Advanced company searchLink opens in new window

LAND AND ESTATE LIMITED

Company number SC449266

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)
12 Sep 2024 TM01 Termination of appointment of George William Arthur Goldsmith as a director on 1 July 2024
12 Sep 2024 PSC07 Cessation of George William Arthur Goldsmith as a person with significant control on 1 July 2024
08 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
07 Aug 2024 SH06 Cancellation of shares. Statement of capital on 28 June 2024
  • GBP 60
07 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Jul 2024 CERTNM Company name changed goldsmith & co. (Estates) LTD\certificate issued on 01/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-01
01 Jul 2024 PSC04 Change of details for Mr George William Arthur Goldsmith as a person with significant control on 1 July 2024
01 Jul 2024 CH01 Director's details changed for Mr Richard Michael Seaman on 1 July 2024
15 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
18 Apr 2024 AD01 Registered office address changed from 48 North Castle Street Edinburgh EH2 3LU to Craighead Farm Blairdrummond Stirling FK9 4XA on 18 April 2024
06 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
15 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
04 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
06 Sep 2021 MA Memorandum and Articles of Association
06 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2021 PSC01 Notification of George William Arthur Goldsmith as a person with significant control on 17 August 2021
06 Sep 2021 PSC04 Change of details for Mr Richard Michael Seaman as a person with significant control on 17 August 2021
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 110
21 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
06 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
06 May 2021 TM02 Termination of appointment of Heather Mary Reddish as a secretary on 30 October 2016
01 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
14 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
13 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates