About

Registered Number: SC470422
Date of Incorporation: 19/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 18 Seaward Place, Glasgow, G41 1HH,

 

Ek Landco Ltd was registered on 19 February 2014, it has a status of "Active". Currently we aren't aware of the number of employees at the Ek Landco Ltd. The current directors of Ek Landco Ltd are listed as Thomson, Victor Edward, Kppes Director Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Victor Edward 04 July 2016 - 1
KPPES DIRECTOR SERVICES LTD 19 February 2014 14 December 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 May 2020
CS01 - N/A 13 March 2020
MR04 - N/A 10 December 2019
MR04 - N/A 10 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 31 October 2018
MR01 - N/A 10 April 2018
MR01 - N/A 04 April 2018
CS01 - N/A 02 March 2018
CS01 - N/A 02 March 2018
PSC01 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
CH01 - Change of particulars for director 17 January 2018
PSC07 - N/A 17 January 2018
AA - Annual Accounts 12 December 2017
PSC07 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 31 October 2016
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AA01 - Change of accounting reference date 21 April 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 16 February 2016
TM01 - Termination of appointment of director 05 February 2016
AD01 - Change of registered office address 02 February 2016
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 27 October 2015
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AP02 - Appointment of corporate director 18 December 2014
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
NEWINC - New incorporation documents 19 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2018 Fully Satisfied

N/A

A registered charge 21 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.