Active
Company Information for LAND & MINERAL SURVEY SERVICES LIMITED
UNIT 6 NETHERTON BUSINESS CENTRE, WEST NETHERTON STREET, KILMARNOCK, AYRSHIRE, KA1 4BU,
|
Company Registration Number
SC163694
Private Limited Company
Active |
Company Name | |
---|---|
LAND & MINERAL SURVEY SERVICES LIMITED | |
Legal Registered Office | |
UNIT 6 NETHERTON BUSINESS CENTRE WEST NETHERTON STREET KILMARNOCK AYRSHIRE KA1 4BU Other companies in KA1 | |
Company Number | SC163694 | |
---|---|---|
Company ID Number | SC163694 | |
Date formed | 1996-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB890484982 |
Last Datalog update: | 2024-04-06 23:58:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDSAY KIRKWOOD |
||
ALASDAIR MCMASTER KIRKWOOD |
||
JAMES MCMASTER KIRKWOOD |
||
JAMES VINCENT KIRKWOOD |
||
LINDSAY KIRKWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIRKWOOD GROUP LIMITED | Company Secretary | 2009-04-03 | CURRENT | 2009-04-03 | Active | |
ALLANVALE HOMES (PRESTWICK) LTD | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
ALLANVALE LAND (DENNY) LTD | Director | 2018-03-01 | CURRENT | 2018-03-01 | Active - Proposal to Strike off | |
SURVEY GROUP HOLDINGS LTD | Director | 2018-03-01 | CURRENT | 2018-03-01 | Active | |
VAM INFORMATION SYSTEMS LTD | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active | |
TROON FC LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
KIRKWOOD GROUP LIMITED | Director | 2009-04-03 | CURRENT | 2009-04-03 | Active | |
ALLANVALE HOMES (PRESTWICK) LTD | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
ALLANVALE LAND (DENNY) LTD | Director | 2018-03-01 | CURRENT | 2018-03-01 | Active - Proposal to Strike off | |
SURVEY GROUP HOLDINGS LTD | Director | 2018-03-01 | CURRENT | 2018-03-01 | Active | |
VAM INFORMATION SYSTEMS LTD | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active | |
TROON FC LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
MCCOLM CONSULTING LTD | Director | 2011-11-22 | CURRENT | 2011-11-22 | Dissolved 2014-06-27 | |
KIRKWOOD GROUP LIMITED | Director | 2009-04-03 | CURRENT | 2009-04-03 | Active | |
ALLANVALE LAND INVESTMENTS LIMITED | Director | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
ALLANVALE HOMES (PRESTWICK) LTD | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
ALLANVALE LAND (DENNY) LTD | Director | 2018-03-01 | CURRENT | 2018-03-01 | Active - Proposal to Strike off | |
SURVEY GROUP HOLDINGS LTD | Director | 2018-03-01 | CURRENT | 2018-03-01 | Active | |
BENE-FIT HEALTH & FITNESS AYR LTD | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active - Proposal to Strike off | |
VANGOR INVESTMENTS LIMITED | Director | 2017-01-16 | CURRENT | 2017-01-16 | Active - Proposal to Strike off | |
KM PROPERTY CONSULTANCY LTD | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
VAM INFORMATION SYSTEMS LTD | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active | |
BENEFIT HEALTH AND FITNESS LTD. | Director | 2014-01-03 | CURRENT | 2014-01-03 | Dissolved 2018-03-27 | |
THE AYR UNITED FOOTBALL AND ATHLETIC CLUB, LIMITED | Director | 2013-02-04 | CURRENT | 1905-08-19 | Active | |
MCCOLM CONSULTING LTD | Director | 2011-11-22 | CURRENT | 2011-11-22 | Dissolved 2014-06-27 | |
ALLANVALE LAND INVESTMENTS LIMITED | Director | 2009-04-06 | CURRENT | 2005-06-27 | Active | |
KIRKWOOD GROUP LIMITED | Director | 2009-04-03 | CURRENT | 2009-04-03 | Active | |
KIRKWOOD GROUP LIMITED | Director | 2009-04-03 | CURRENT | 2009-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF SURVEY GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Vam Information Systems Ltd as a person with significant control on 2024-03-29 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1636940003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1636940004 | ||
Compulsory strike-off action has been discontinued | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT KIRKWOOD | ||
APPOINTMENT TERMINATED, DIRECTOR LINDSAY KIRKWOOD | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES | |
PSC05 | Change of details for Allanvale Land (Auchengeich) Ltd as a person with significant control on 2018-12-19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Allanvale Land (Auchengeich) Ltd as a person with significant control on 2018-12-19 | |
PSC07 | CESSATION OF JAMES MCMASTER KIRKWOOD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1636940004 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2013-03-31 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 1636940003 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 19/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alasdair Kirkwood on 2010-01-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/02/09; full list of members | |
288a | DIRECTOR APPOINTED JAMES VINCENT KIRKWOOD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | DIVIDE & REDESIG SHARES 30/06/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/12/00--------- £ SI 98@1=98 £ IC 2/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT ARTICLES 09/11/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/00 | |
ORES13 | REDESIGNATION OF SHARES 09/11/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED L. & M. GEOLOGICAL SURVEYS LIMIT ED CERTIFICATE ISSUED ON 07/07/99 | |
363s | RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 14 MITCHELL LANE GLASGOW G1 3NU | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2022-07-15 |
Dismissal of Winding Up Petition | 2019-12-20 |
Petitions to Wind Up (Companies) | 2019-11-29 |
Petitions to Wind Up (Companies) | 2019-06-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | CLYDESDALE BANK PLC | ||
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2013-03-31 | £ 116,178 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 97,172 |
Creditors Due Within One Year | 2013-03-31 | £ 753,534 |
Creditors Due Within One Year | 2012-03-31 | £ 700,452 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,858 |
Provisions For Liabilities Charges | 2012-03-31 | £ 19,990 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAND & MINERAL SURVEY SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 673,489 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,523 |
Current Assets | 2013-03-31 | £ 1,633,808 |
Current Assets | 2012-03-31 | £ 1,287,796 |
Debtors | 2013-03-31 | £ 947,819 |
Debtors | 2012-03-31 | £ 1,271,273 |
Secured Debts | 2013-03-31 | £ 209,369 |
Secured Debts | 2012-03-31 | £ 187,619 |
Shareholder Funds | 2013-03-31 | £ 1,040,306 |
Shareholder Funds | 2012-03-31 | £ 744,678 |
Stocks Inventory | 2013-03-31 | £ 12,500 |
Stocks Inventory | 2012-03-31 | £ 15,000 |
Tangible Fixed Assets | 2013-03-31 | £ 282,068 |
Tangible Fixed Assets | 2012-03-31 | £ 274,496 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LAND & MINERAL SURVEY SERVICES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | LAND & MINERAL SURVEY SERVICES LIMITED | Event Date | 2019-11-20 |
On 20 November 2019 , a petition was presented to Kilmarnock Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that LAND & MINERAL SURVEY SERVICES LIMITED, Unit 6 Netherton Business Centre, West Netherton Street, Kilmarnock, Ayrshire, KA1 4BU (registered office) (company registration number SC163694) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kilmarnock Sheriff Court, St Marnock Street, Kilmarnock, KA1 1ED within 8 days of intimation, service and advertisement. S Tait : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1104754/DBS : | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | LAND & MINERAL SURVEY SERVICES LTD | Event Date | 2019-11-20 |
In the Kilmarnock Sherriff Court A Petition to wind up the above-named Company, Registration Number SC163694 of, Netherton House, West Netherton Street, Kilmarnock KA1 4BU , presented on 20 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Elgin House, 20 Haymarket Yards, Edinburgh, EH12 5WT , claiming to be Creditors of the Company was advertised in The Edinburgh Gazette on 29 November 2019 and heard at the Kilmarnock Sherriff Court, Sheriff Court House, St Marnock Street, Kilmarnock, KA1 1ED , on 13 December 2019 . The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs , Solicitor's Office & Legal Services, Elgin House, 20 Haymarket Yards, Edinburgh, EH12 5WT Sheriff Court House, St Marnock Street, Kilmarnock, KA1 1ED : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LAND & MINERAL SURVEY SERVICES LIMITED | Event Date | 2019-05-14 |
On 14 May 2019 , a petition was presented to Kilmarnock Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that LAND & MINERAL SURVEY SERVICES LIMITED, Unit 6 Netherton Business Centre, West Netherton Street, Kilmarnock, Ayrshire, KA1 4BU (registered office) (company registration number SC163694) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kilmarnock Sheriff Court, St Marnock Street, Kilmarnock KA1 1ED within 8 days of intimation, service and advertisement. A Hughes : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1104754/IDB : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |