A.M. LANDSBURGH (ST. ANDREWS) LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

10/07/2310 July 2023 Application to strike the company off the register

View Document

29/03/2329 March 2023 Termination of appointment of Craig Douglas Tedford as a director on 2022-07-22

View Document

29/03/2329 March 2023 Termination of appointment of John Patrick Connolly as a secretary on 2020-07-31

View Document

07/03/237 March 2023

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/11/1417 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

12/11/1312 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/11/1220 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 PREVEXT FROM 17/04/2012 TO 30/04/2012

View Document

10/02/1210 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 17/04/11

View Document

15/11/1115 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 PREVEXT FROM 31/03/2011 TO 17/04/2011

View Document

11/05/1111 May 2011 SECRETARY APPOINTED SCOTT EDWARD MALCOLM

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MRS JOAN MARTIN SCOTT-ADIE

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED JOHN WILLIAM SCOTT-ADIE

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON LANDSBURGH

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN LANDSBURGH

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY GORDON LANDSBURGH

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR SCOTT EDWARD MALCOLM

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM HEAD OFFICE 306 PERTH ROAD DUNDEE ANGUS DD2 1AU

View Document

19/04/1119 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/04/1119 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1119 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1119 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1119 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1119 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1119 April 2011 23/03/2011

View Document

04/02/114 February 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/01/104 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALLAN LANDSBURGH / 02/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HARVEY LANDSBURGH / 02/10/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/0816 January 2008 RETURN MADE UP TO 30/10/07; CHANGE OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 � IC 10000/9776 20/07/05 � SR 224@1=224

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: OFFICES D & E MARKET MEWS, BROUGHTY FERRY ROAD DUNDEE DD1 3NH

View Document

05/11/015 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 ALTER MEM AND ARTS 06/10/00

View Document

12/10/0012 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 PARTIC OF MORT/CHARGE *****

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 87 TOM MORRIS DRIVE ST ANDREWS FIFE KY16 8EL

View Document

29/10/9629 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 27/03/94

View Document

02/12/932 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

18/01/8918 January 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

30/12/8730 December 1987 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/87

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/86

View Document

25/09/8625 September 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

08/07/758 July 1975 CERTIFICATE OF INCORPORATION

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