About

Registered Number: SC103928
Date of Incorporation: 01/04/1987 (37 years ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: 72 Charlotte Street, Glasgow, G1 5DW

 

Having been setup in 1987, Landwise Ltd have registered office in the United Kingdom, it's status is listed as "Dissolved". There are 11 directors listed as Mcwilliams, Suzanne, Hepburn, Jacqueline Margaret, Denham, Alan William, Donachie, John Joseph, Forbes, Donald James, Lurie, Diane Ruth, Mccarron, James, Councillor, Piggot, David, Taylor, Colin George, Welsh, Francis, Wilson, Janice for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHAM, Alan William 06 April 1990 29 October 1997 1
DONACHIE, John Joseph N/A 26 July 1997 1
FORBES, Donald James N/A 12 May 1989 1
LURIE, Diane Ruth 13 November 1998 04 August 2000 1
MCCARRON, James, Councillor 12 August 1996 19 May 1999 1
PIGGOT, David 12 May 1989 31 January 1991 1
TAYLOR, Colin George N/A 25 August 1989 1
WELSH, Francis 08 August 1997 28 September 1999 1
WILSON, Janice 03 May 1991 12 June 1992 1
Secretary Name Appointed Resigned Total Appointments
MCWILLIAMS, Suzanne 20 November 2017 - 1
HEPBURN, Jacqueline Margaret 01 January 2017 10 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
CS01 - N/A 12 November 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AA01 - Change of accounting reference date 08 October 2018
AA - Annual Accounts 26 June 2018
AP03 - Appointment of secretary 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 02 October 2017
AP03 - Appointment of secretary 20 April 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 03 July 2013
CH01 - Change of particulars for director 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AP01 - Appointment of director 29 December 2009
TM02 - Termination of appointment of secretary 29 December 2009
TM02 - Termination of appointment of secretary 29 December 2009
AA - Annual Accounts 28 July 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 03 October 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 14 July 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 23 September 2005
288a - Notice of appointment of directors or secretaries 03 April 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 12 July 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 13 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 23 November 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
AA - Annual Accounts 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 06 May 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
363s - Annual Return 18 November 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 18 November 1997
288c - Notice of change of directors or secretaries or in their particulars 14 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 11 September 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
RESOLUTIONS - N/A 27 March 1997
MEM/ARTS - N/A 27 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
363s - Annual Return 02 December 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288 - N/A 16 August 1996
AA - Annual Accounts 05 July 1996
288 - N/A 13 June 1996
CERTNM - Change of name certificate 14 May 1996
288 - N/A 16 February 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 06 June 1995
288 - N/A 14 December 1994
288 - N/A 14 December 1994
363s - Annual Return 10 November 1994
AA - Annual Accounts 28 October 1994
RESOLUTIONS - N/A 08 July 1994
MEM/ARTS - N/A 08 July 1994
410(Scot) - N/A 27 June 1994
287 - Change in situation or address of Registered Office 19 April 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 12 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1993
288 - N/A 24 February 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
288 - N/A 22 December 1992
AA - Annual Accounts 03 December 1992
363s - Annual Return 13 November 1992
288 - N/A 03 November 1992
288 - N/A 22 October 1992
288 - N/A 20 June 1992
RESOLUTIONS - N/A 01 May 1992
MEM/ARTS - N/A 01 May 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 24 September 1991
288 - N/A 12 August 1991
288 - N/A 15 June 1991
MEM/ARTS - N/A 31 May 1991
288 - N/A 21 May 1991
288 - N/A 14 May 1991
288 - N/A 08 March 1991
363 - Annual Return 07 February 1991
288 - N/A 13 January 1991
AA - Annual Accounts 03 January 1991
288 - N/A 12 December 1990
288 - N/A 21 August 1990
288 - N/A 16 April 1990
288 - N/A 12 February 1990
363 - Annual Return 23 January 1990
288 - N/A 21 January 1990
AA - Annual Accounts 04 January 1990
288 - N/A 12 September 1989
288 - N/A 30 May 1989
288 - N/A 25 May 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 21 September 1988
288 - N/A 05 July 1988
288 - N/A 05 June 1988
288 - N/A 27 April 1988
288 - N/A 14 April 1988
288 - N/A 11 December 1987
288 - N/A 11 December 1987
288 - N/A 30 September 1987
RESOLUTIONS - N/A 03 June 1987
MEM/ARTS - N/A 03 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1987
CERTINC - N/A 27 March 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.