Advanced company searchLink opens in new window

LANDWARD LTD

Company number SC436907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2024 DS01 Application to strike the company off the register
18 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
06 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
16 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
28 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
22 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
07 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
05 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
03 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
27 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
01 Feb 2017 AP01 Appointment of Dr Kenneth Robert Aitchison as a director on 31 January 2017
01 Feb 2017 TM01 Termination of appointment of James Douglas Rocks-Macqueen as a director on 31 January 2017
16 Dec 2016 AD01 Registered office address changed from 22G South Street Musselburgh Midlothian EH21 6AT to 51 Comiston Drive Edinburgh EH10 5QS on 16 December 2016
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
02 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200