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.
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 |
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 |
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 |