LAND ENGINEERING (SCOTLAND) LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA3 6AS

Company number SC070682
Status Active
Incorporation Date 20 February 1980
Company Type Private Limited Company
Address GARDRUM HOUSE STEWARTON ROAD, FENWICK, KILMARNOCK, AYRSHIRE, KA3 6AS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of William Shaw as a director on 7 December 2016; Appointment of Mr David Charles Lamont as a director on 27 June 2016. The most likely internet sites of LAND ENGINEERING (SCOTLAND) LIMITED are www.landengineeringscotland.co.uk, and www.land-engineering-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Land Engineering Scotland Limited is a Private Limited Company. The company registration number is SC070682. Land Engineering Scotland Limited has been working since 20 February 1980. The present status of the company is Active. The registered address of Land Engineering Scotland 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. JARVIE, Karen is a Director of the company. LAMONT, David Charles is a Director of the company. MACDONALD, John Nicol is a Director of the company. ROSS, Iain 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. Director RACIONZER, Terence Beverley has been resigned. Director RONALD, John Taylor has been resigned. Director SHAW, William has been resigned. Director SUTHERLAND, David Ross has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MACDONALD, John Nicol
Appointed Date: 03 December 1993

Director
DILLETT, Stuart
Appointed Date: 28 May 1993
57 years old

Director
JARVIE, Karen
Appointed Date: 21 July 2015
45 years old

Director
LAMONT, David Charles
Appointed Date: 27 June 2016
62 years old

Director
MACDONALD, John Nicol
Appointed Date: 19 June 1995
61 years old

Director
ROSS, Iain
Appointed Date: 12 September 2014
53 years old

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 03 December 1993

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

Director
BARRETT, Charles John
Resigned: 02 October 2013
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

Director
RACIONZER, Terence Beverley
Resigned: 25 June 2013
Appointed Date: 22 June 2011
81 years old

Director
RONALD, John Taylor
Resigned: 24 June 2011
71 years old

Director
SHAW, William
Resigned: 07 December 2016
Appointed Date: 16 September 2015
58 years old

Director
SUTHERLAND, David Ross
Resigned: 01 July 2004
76 years old

Persons With Significant Control

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

LAND ENGINEERING (SCOTLAND) LIMITED Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
26 Jan 2017
Termination of appointment of William Shaw as a director on 7 December 2016
19 Jul 2016
Appointment of Mr David Charles Lamont as a director on 27 June 2016
25 May 2016
Full accounts made up to 31 August 2015
28 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5,220

...
... and 126 more events
26 Sep 1987
Full accounts made up to 28 February 1987

03 Feb 1987
Return made up to 12/11/86; full list of members

26 Jan 1987
Full accounts made up to 28 February 1986

21 Nov 1985
Particulars of mortgage/charge
20 Feb 1980
Certificate of incorporation

LAND ENGINEERING (SCOTLAND) LIMITED Charges

5 July 2011
Standard security
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Farm and lands of gardrum.
24 June 2011
Floating charge
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 July 2004
Standard security
Delivered: 30 July 2004
Status: Satisfied on 28 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Gardrum house, fenwick, ayrshire--title numbers AYR30901…
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…
1 April 1993
Floating charge
Delivered: 13 April 1993
Status: Satisfied on 28 May 2003
Persons entitled: John Taylor Ronald
Description: Undertaking and all property and assets present and future…
1 March 1993
Standard security
Delivered: 16 March 1993
Status: Satisfied on 27 May 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 46.68 acres at fenwick in the county of ayr lying on the…
13 December 1990
Standard security
Delivered: 31 December 1990
Status: Satisfied on 17 July 2003
Persons entitled: Francis Samuel Milligan and Another as Trustees
Description: Area of ground extending 15.28 acres east of the A77…
15 November 1985
Floating charge
Delivered: 21 November 1985
Status: Satisfied on 27 May 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 June 1984
Standard security
Delivered: 28 June 1984
Status: Satisfied on 27 May 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: .58 acres lying on the east side of summer street, glasgow.