Landark Developments Ltd.
- Active
- Incorporated on 1 Feb 2005
Reg Address: C/O William Duncan + Co, 44 Bank Street, Kilmarnock KA1 1HA, United Kingdom
- 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.