LANDWISE SERVICES LIMITED

Hellopages » Glasgow City » Glasgow City » G1 5DW

Company number SC132173
Status Active
Incorporation Date 31 May 1991
Company Type Private Limited Company
Address 72 CHARLOTTE STREET, GLASGOW, G1 5DW
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LANDWISE SERVICES LIMITED are www.landwiseservices.co.uk, and www.landwise-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Charing Cross (Glasgow) Rail Station is 1.3 miles; to Cathcart Rail Station is 2.7 miles; to Baillieston Rail Station is 4.9 miles; to Busby Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landwise Services Limited is a Private Limited Company. The company registration number is SC132173. Landwise Services Limited has been working since 31 May 1991. The present status of the company is Active. The registered address of Landwise Services Limited is 72 Charlotte Street Glasgow G1 5dw. . RUSSELL, Laurie is a Director of the company. Secretary ALEXANDER, Brian Paterson has been resigned. Secretary COLE, Alan Neil has been resigned. Secretary CUMBERLIDGE, George Arthur has been resigned. Secretary GARMORY, Carron Ann has been resigned. Director ANDERSON, Keith Stuart has been resigned. Director GEMMELL, James Campbell, Dr has been resigned. Director GILCHRIST, Alistaire has been resigned. Director HASTIE, James Macdonald has been resigned. Director INCH, Stephen John has been resigned. Director MACLEOD, Stewart Macleod has been resigned. Director MCKINLAY, Peter, Cbe has been resigned. Director MCNULTY, Desmond has been resigned. Director MCNULTY, Desmond has been resigned. Director MOWAT, Gordon John Holmes has been resigned. Director NICOLL, David has been resigned. Director RENNIE, Simon has been resigned. Director SCOTT, Kenneth has been resigned. Director SINCLAIR, Alan Anthony has been resigned. Director SINCLAIR, William Stevenson has been resigned. Director STRETTON, James has been resigned. Director WALKER, Christopher has been resigned. The company operates in "Support services to forestry".


Current Directors

Director
RUSSELL, Laurie
Appointed Date: 10 October 2008
67 years old

Resigned Directors

Secretary
ALEXANDER, Brian Paterson
Resigned: 15 April 1992
Appointed Date: 31 May 1991

Secretary
COLE, Alan Neil
Resigned: 28 April 1995
Appointed Date: 15 April 1992

Secretary
CUMBERLIDGE, George Arthur
Resigned: 11 March 2005
Appointed Date: 02 May 1995

Secretary
GARMORY, Carron Ann
Resigned: 26 June 2009
Appointed Date: 11 March 2005

Director
ANDERSON, Keith Stuart
Resigned: 21 June 2013
Appointed Date: 26 June 2009
61 years old

Director
GEMMELL, James Campbell, Dr
Resigned: 30 June 2000
Appointed Date: 07 November 1997
66 years old

Director
GILCHRIST, Alistaire
Resigned: 29 October 1997
Appointed Date: 04 October 1991
96 years old

Director
HASTIE, James Macdonald
Resigned: 30 June 2000
Appointed Date: 07 November 1997
76 years old

Director
INCH, Stephen John
Resigned: 04 July 2008
Appointed Date: 20 December 2002
72 years old

Director
MACLEOD, Stewart Macleod
Resigned: 11 September 1991
Appointed Date: 31 May 1991
70 years old

Director
MCKINLAY, Peter, Cbe
Resigned: 01 November 2001
Appointed Date: 30 June 2000
85 years old

Director
MCNULTY, Desmond
Resigned: 13 December 2002
Appointed Date: 07 June 2002
73 years old

Director
MCNULTY, Desmond
Resigned: 01 November 2001
Appointed Date: 30 June 2000
73 years old

Director
MOWAT, Gordon John Holmes
Resigned: 11 March 2002
Appointed Date: 01 November 2001
69 years old

Director
NICOLL, David
Resigned: 31 December 2005
Appointed Date: 01 November 2001
68 years old

Director
RENNIE, Simon
Resigned: 10 December 1993
Appointed Date: 17 February 1992
66 years old

Director
SCOTT, Kenneth
Resigned: 30 June 2000
Appointed Date: 10 December 1993
70 years old

Director
SINCLAIR, Alan Anthony
Resigned: 01 November 2001
Appointed Date: 30 June 2000
71 years old

Director
SINCLAIR, William Stevenson
Resigned: 12 February 1996
Appointed Date: 31 May 1991
94 years old

Director
STRETTON, James
Resigned: 26 June 2009
Appointed Date: 07 June 2002
81 years old

Director
WALKER, Christopher
Resigned: 17 February 1992
Appointed Date: 31 May 1991
87 years old

LANDWISE SERVICES LIMITED Events

04 Jul 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

09 Jul 2015
Accounts for a dormant company made up to 31 December 2014
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

02 Jun 2015
Director's details changed for Laurie Russell on 12 July 2013
...
... and 89 more events
12 Mar 1992
Director resigned;new director appointed

24 Dec 1991
New director appointed

17 Dec 1991
Accounting reference date notified as 31/03

11 Oct 1991
Director resigned

31 May 1991
Incorporation

LANDWISE SERVICES LIMITED Charges

20 June 1994
Bond & floating charge
Delivered: 27 June 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…