About

Registered Number: SC229680
Date of Incorporation: 27/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD,

 

Established in 2002, Land Survey Solutions Ltd are based in Edinburgh, it's status at Companies House is "Active". Parmenter, Sharon Anne, Bredin, David John, Cooper, James Oliver, Glenn, Richard Andrew, Lockhart-white, Donald Grant, Mainwaring, David, Norman, Gregory James, Singleton, Paul David, Millard, Debra Lynn, Millard, Terence Alfred are listed as the directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREDIN, David John 17 June 2019 - 1
COOPER, James Oliver 01 May 2002 - 1
GLENN, Richard Andrew 17 June 2019 - 1
LOCKHART-WHITE, Donald Grant 29 October 2019 - 1
MAINWARING, David 29 October 2019 - 1
NORMAN, Gregory James 17 June 2019 - 1
SINGLETON, Paul David 17 June 2019 - 1
MILLARD, Terence Alfred 27 March 2002 16 December 2004 1
Secretary Name Appointed Resigned Total Appointments
PARMENTER, Sharon Anne 16 December 2004 - 1
MILLARD, Debra Lynn 27 March 2002 16 December 2004 1

Filing History

Document Type Date
RP04AP01 - N/A 19 August 2020
CS01 - N/A 15 July 2020
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
RESOLUTIONS - N/A 29 July 2019
SH01 - Return of Allotment of shares 05 July 2019
MR01 - N/A 27 June 2019
MR01 - N/A 27 June 2019
RESOLUTIONS - N/A 26 June 2019
SH08 - Notice of name or other designation of class of shares 26 June 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
PSC02 - N/A 14 June 2019
MR04 - N/A 18 April 2019
MR04 - N/A 04 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 21 February 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 05 July 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 07 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 04 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 26 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 07 September 2006
225 - Change of Accounting Reference Date 09 August 2006
AA - Annual Accounts 04 August 2006
225 - Change of Accounting Reference Date 23 June 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 04 May 2005
410(Scot) - N/A 24 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
419a(Scot) - N/A 21 December 2004
SA - Shares agreement 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 08 April 2004
RESOLUTIONS - N/A 05 September 2003
123 - Notice of increase in nominal capital 05 September 2003
AA - Annual Accounts 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
363s - Annual Return 13 May 2003
225 - Change of Accounting Reference Date 20 February 2003
410(Scot) - N/A 04 September 2002
RESOLUTIONS - N/A 31 July 2002
RESOLUTIONS - N/A 31 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2019 Outstanding

N/A

A registered charge 17 June 2019 Outstanding

N/A

Legal charge 23 October 2012 Fully Satisfied

N/A

Floating charge 16 December 2004 Fully Satisfied

N/A

Bond & floating charge 29 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.