About

Registered Number: SC251279
Date of Incorporation: 17/06/2003 (21 years ago)
Company Status: Active
Registered Address: 72b Balnagask Road, Aberdeen, AB11 8RE,

 

Founded in 2003, Landtrust Holding Ltd has its registered office in Aberdeen, it has a status of "Active". The business has 3 directors listed as Chiong, Eric, Chong, Leo Yee Wai, Ma, Yick Heung at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHONG, Leo Yee Wai 17 June 2003 14 December 2005 1
MA, Yick Heung 30 December 2011 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
CHIONG, Eric 23 June 2003 10 October 2003 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 25 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
AD01 - Change of registered office address 25 March 2020
AD01 - Change of registered office address 25 March 2020
DS01 - Striking off application by a company 19 March 2020
AD01 - Change of registered office address 16 March 2020
PSC07 - N/A 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
PSC07 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
AP01 - Appointment of director 13 March 2020
DISS40 - Notice of striking-off action discontinued 05 October 2019
CS01 - N/A 04 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 22 March 2019
DISS40 - Notice of striking-off action discontinued 27 October 2018
CS01 - N/A 26 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
PSC02 - N/A 17 May 2018
PSC01 - N/A 17 May 2018
PSC02 - N/A 17 May 2018
PSC02 - N/A 17 May 2018
AA - Annual Accounts 28 March 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
CS01 - N/A 09 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 28 March 2017
DISS40 - Notice of striking-off action discontinued 25 October 2016
AR01 - Annual Return 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AD01 - Change of registered office address 24 October 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 19 September 2016
AP01 - Appointment of director 17 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 01 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 25 April 2014
DISS40 - Notice of striking-off action discontinued 12 November 2013
AR01 - Annual Return 10 November 2013
GAZ1 - First notification of strike-off action in London Gazette 11 October 2013
AAMD - Amended Accounts 07 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 07 September 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 25 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 October 2010
DISS40 - Notice of striking-off action discontinued 12 October 2010
AR01 - Annual Return 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 19 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 01 May 2007
AA - Annual Accounts 16 November 2006
123 - Notice of increase in nominal capital 25 July 2006
363s - Annual Return 19 July 2006
RESOLUTIONS - N/A 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
287 - Change in situation or address of Registered Office 12 April 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 18 April 2005
410(Scot) - N/A 20 August 2004
410(Scot) - N/A 20 August 2004
410(Scot) - N/A 14 August 2004
363s - Annual Return 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 16 August 2004 Outstanding

N/A

Standard security 06 August 2004 Outstanding

N/A

Floating charge 28 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.