NEW LIVES NEW LANDSCAPES (MURIESTON) LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 1XA

Company number SC166759
Status Active
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address WDM, 378 BRANDON STREET, MOTHERWELL, LANARKSHIRE, SCOTLAND, ML1 1XA
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 2 July 2016 with updates; Registered office address changed from 76 Benview Bannockburn Stirling FK7 0HJ to C/O Wdm 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 11 May 2016. The most likely internet sites of NEW LIVES NEW LANDSCAPES (MURIESTON) LIMITED are www.newlivesnewlandscapesmurieston.co.uk, and www.new-lives-new-landscapes-murieston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. New Lives New Landscapes Murieston Limited is a Private Limited Company. The company registration number is SC166759. New Lives New Landscapes Murieston Limited has been working since 02 July 1996. The present status of the company is Active. The registered address of New Lives New Landscapes Murieston Limited is Wdm 378 Brandon Street Motherwell Lanarkshire Scotland Ml1 1xa. . WDM is a Secretary of the company. HENDRY, Douglas Thomson is a Director of the company. YOUNG, Donald Cameron is a Director of the company. Secretary FORREST, Christopher James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOYD, Rona has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
WDM
Appointed Date: 31 March 2009

Director
HENDRY, Douglas Thomson
Appointed Date: 16 January 2004
69 years old

Director
YOUNG, Donald Cameron
Appointed Date: 02 July 1996
78 years old

Resigned Directors

Secretary
FORREST, Christopher James
Resigned: 31 March 2009
Appointed Date: 02 July 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 July 1996
Appointed Date: 02 July 1996

Director
BOYD, Rona
Resigned: 27 February 2000
Appointed Date: 01 September 1996
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 July 1996
Appointed Date: 02 July 1996

Persons With Significant Control

Acorn Estates (2013) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW LIVES NEW LANDSCAPES (MURIESTON) LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Jul 2016
Confirmation statement made on 2 July 2016 with updates
11 May 2016
Registered office address changed from 76 Benview Bannockburn Stirling FK7 0HJ to C/O Wdm 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 11 May 2016
10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
31 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 91,500

...
... and 76 more events
23 Sep 1996
Partic of mort/charge *
09 Jul 1996
New secretary appointed
09 Jul 1996
New director appointed
09 Jul 1996
Registered office changed on 09/07/96 from: 24 great king street edinburgh EH3 6QN
02 Jul 1996
Incorporation

NEW LIVES NEW LANDSCAPES (MURIESTON) LIMITED Charges

9 December 2008
Standard security
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Pates Hill Wind Energy Limited
Description: Area of ground forming part and portion of the subjects…
20 May 2008
Standard security
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Humphrey John Spurway and Another
Description: Land at the farm of baads mill lying on the west of the…
13 May 2008
Standard security
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Alan Smith and Another
Description: Part of the farm of west mains (comprehending also…
30 November 2007
Standard security
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 554 acres or thereby at pates hill, west calder in the…
23 November 2007
Floating charge
Delivered: 30 November 2007
Status: Satisfied on 2 April 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
19 July 2006
Standard security
Delivered: 26 July 2006
Status: Satisfied on 18 September 2007
Persons entitled: Adam & Company PLC
Description: That area or piece of ground at tamfourhill, falkirk…
10 May 2005
Legal charge
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Legal charge over freehold property known as cutlers wood…
20 April 2005
Legal charge
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Timberlands Nominees Limited
Description: The old park allotment killington south lakenland columbia…
19 April 2005
Standard security
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Those areas of three areas of ground known as and forming…
19 April 2005
Standard security
Delivered: 6 May 2005
Status: Satisfied on 29 November 2007
Persons entitled: Adam & Company PLC
Description: The area of ground together with mineral rights and others…
25 January 2005
Bond & floating charge
Delivered: 29 January 2005
Status: Satisfied on 29 November 2007
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…
16 February 2004
Standard security
Delivered: 27 February 2004
Status: Satisfied on 22 June 2006
Persons entitled: William Alexander Kirkwood and Another
Description: Farm and lands of blackridge, bathgate WLN032098.
24 April 2002
Standard security
Delivered: 1 May 2002
Status: Satisfied on 16 October 2002
Persons entitled: Adam & Company PLC
Description: Plot or area of ground part of the lands of croftfoot…
8 March 2001
Standard security
Delivered: 19 March 2001
Status: Satisfied on 18 September 2007
Persons entitled: Douglas Thomas Hendry
Description: Lands of croftfoot, fauldhouse, west lothian.
24 April 1998
Standard security
Delivered: 6 May 1998
Status: Satisfied on 23 March 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Farm and lands of croftfoot,fauldhouse,west lothian.
31 July 1997
Standard security
Delivered: 7 August 1997
Status: Satisfied on 22 June 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plots 1 & 6, murieston woods, mid calder.
22 October 1996
Standard security
Delivered: 30 October 1996
Status: Satisfied on 22 June 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13.74 hectares at murieston south,livingston.
16 September 1996
Floating charge
Delivered: 23 September 1996
Status: Satisfied on 19 March 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…