About

Registered Number: SC301409
Date of Incorporation: 27/04/2006 (18 years ago)
Company Status: Active
Registered Address: 183 1st Floor, 183 St. Vincent Street, Glasgow, G2 5QD

 

Having been setup in 2006, Landco Two Ltd are based in Glasgow. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 08 January 2020
CH03 - Change of particulars for secretary 08 January 2020
AA01 - Change of accounting reference date 29 October 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 08 January 2019
CS01 - N/A 05 December 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 14 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 27 January 2017
CS01 - N/A 15 December 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH03 - Change of particulars for secretary 03 May 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 15 January 2014
AD01 - Change of registered office address 12 December 2013
AD01 - Change of registered office address 12 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
363a - Annual Return 04 June 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
DISS40 - Notice of striking-off action discontinued 05 March 2009
AA - Annual Accounts 04 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 February 2009
RESOLUTIONS - N/A 07 March 2008
SA - Shares agreement 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
123 - Notice of increase in nominal capital 07 March 2008
MEM/ARTS - N/A 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
287 - Change in situation or address of Registered Office 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
CERTNM - Change of name certificate 23 June 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.