- Company Overview for LANDARK DEVELOPMENTS LTD. (SC279234)
- Filing history for LANDARK DEVELOPMENTS LTD. (SC279234)
- People for LANDARK DEVELOPMENTS LTD. (SC279234)
- Charges for LANDARK DEVELOPMENTS LTD. (SC279234)
- More for LANDARK DEVELOPMENTS LTD. (SC279234)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA United Kingdom to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 3 February 2025 | |
03 Feb 2025 | PSC05 | Change of details for Charlesfort Holdings Ltd as a person with significant control on 3 June 2024 | |
03 Feb 2025 | CH01 | Director's details changed for Mr Colin James Mccall on 3 June 2024 | |
08 Apr 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
01 Feb 2024 | PSC05 | Change of details for Charlesfort Holdings Ltd as a person with significant control on 15 June 2023 | |
19 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mr Colin James Mccall on 15 June 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 15 June 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
31 Jan 2023 | PSC05 | Change of details for Charlesfort Holdings Ltd as a person with significant control on 2 February 2022 | |
31 Jan 2023 | CH01 | Director's details changed for Mr Colin James Mccall on 2 February 2022 | |
31 Jan 2023 | AD01 | Registered office address changed from C/O Iain D Sim & Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 31 January 2023 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
02 Feb 2021 | PSC07 | Cessation of James Alistair Kirkland Cochrane as a person with significant control on 6 April 2016 | |
02 Feb 2021 | PSC07 | Cessation of David Weir as a person with significant control on 6 April 2016 | |
02 Feb 2021 | PSC07 | Cessation of Colin James Mccall as a person with significant control on 6 April 2016 | |
02 Feb 2021 | CH01 | Director's details changed for Mr David Weir on 6 April 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
25 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2019 | MR04 | Satisfaction of charge SC2792340003 in full |