LAND-SEA MAINTENANCE (SERVICES) LIMITED
JOHNSTONE AMAC (RESOURCES) LTD. WELLPLANET LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA6 7AF

Company number SC182408
Status Active
Incorporation Date 27 January 1998
Company Type Private Limited Company
Address 11 CROSSLEE GARDENS, CROSSLEE, JOHNSTONE, SCOTLAND, PA6 7AF
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Registered office address changed from 43 Gryfebank Avenue Houston Johnstone Renfrewshire PA6 7LZ to 11 Crosslee Gardens Crosslee Johnstone PA6 7AF on 1 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LAND-SEA MAINTENANCE (SERVICES) LIMITED are www.landseamaintenanceservices.co.uk, and www.land-sea-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Land Sea Maintenance Services Limited is a Private Limited Company. The company registration number is SC182408. Land Sea Maintenance Services Limited has been working since 27 January 1998. The present status of the company is Active. The registered address of Land Sea Maintenance Services Limited is 11 Crosslee Gardens Crosslee Johnstone Scotland Pa6 7af. . FRASER, Steven Archibald is a Secretary of the company. FRASER, Dawn is a Director of the company. FRASER, Steven Archibald is a Director of the company. Secretary FRASER, Archibald Mcarthur has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FRASER, Anne Cameron has been resigned. Director FRASER, Archibald Mcarthur has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
FRASER, Steven Archibald
Appointed Date: 09 December 2008

Director
FRASER, Dawn
Appointed Date: 12 March 2008
61 years old

Director
FRASER, Steven Archibald
Appointed Date: 01 July 1998
65 years old

Resigned Directors

Secretary
FRASER, Archibald Mcarthur
Resigned: 12 March 2008
Appointed Date: 09 February 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 February 1998
Appointed Date: 27 January 1998

Director
FRASER, Anne Cameron
Resigned: 18 March 2005
Appointed Date: 09 February 1998
91 years old

Director
FRASER, Archibald Mcarthur
Resigned: 12 March 2008
Appointed Date: 09 February 1998
95 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 February 1998
Appointed Date: 27 January 1998

Persons With Significant Control

Mr Steven Archibald Fraser
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LAND-SEA MAINTENANCE (SERVICES) LIMITED Events

01 Mar 2017
Confirmation statement made on 27 January 2017 with updates
01 Mar 2017
Registered office address changed from 43 Gryfebank Avenue Houston Johnstone Renfrewshire PA6 7LZ to 11 Crosslee Gardens Crosslee Johnstone PA6 7AF on 1 March 2017
06 Feb 2017
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
18 Feb 1998
Secretary resigned
18 Feb 1998
New director appointed
18 Feb 1998
New secretary appointed;new director appointed
18 Feb 1998
Registered office changed on 18/02/98 from: 24 great king street edinburgh EH3 6QN
27 Jan 1998
Incorporation