EK LANDCO LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-30 View Report
Address. Change date: 2023-03-22. New address: Unit 3 Kpp Chartered Accountants Rosyth Road Glasgow G5 0YE. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type total exemption full. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Gazette. Gazette filings brought up to date. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2021-04-01 View Report
Address. Change date: 2020-05-19. Old address: 121 Moffat Street Glasgow G5 0nd Scotland. New address: 18 Seaward Place Glasgow G41 1HH. 2020-05-19 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Mortgage. Charge number: SC4704220002. 2019-12-10 View Report
Mortgage. Charge number: SC4704220001. 2019-12-10 View Report
Accounts. Accounts type total exemption full. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type total exemption full. 2018-10-31 View Report
Mortgage. Charge number: SC4704220002. Charge creation date: 2018-04-05. 2018-04-10 View Report
Mortgage. Charge number: SC4704220001. Charge creation date: 2018-03-21. 2018-04-04 View Report
Confirmation statement. Statement with no updates. 2018-03-02 View Report
Confirmation statement. Statement with updates. 2018-03-02 View Report
Persons with significant control. Notification date: 2018-01-17. Psc name: Gary Walker. 2018-01-17 View Report
Persons with significant control. Notification date: 2018-01-17. Psc name: Victor Thomson. 2018-01-17 View Report
Officers. Change date: 2018-01-17. Officer name: Mr Gary Robert Walker. 2018-01-17 View Report
Persons with significant control. Cessation date: 2018-01-17. Psc name: Stephen Melville. 2018-01-17 View Report
Accounts. Accounts type total exemption full. 2017-12-12 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Stephen Alexander Usher. 2017-09-15 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Stephen Melville. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Officers. Termination date: 2016-07-04. Officer name: Lynsey Melville. 2016-07-04 View Report
Officers. Officer name: Mr Gary Robert Walker. Appointment date: 2016-07-04. 2016-07-04 View Report
Officers. Officer name: Mr Victor Edward Thomson. Appointment date: 2016-07-04. 2016-07-04 View Report
Accounts. Change account reference date company previous shortened. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Address. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. Change date: 2016-02-16. New address: 121 Moffat Street Glasgow G5 0nd. 2016-02-16 View Report
Officers. Termination date: 2015-12-14. Officer name: Kppes Director Services Ltd. 2016-02-05 View Report
Address. Old address: Regent House 113 West Regent Street Glasgow G2 2RU Scotland. Change date: 2016-02-02. New address: 18 Seaward Place Glasgow G41 1HH. 2016-02-02 View Report
Officers. Officer name: Brendan Douglas Mcnulty. Termination date: 2015-12-14. 2015-12-17 View Report
Officers. Termination date: 2015-12-14. Officer name: Stephen Alexander Usher. 2015-12-17 View Report
Accounts. Accounts type total exemption small. 2015-10-27 View Report
Address. New address: Regent House 113 West Regent Street Glasgow G2 2RU. Old address: 121 Moffat Street New Gorbals Glasgow G5 0nd. Change date: 2015-05-28. 2015-05-28 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Officers. Appointment date: 2014-12-31. Officer name: Miss Lynsey Melville. 2015-01-06 View Report
Officers. Termination date: 2014-12-31. Officer name: Stephen Melville. 2015-01-06 View Report
Officers. Officer name: Kppes Director Services Ltd. Appointment date: 2014-02-19. 2014-12-18 View Report
Officers. Officer name: Mr Brendan Douglas Mcnulty. Appointment date: 2014-02-19. 2014-12-18 View Report
Officers. Appointment date: 2014-02-19. Officer name: Mr Stephen Melville. 2014-12-18 View Report
Incorporation. Capital: GBP 100 2014-02-19 View Report