAR, James Allan
Resigned: 22 April 1993
Appointed Date: 22 March 1993
76 years old

Director
RONALD, John Taylor
Resigned: 24 June 2011
Appointed Date: 22 April 1993
71 years old

Director
SUTHERLAND, David Ross
Resigned: 01 July 2004
Appointed Date: 22 April 1993
76 years old

Persons With Significant Control

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

LAND ENGINEERING 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 41,666

15 May 2015
Accounts for a dormant company 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 41,666

...
... and 93 more events
03 Sep 1993
£ nc 1000/10000 01/09/93

06 May 1993
Company name changed mitreshelf 152 LIMITED\certificate issued on 06/05/93
06 May 1993
Director resigned;new director appointed

06 May 1993
Director resigned;new director appointed

22 Mar 1993
Incorporation

LAND ENGINEERING LIMITED Charges

24 June 2011
Floating charge
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 April 2003
Bond & floating charge
Delivered: 29 April 2003
Status: Satisfied on 29 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 July 1994
Floating charge
Delivered: 8 August 1994
Status: Satisfied on 27 May 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…