LANDCO THREE LIMITED
GLASGOW MM&S (5101) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5QD

Company number SC301410
Status Active
Incorporation Date 27 April 2006
Company Type Private Limited Company
Address 183 1ST FLOOR, 183 ST. VINCENT STREET, GLASGOW, G2 5QD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 December 2016 with updates; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of LANDCO THREE LIMITED are www.landcothree.co.uk, and www.landco-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landco Three Limited is a Private Limited Company. The company registration number is SC301410. Landco Three Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of Landco Three Limited is 183 1st Floor 183 St Vincent Street Glasgow G2 5qd. . LAPPIN, Michele is a Secretary of the company. MCFARLANE, Robert is a Director of the company. TAYLOR, Eric Raymond is a Director of the company. THOMSON, Carol is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director LAPPIN, Michelle has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LAPPIN, Michele
Appointed Date: 22 February 2008

Director
MCFARLANE, Robert
Appointed Date: 22 February 2008
79 years old

Director
TAYLOR, Eric Raymond
Appointed Date: 22 February 2008
74 years old

Director
THOMSON, Carol
Appointed Date: 22 February 2008
54 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 22 February 2008
Appointed Date: 27 April 2006

Director
LAPPIN, Michelle
Resigned: 28 February 2008
Appointed Date: 22 February 2008
56 years old

Nominee Director
VINDEX LIMITED
Resigned: 22 February 2008
Appointed Date: 27 April 2006

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 22 February 2008
Appointed Date: 27 April 2006

Persons With Significant Control

Mr Robert Mcfarlane
Notified on: 14 December 2016
79 years old
Nature of control: Ownership of shares – 75% or more

LANDCO THREE LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
03 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

03 May 2016
Secretary's details changed for Michele Lappin on 26 April 2015
23 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 33 more events
26 Feb 2008
Accounts for a dormant company made up to 30 April 2007
23 Aug 2007
Return made up to 27/04/07; full list of members
22 Aug 2007
Secretary's particulars changed
23 Jun 2006
Company name changed mm&s (5101) LIMITED\certificate issued on 23/06/06
27 Apr 2006
Incorporation