Company number SC225975
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address GLENHALL, BELLWOOD PARK, PERTH, PERTHSHIRE, PH2 7AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
GBP 2
. The most likely internet sites of LEGACY LAND LIMITED are www.legacyland.co.uk, and www.legacy-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Legacy Land Limited is a Private Limited Company.
The company registration number is SC225975. Legacy Land Limited has been working since 04 December 2001.
The present status of the company is Active. The registered address of Legacy Land Limited is Glenhall Bellwood Park Perth Perthshire Ph2 7aj. . MCCULLY, Catriona is a Secretary of the company. MCCULLY, Catriona is a Director of the company. MCCULLY, Ian Stanley is a Director of the company. Secretary INNES JOHNSTON & COMPANY has been resigned. Director BAILLIE, Andrew has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
BAILLIE, Andrew
Resigned: 25 January 2002
Appointed Date: 04 December 2001
66 years old
Persons With Significant Control
Mr Ian Stanley Mccully
Notified on: 4 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Catherine Mccully
Notified on: 4 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LEGACY LAND LIMITED Events
06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
12 Sep 2016
Micro company accounts made up to 31 December 2015
28 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
...
... and 37 more events
05 Feb 2002
Director resigned
05 Feb 2002
Secretary resigned
05 Feb 2002
New director appointed
05 Feb 2002
Registered office changed on 05/02/02 from: 197 high street kirkcaldy fife KY1 1JE
04 Dec 2001
Incorporation
14 January 2009
Standard security
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 44G ross avenue, perth PTH30703.
13 November 2007
Standard security
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 needless road, perth PTH32804.
12 November 2007
Bond & floating charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…