Landark Developments Ltd.

  • Active
  • Incorporated on 1 Feb 2005

Reg Address: C/O William Duncan + Co, 44 Bank Street, Kilmarnock KA1 1HA, United Kingdom

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Landark Developments Ltd." is a ltd and located in C/O William Duncan + Co, 44 Bank Street, Kilmarnock KA1 1HA. Landark Developments Ltd. is currently in active status and it was incorporated on 1 Feb 2005 (19 years 7 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Landark Developments Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David Weir Director 26 Mar 2012 British Active
2 INDEPENDENT REGISTRARS LIMITED Corporate Secretary 2 Apr 2007 - Resigned
1 Feb 2010
3 James Alistair Kirkland Cochrane Director 25 Feb 2005 British Active
4 James Alistair Kirkland Cochrane Director 25 Feb 2005 British Active
5 Colin James Mccall Director 1 Feb 2005 British Active
6 Colin James Mccall Director 1 Feb 2005 British Active
7 WWW.FIRSTREGISTRARS.CO.UK LIMITED Corporate Nominee Secretary 1 Feb 2005 - Resigned
2 Apr 2007
8 Robert Ross Director 1 Feb 2005 British Resigned
1 Dec 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr James Alistair Kirkland Cochrane
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
6 Apr 2016
2 Mr Colin James Mccall
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
6 Apr 2016
3 Mr David Weir
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
6 Apr 2016
4 Charlesfort Holdings Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Landark Developments Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 8 Apr 2024 Download PDF
2 Confirmation Statement - Updates 1 Feb 2024 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 1 Feb 2024 Download PDF
4 Address - Change Registered Office Company With Date Old New 15 Jun 2023 Download PDF
5 Officers - Change Person Director Company With Change Date 15 Jun 2023 Download PDF
6 Confirmation Statement - Updates 1 Feb 2023 Download PDF
7 Persons With Significant Control - Change To A Person With Significant Control 31 Jan 2023 Download PDF
8 Address - Change Registered Office Company With Date Old New 31 Jan 2023 Download PDF
9 Officers - Change Person Director Company With Change Date 31 Jan 2023 Download PDF
10 Accounts - Total Exemption Full 23 Jun 2022 Download PDF
9 Pages
11 Accounts - Total Exemption Full 26 Feb 2021 Download PDF
8 Pages
12 Confirmation Statement - Updates 2 Feb 2021 Download PDF
5 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Feb 2021 Download PDF
1 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Feb 2021 Download PDF
1 Pages
15 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Feb 2021 Download PDF
1 Pages
16 Officers - Change Person Director Company With Change Date 2 Feb 2021 Download PDF
2 Pages
17 Confirmation Statement - Updates 13 Feb 2020 Download PDF
4 Pages
18 Mortgage - Satisfy Charge Full 25 Jan 2020 Download PDF
4 Pages
19 Mortgage - Satisfy Charge Full 3 Dec 2019 Download PDF
1 Pages
20 Accounts - Total Exemption Full 29 Nov 2019 Download PDF
10 Pages
21 Confirmation Statement - Updates 5 Feb 2019 Download PDF
4 Pages
22 Accounts - Total Exemption Full 28 Nov 2018 Download PDF
10 Pages
23 Confirmation Statement - Updates 5 Feb 2018 Download PDF
4 Pages
24 Persons With Significant Control - Change To A Person With Significant Control 2 Feb 2018 Download PDF
2 Pages
25 Persons With Significant Control - Change To A Person With Significant Control 2 Feb 2018 Download PDF
2 Pages
26 Persons With Significant Control - Change To A Person With Significant Control 2 Feb 2018 Download PDF
2 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 2 Feb 2018 Download PDF
2 Pages
28 Accounts - Total Exemption Full 29 Nov 2017 Download PDF
10 Pages
29 Mortgage - Satisfy Charge Full 26 Jul 2017 Download PDF
4 Pages
30 Confirmation Statement - Updates 1 Feb 2017 Download PDF
7 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jan 2017 Download PDF
5 Pages
32 Accounts - Total Exemption Small 30 Nov 2016 Download PDF
9 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2016 Download PDF
5 Pages
34 Accounts - Total Exemption Small 29 Nov 2015 Download PDF
9 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2015 Download PDF
6 Pages
36 Accounts - Total Exemption Small 30 Nov 2014 Download PDF
9 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2014 Download PDF
5 Pages
38 Accounts - Total Exemption Small 22 Oct 2013 Download PDF
8 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2013 Download PDF
5 Pages
40 Officers - Appoint Person Director Company With Name 13 Feb 2013 Download PDF
2 Pages
41 Accounts - Total Exemption Small 29 Nov 2012 Download PDF
8 Pages
42 Mortgage - Legacy 14 Sep 2012 Download PDF
6 Pages
43 Mortgage - Legacy 13 Sep 2012 Download PDF
6 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2012 Download PDF
4 Pages
45 Accounts - Total Exemption Small 30 Nov 2011 Download PDF
8 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2011 Download PDF
4 Pages
47 Accounts - Total Exemption Small 1 Dec 2010 Download PDF
7 Pages
48 Address - Change Registered Office Company With Date Old 25 Nov 2010 Download PDF
1 Pages
49 Address - Change Registered Office Company With Date Old 5 Jul 2010 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2010 Download PDF
4 Pages
51 Officers - Termination Secretary Company With Name 15 Mar 2010 Download PDF
1 Pages
52 Officers - Change Person Director Company With Change Date 15 Mar 2010 Download PDF
2 Pages
53 Accounts - Total Exemption Small 22 Dec 2009 Download PDF
7 Pages
54 Accounts - Total Exemption Small 23 Apr 2009 Download PDF
7 Pages
55 Annual Return - Legacy 10 Feb 2009 Download PDF
4 Pages
56 Address - Legacy 15 Dec 2008 Download PDF
1 Pages
57 Officers - Legacy 15 Dec 2008 Download PDF
1 Pages
58 Officers - Legacy 12 Feb 2008 Download PDF
1 Pages
59 Annual Return - Legacy 12 Feb 2008 Download PDF
2 Pages
60 Accounts - Total Exemption Small 6 Feb 2008 Download PDF
5 Pages
61 Officers - Legacy 13 Apr 2007 Download PDF
2 Pages
62 Officers - Legacy 13 Apr 2007 Download PDF
1 Pages
63 Address - Legacy 13 Apr 2007 Download PDF
1 Pages
64 Annual Return - Legacy 19 Feb 2007 Download PDF
2 Pages
65 Accounts - Total Exemption Small 9 Nov 2006 Download PDF
5 Pages
66 Annual Return - Legacy 14 Mar 2006 Download PDF
7 Pages
67 Officers - Legacy 24 Jan 2006 Download PDF
1 Pages
68 Officers - Legacy 7 Dec 2005 Download PDF
1 Pages
69 Resolution 19 Aug 2005 Download PDF
11 Pages
70 Resolution 2 Mar 2005 Download PDF
1 Pages
71 Capital - Legacy 2 Mar 2005 Download PDF
2 Pages
72 Capital - Legacy 2 Mar 2005 Download PDF
2 Pages
73 Officers - Legacy 2 Mar 2005 Download PDF
2 Pages
74 Incorporation - Company 1 Feb 2005 Download PDF
19 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Charlesfort Properties Limited
Mutual People: David Weir , Colin James Mccall , James Alistair Kirkland Cochrane
Active
2 Charlesfort Homes Limited
Mutual People: David Weir , Colin James Mccall , James Alistair Kirkland Cochrane
Active
3 Claremont 10 Ltd
Mutual People: Colin James Mccall
Liquidation
4 Glencairn Estates Limited
Mutual People: Colin James Mccall
Active
5 Capital Estates (Scotland) Limited
Mutual People: Colin James Mccall
Active
6 Charlesfort Developments Ltd
Mutual People: Colin James Mccall
Active
7 Charlesfort Holdings Ltd
Mutual People: Colin James Mccall , James Alistair Kirkland Cochrane
Active
8 Claremont 11 Ltd
Mutual People: Colin James Mccall
Active
9 Claremont 20 Ltd
Mutual People: Colin James Mccall , James Alistair Kirkland Cochrane
Active
10 Claremont 6 Ltd
Mutual People: Colin James Mccall , James Alistair Kirkland Cochrane
Active
11 Claremont 9 Ltd
Mutual People: Colin James Mccall
dissolved
12 Jindal Stainless Limited
Mutual People: James Alistair Kirkland Cochrane
Active
13 Ashtead Warren Property Association Limited(The)
Mutual People: James Alistair Kirkland Cochrane
Active
14 Proback Clinic London City Ltd
Mutual People: James Alistair Kirkland Cochrane
Liquidation
15 Enrc Business & Technology Services Uk Limited
Mutual People: James Alistair Kirkland Cochrane
Active
16 Enrc Management (Uk) Limited
Mutual People: James Alistair Kirkland Cochrane
Active
17 Eurasian Natural Resources Corporation Limited
Mutual People: James Alistair Kirkland Cochrane
Active
18 Enrc Finance Limited
Mutual People: James Alistair Kirkland Cochrane
Active
19 Enrc Africa Holdings Limited
Mutual People: James Alistair Kirkland Cochrane
Active
20 Enrc Africa 1 Limited
Mutual People: James Alistair Kirkland Cochrane
Active
21 Project Aberdeen Holdings Limited
Mutual People: James Alistair Kirkland Cochrane
Active
22 Titan Homes (Partick) Ltd
Mutual People: James Alistair Kirkland Cochrane
In Administration
23 Titan Homes (Scotland) Ltd
Mutual People: James Alistair Kirkland Cochrane
Liquidation
24 Westfield Farm Holdings Limited
Mutual People: James Alistair Kirkland Cochrane
Active
25 Charlesfort (Glasgow South) Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
26 Daxport Scotland Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
27 The Boutique Home Company (Scotland) Ltd
Mutual People: James Alistair Kirkland Cochrane
Active - Proposal To Strike Off
28 Learig Property Management Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
29 Denba Uk Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
30 Daxport Uk Limited
Mutual People: James Alistair Kirkland Cochrane
Active
31 Proback Ventures Limited
Mutual People: James Alistair Kirkland Cochrane
Active - Proposal To Strike Off
32 The Back And Health Clinic Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
33 Apsis Homes (Clyde Valley) Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
34 Proback Clinic Victoria Ltd
Mutual People: James Alistair Kirkland Cochrane
Active
35 Proback Clinic Centres Ltd.
Mutual People: James Alistair Kirkland Cochrane
Active
36 Essentiale Medicare Ltd
Mutual People: James Alistair Kirkland Cochrane
dissolved