Active
Company Information for LANDCARE (PURITON) LTD
1ST FLOOR, 183 ST. VINCENT STREET, GLASGOW, G2 5QD,
|
Company Registration Number
SC415291
Private Limited Company
Active |
Company Name | |
---|---|
LANDCARE (PURITON) LTD | |
Legal Registered Office | |
1ST FLOOR 183 ST. VINCENT STREET GLASGOW G2 5QD Other companies in G2 | |
Company Number | SC415291 | |
---|---|---|
Company ID Number | SC415291 | |
Date formed | 2012-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-02-05 13:27:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE MCFARLANE |
||
ROBERT MCFARLANE |
||
CAROL THOMSON |
||
SIMON TOWERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC RAYMOND TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LE-FYLDE ESTATES LTD | Director | 2015-01-05 | CURRENT | 2014-08-13 | Active | |
LANDCARE (EAST MANCHESTER) LTD | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
BPW BIO SOILS LTD | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active | |
WHITEHEAD RESTORATION LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
NPL DEVELOPMENTS LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
NPL ENERGY HOLDINGS LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
NPL GROUP (UK) LTD | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
BPW (UK) LTD | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active - Proposal to Strike off | |
CR VEHICLE REMARKETING LTD | Director | 2013-01-31 | CURRENT | 2013-01-31 | Active - Proposal to Strike off | |
LANDCARE (SOLUTIONS) LTD | Director | 2012-08-17 | CURRENT | 2012-08-17 | Active | |
ARDEER REGENERATION LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
NPL ESTATES LTD. | Director | 2000-05-30 | CURRENT | 1998-02-05 | Active | |
LE-FYLDE ESTATES LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
THORNTON LAND LTD | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
LANDCO THREE LIMITED | Director | 2008-02-22 | CURRENT | 2006-04-27 | Active | |
LANDCO FIVE LIMITED | Director | 2008-02-22 | CURRENT | 2006-05-23 | Active | |
LANDCO TWO LIMITED | Director | 2008-02-22 | CURRENT | 2006-04-27 | Active | |
LANDCO FOUR LIMITED | Director | 2008-02-22 | CURRENT | 2006-06-12 | Active | |
NPL ESTATES LTD. | Director | 2007-06-28 | CURRENT | 1998-02-05 | Active | |
WYRE POWER LIMITED | Director | 2015-12-23 | CURRENT | 2007-12-10 | Active | |
WYRE GAS TRANSPORTATION LIMITED | Director | 2015-12-23 | CURRENT | 2008-07-28 | Active - Proposal to Strike off | |
KING STREET ENERGY (CHESHIRE) LIMITED | Director | 2009-07-24 | CURRENT | 2006-12-08 | Active | |
AVONDALE ENVIRONMENTAL LIMITED | Director | 2017-09-12 | CURRENT | 1990-01-25 | Active | |
AVONDALE HOLDINGS LIMITED | Director | 2017-09-12 | CURRENT | 1993-11-17 | Active | |
AVONDALE ADVANCED WASTE TREATMENT LIMITED | Director | 2017-09-12 | CURRENT | 2008-09-10 | Active | |
AVONDALE DEVELOPMENTS LIMITED | Director | 2017-09-12 | CURRENT | 2010-10-06 | Active - Proposal to Strike off | |
NPL ENERGY HOLDINGS LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
NPL GROUP (UK) LTD | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
LANDCARE (ROTHERHAM) LTD | Director | 2012-11-02 | CURRENT | 2012-11-02 | Active | |
LANDCARE (MANCHESTER) LTD | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active | |
LANDCARE (SOLUTIONS) LTD | Director | 2012-08-17 | CURRENT | 2012-08-17 | Active | |
NPL ESTATES LTD. | Director | 2007-08-29 | CURRENT | 1998-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT MCFARLANE | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES LEWSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES | |
PSC02 | Notification of Brownfield Land Holdings Limited as a person with significant control on 2020-02-13 | |
PSC04 | Change of details for Mr Robert Mcfarlane as a person with significant control on 2020-02-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/01/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC RAYMOND TAYLOR | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL THOMSON / 19/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCFARLANE / 19/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOWERS / 19/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RAYMOND TAYLOR / 19/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MCFARLANE / 19/09/2016 | |
ANNOTATION | Inconsistency | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/13 FROM 105 West George Street Glasgow G2 1PB Scotland | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED CAROL THOMSON | |
AP01 | DIRECTOR APPOINTED SIMON TOWERS | |
AP01 | DIRECTOR APPOINTED MICHELLE MCFARLANE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | AZKO NOBEL UK LTD | |
LEGAL CHARGE | Outstanding | AKZO NOBEL FILMS (HOLDINGS) LIMITED |
Creditors Due Within One Year | 2012-01-24 | £ 375,600 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 LANDCARE (PURITON) LTD
Called Up Share Capital | 2012-01-24 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-24 | £ 106,690 |
Current Assets | 2012-01-24 | £ 377,151 |
Debtors | 2012-01-24 | £ 270,461 |
Shareholder Funds | 2012-01-24 | £ 1,551 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LANDCARE (PURITON) LTD are:
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. |