LANDSCAPES AND CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Appointment of Mr Steven Gray as a director on 2025-04-06

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Termination of appointment of William David Mcalister as a director on 2024-12-20

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Cessation of William David Mcalister as a person with significant control on 2020-12-11

View Document

18/10/2118 October 2021 Notification of Brian Macalister as a person with significant control on 2020-12-11

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2022-02-28 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/09/208 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2239690004

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MCALISTER / 16/05/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MCALISTER / 16/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY ANNE MCILVANEY

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

23/07/1823 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN-ANN ANN BRADLEY / 20/04/2017

View Document

31/03/1731 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

03/08/163 August 2016 CURRSHO FROM 31/05/2017 TO 28/02/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2239690003

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2239690003

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS KAREN ANN BRADLEY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2239690001

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2239690002

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2239690002

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEIKLE

View Document

01/11/131 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2239690001

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MCALISTER / 06/03/2013

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE MCILVANEY / 06/03/2013

View Document

11/10/1211 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/12/1024 December 2010 DIRECTOR APPOINTED MR BRIAN WILLIAM MACALISTER

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 4 GRANGE AVENUE MILNGAVIE GLASGOW STRAHCLYDE G62 8AQ

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MEIKLE / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID MCALISTER / 20/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/04/0828 April 2008 CURRSHO FROM 31/08/2008 TO 31/05/2008

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 38 BUCHANAN DRIVE BEARSDEN GLASGOW LANARKSHIRE G61 2EP

View Document

28/10/0328 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company