Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAND & MINERAL SURVEY SERVICES LIMITED
Company Information for

LAND & MINERAL SURVEY SERVICES LIMITED

UNIT 6 NETHERTON BUSINESS CENTRE, WEST NETHERTON STREET, KILMARNOCK, AYRSHIRE, KA1 4BU,
Company Registration Number
SC163694
Private Limited Company
Active

Company Overview

About Land & Mineral Survey Services Ltd
LAND & MINERAL SURVEY SERVICES LIMITED was founded on 1996-02-26 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Land & Mineral Survey Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAND & MINERAL SURVEY SERVICES LIMITED
 
Legal Registered Office
UNIT 6 NETHERTON BUSINESS CENTRE
WEST NETHERTON STREET
KILMARNOCK
AYRSHIRE
KA1 4BU
Other companies in KA1
 
Filing Information
Company Number SC163694
Company ID Number SC163694
Date formed 1996-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890484982  
Last Datalog update: 2024-04-06 23:58:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAND & MINERAL SURVEY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY KIRKWOOD
Company Secretary 1996-02-26
ALASDAIR MCMASTER KIRKWOOD
Director 2003-01-01
JAMES MCMASTER KIRKWOOD
Director 1996-02-26
JAMES VINCENT KIRKWOOD
Director 2009-04-06
LINDSAY KIRKWOOD
Director 2000-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID
Nominated Secretary 1996-02-26 1996-02-26
STEPHEN MABBOTT
Nominated Director 1996-02-26 1996-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY KIRKWOOD KIRKWOOD GROUP LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-03 Active
ALASDAIR MCMASTER KIRKWOOD ALLANVALE HOMES (PRESTWICK) LTD Director 2018-03-20 CURRENT 2018-03-20 Active
ALASDAIR MCMASTER KIRKWOOD ALLANVALE LAND (DENNY) LTD Director 2018-03-01 CURRENT 2018-03-01 Active - Proposal to Strike off
ALASDAIR MCMASTER KIRKWOOD SURVEY GROUP HOLDINGS LTD Director 2018-03-01 CURRENT 2018-03-01 Active
ALASDAIR MCMASTER KIRKWOOD VAM INFORMATION SYSTEMS LTD Director 2014-03-12 CURRENT 2014-03-12 Active
ALASDAIR MCMASTER KIRKWOOD TROON FC LTD Director 2012-06-01 CURRENT 2012-06-01 Active
ALASDAIR MCMASTER KIRKWOOD KIRKWOOD GROUP LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
JAMES MCMASTER KIRKWOOD ALLANVALE HOMES (PRESTWICK) LTD Director 2018-03-20 CURRENT 2018-03-20 Active
JAMES MCMASTER KIRKWOOD ALLANVALE LAND (DENNY) LTD Director 2018-03-01 CURRENT 2018-03-01 Active - Proposal to Strike off
JAMES MCMASTER KIRKWOOD SURVEY GROUP HOLDINGS LTD Director 2018-03-01 CURRENT 2018-03-01 Active
JAMES MCMASTER KIRKWOOD VAM INFORMATION SYSTEMS LTD Director 2014-03-12 CURRENT 2014-03-12 Active
JAMES MCMASTER KIRKWOOD TROON FC LTD Director 2012-06-01 CURRENT 2012-06-01 Active
JAMES MCMASTER KIRKWOOD MCCOLM CONSULTING LTD Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2014-06-27
JAMES MCMASTER KIRKWOOD KIRKWOOD GROUP LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
JAMES MCMASTER KIRKWOOD ALLANVALE LAND INVESTMENTS LIMITED Director 2005-06-27 CURRENT 2005-06-27 Active
JAMES VINCENT KIRKWOOD ALLANVALE HOMES (PRESTWICK) LTD Director 2018-03-20 CURRENT 2018-03-20 Active
JAMES VINCENT KIRKWOOD ALLANVALE LAND (DENNY) LTD Director 2018-03-01 CURRENT 2018-03-01 Active - Proposal to Strike off
JAMES VINCENT KIRKWOOD SURVEY GROUP HOLDINGS LTD Director 2018-03-01 CURRENT 2018-03-01 Active
JAMES VINCENT KIRKWOOD BENE-FIT HEALTH & FITNESS AYR LTD Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
JAMES VINCENT KIRKWOOD VANGOR INVESTMENTS LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active - Proposal to Strike off
JAMES VINCENT KIRKWOOD KM PROPERTY CONSULTANCY LTD Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JAMES VINCENT KIRKWOOD VAM INFORMATION SYSTEMS LTD Director 2014-03-12 CURRENT 2014-03-12 Active
JAMES VINCENT KIRKWOOD BENEFIT HEALTH AND FITNESS LTD. Director 2014-01-03 CURRENT 2014-01-03 Dissolved 2018-03-27
JAMES VINCENT KIRKWOOD THE AYR UNITED FOOTBALL AND ATHLETIC CLUB, LIMITED Director 2013-02-04 CURRENT 1905-08-19 Active
JAMES VINCENT KIRKWOOD MCCOLM CONSULTING LTD Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2014-06-27
JAMES VINCENT KIRKWOOD ALLANVALE LAND INVESTMENTS LIMITED Director 2009-04-06 CURRENT 2005-06-27 Active
JAMES VINCENT KIRKWOOD KIRKWOOD GROUP LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
LINDSAY KIRKWOOD KIRKWOOD GROUP LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CESSATION OF SURVEY GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-11Notification of Vam Information Systems Ltd as a person with significant control on 2024-03-29
2024-03-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1636940003
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1636940004
2024-02-28Compulsory strike-off action has been discontinued
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-09-08APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT KIRKWOOD
2022-09-08APPOINTMENT TERMINATED, DIRECTOR LINDSAY KIRKWOOD
2022-05-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-01-09PSC05Change of details for Allanvale Land (Auchengeich) Ltd as a person with significant control on 2018-12-19
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10PSC02Notification of Allanvale Land (Auchengeich) Ltd as a person with significant control on 2018-12-19
2019-05-10PSC07CESSATION OF JAMES MCMASTER KIRKWOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0119/02/15 ANNUAL RETURN FULL LIST
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1636940004
2015-03-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15AAMDAmended accounts made up to 2013-03-31
2014-03-04ANNOTATIONOther
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 1636940003
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0119/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0119/02/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0119/02/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17MG01sParticulars of a mortgage or charge / charge no: 2
2011-05-05AR0119/02/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0119/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01Director's details changed for Alasdair Kirkwood on 2010-01-01
2009-12-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-28363aReturn made up to 19/02/09; full list of members
2009-04-06288aDIRECTOR APPOINTED JAMES VINCENT KIRKWOOD
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09363sRETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-23363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-11-08RES12VARYING SHARE RIGHTS AND NAMES
2002-11-08RES13DIVIDE & REDESIG SHARES 30/06/02
2002-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-19363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-17363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-03-26225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-2088(2)RAD 29/12/00--------- £ SI 98@1=98 £ IC 2/100
2001-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-10SRES01ADOPT ARTICLES 09/11/00
2001-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/00
2001-01-10ORES13REDESIGNATION OF SHARES 09/11/00
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-19363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-04-26225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/04/00
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-01410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-06CERTNMCOMPANY NAME CHANGED L. & M. GEOLOGICAL SURVEYS LIMIT ED CERTIFICATE ISSUED ON 07/07/99
1999-04-03363sRETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS
1999-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-21363sRETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-04-16363sRETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS
1996-03-05288NEW SECRETARY APPOINTED
1996-03-05288NEW DIRECTOR APPOINTED
1996-03-04287REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 14 MITCHELL LANE GLASGOW G1 3NU
1996-02-28288DIRECTOR RESIGNED
1996-02-28288SECRETARY RESIGNED
1996-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAND & MINERAL SURVEY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2022-07-15
Dismissal of Winding Up Petition2019-12-20
Petitions to Wind Up (Companies)2019-11-29
Petitions to Wind Up (Companies)2019-06-14
Fines / Sanctions
No fines or sanctions have been issued against LAND & MINERAL SURVEY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-13 Outstanding CLYDESDALE BANK PLC
2014-02-28 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-11-17 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 1999-10-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-03-31 £ 116,178
Creditors Due After One Year 2012-03-31 £ 97,172
Creditors Due Within One Year 2013-03-31 £ 753,534
Creditors Due Within One Year 2012-03-31 £ 700,452
Provisions For Liabilities Charges 2013-03-31 £ 5,858
Provisions For Liabilities Charges 2012-03-31 £ 19,990

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAND & MINERAL SURVEY SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 673,489
Cash Bank In Hand 2012-03-31 £ 1,523
Current Assets 2013-03-31 £ 1,633,808
Current Assets 2012-03-31 £ 1,287,796
Debtors 2013-03-31 £ 947,819
Debtors 2012-03-31 £ 1,271,273
Secured Debts 2013-03-31 £ 209,369
Secured Debts 2012-03-31 £ 187,619
Shareholder Funds 2013-03-31 £ 1,040,306
Shareholder Funds 2012-03-31 £ 744,678
Stocks Inventory 2013-03-31 £ 12,500
Stocks Inventory 2012-03-31 £ 15,000
Tangible Fixed Assets 2013-03-31 £ 282,068
Tangible Fixed Assets 2012-03-31 £ 274,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAND & MINERAL SURVEY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAND & MINERAL SURVEY SERVICES LIMITED
Trademarks
We have not found any records of LAND & MINERAL SURVEY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAND & MINERAL SURVEY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LAND & MINERAL SURVEY SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LAND & MINERAL SURVEY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLAND & MINERAL SURVEY SERVICES LIMITEDEvent Date2019-11-20
On 20 November 2019 , a petition was presented to Kilmarnock Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that LAND & MINERAL SURVEY SERVICES LIMITED, Unit 6 Netherton Business Centre, West Netherton Street, Kilmarnock, Ayrshire, KA1 4BU (registered office) (company registration number SC163694) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kilmarnock Sheriff Court, St Marnock Street, Kilmarnock, KA1 1ED within 8 days of intimation, service and advertisement. S Tait : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1104754/DBS :
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyLAND & MINERAL SURVEY SERVICES LTDEvent Date2019-11-20
In the Kilmarnock Sherriff Court A Petition to wind up the above-named Company, Registration Number SC163694 of, Netherton House, West Netherton Street, Kilmarnock KA1 4BU , presented on 20 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Elgin House, 20 Haymarket Yards, Edinburgh, EH12 5WT , claiming to be Creditors of the Company was advertised in The Edinburgh Gazette on 29 November 2019 and heard at the Kilmarnock Sherriff Court, Sheriff Court House, St Marnock Street, Kilmarnock, KA1 1ED , on 13 December 2019 . The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs , Solicitor's Office & Legal Services, Elgin House, 20 Haymarket Yards, Edinburgh, EH12 5WT Sheriff Court House, St Marnock Street, Kilmarnock, KA1 1ED :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLAND & MINERAL SURVEY SERVICES LIMITEDEvent Date2019-05-14
On 14 May 2019 , a petition was presented to Kilmarnock Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that LAND & MINERAL SURVEY SERVICES LIMITED, Unit 6 Netherton Business Centre, West Netherton Street, Kilmarnock, Ayrshire, KA1 4BU (registered office) (company registration number SC163694) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kilmarnock Sheriff Court, St Marnock Street, Kilmarnock KA1 1ED within 8 days of intimation, service and advertisement. A Hughes : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1104754/IDB :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAND & MINERAL SURVEY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAND & MINERAL SURVEY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.