About

Registered Number: SC218227
Date of Incorporation: 19/04/2001 (23 years ago)
Company Status: Active
Registered Address: The Land, Standhill Road, Bathgate, West Lothian, EH48 2HT

 

Having been setup in 2001, Landscape Design Contracts Ltd has its registered office in Bathgate in West Lothian. We do not know the number of employees at this business. The current directors of the organisation are Mcfadzean, David, Pohlen, Christopher, Ogg, Robert, Kennedy, Thomas, Tully, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFADZEAN, David 19 April 2016 - 1
POHLEN, Christopher 27 April 2001 - 1
KENNEDY, Thomas 01 May 2003 09 November 2007 1
TULLY, James 05 January 2004 08 September 2010 1
Secretary Name Appointed Resigned Total Appointments
OGG, Robert 27 April 2001 27 September 2014 1

Filing History

Document Type Date
PSC04 - N/A 05 October 2020
PSC04 - N/A 05 October 2020
CH01 - Change of particulars for director 05 October 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 29 August 2018
MR04 - N/A 02 August 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 01 May 2017
AA - Annual Accounts 24 January 2017
AP01 - Appointment of director 20 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 15 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 28 January 2011
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
AA - Annual Accounts 01 March 2004
288a - Notice of appointment of directors or secretaries 27 May 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
410(Scot) - N/A 28 November 2002
363s - Annual Return 21 May 2002
287 - Change in situation or address of Registered Office 18 June 2001
MEM/ARTS - N/A 23 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
CERTNM - Change of name certificate 02 May 2001
RESOLUTIONS - N/A 01 May 2001
RESOLUTIONS - N/A 01 May 2001
123 - Notice of increase in nominal capital 01 May 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2018 Outstanding

N/A

Bond & floating charge 23 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.