Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LANSMILL LIMITED
Company Information for

LANSMILL LIMITED

EDINBURGH, MIDLOTHIAN, EH2 4NH,
Company Registration Number
SC256909
Private Limited Company
Dissolved

Dissolved 2015-05-09

Company Overview

About Lansmill Ltd
LANSMILL LIMITED was founded on 2003-10-01 and had its registered office in Edinburgh. The company was dissolved on the 2015-05-09 and is no longer trading or active.

Key Data
Company Name
LANSMILL LIMITED
 
Legal Registered Office
EDINBURGH
MIDLOTHIAN
EH2 4NH
Other companies in EH2
 
Filing Information
Company Number SC256909
Date formed 2003-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-05-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 16:20:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANSMILL LIMITED
Is this data useful to you?
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.
Companies with same name LANSMILL LIMITED
The following companies were found which have the same name as LANSMILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANSMILL HOLDINGS LIMITED 37 CORTMALAW GARDENS GLASGOW LANARKSHIRE SCOTLAND G33 1TJ Dissolved Company formed on the 2009-08-28
LANSMILL LIC LIMITED 37 CORTMALAW GARDENS GLASGOW LANARKSHIRE SCOTLAND G33 1TJ Dissolved Company formed on the 2009-08-28

Company Officers of LANSMILL LIMITED

Current Directors
Officer Role Date Appointed
PURPLE VENTURE SECRETARIES LIMITED
Company Secretary 2010-10-06
CHARMAINE MCLAUGHLIN
Director 2012-01-01
GERRARD MCLAUGHLIN
Director 2004-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHARMAINE MCLAUGHLIN
Company Secretary 2007-02-27 2010-10-06
CHARMAINE MCLAUGHLIN
Company Secretary 2004-07-13 2007-02-28
THOMAS MILLAR
Company Secretary 2003-10-08 2004-07-13
CHARMAINE MCLAUGHLIN
Director 2003-10-08 2004-07-13
BRIAN REID LTD.
Nominated Secretary 2003-10-01 2003-10-08
STEPHEN MABBOTT LTD.
Nominated Director 2003-10-01 2003-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PURPLE VENTURE SECRETARIES LIMITED SALOS SUNESIS LIMITED Company Secretary 2016-11-16 CURRENT 1996-02-07 Active
PURPLE VENTURE SECRETARIES LIMITED EUTHENIA CORPORATE LTD Company Secretary 2016-06-06 CURRENT 2016-06-02 Active
PURPLE VENTURE SECRETARIES LIMITED GXH LTD. Company Secretary 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED WHITEKIRK CONSORTIUM LIMITED Company Secretary 2015-01-14 CURRENT 2012-10-17 Dissolved 2018-01-09
PURPLE VENTURE SECRETARIES LIMITED ECOSSE HOTELS LIMITED Company Secretary 2015-01-14 CURRENT 2012-03-05 Dissolved 2018-05-15
PURPLE VENTURE SECRETARIES LIMITED AMAZING EATALY LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active
PURPLE VENTURE SECRETARIES LIMITED SGM CONTRACTS LTD Company Secretary 2014-04-03 CURRENT 2010-03-15 In Administration/Administrative Receiver
PURPLE VENTURE SECRETARIES LIMITED GQ HEALTHCARE LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Active
PURPLE VENTURE SECRETARIES LIMITED ROBBIE'S DREAM Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
PURPLE VENTURE SECRETARIES LIMITED PRESTIGE HOTEL MANAGEMENT LIMITED Company Secretary 2014-01-14 CURRENT 2012-02-16 Active
PURPLE VENTURE SECRETARIES LIMITED TOTAL ENERGY ENGINEERING LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-02-16
PURPLE VENTURE SECRETARIES LIMITED RIVER ENERGY SYSTEMS LIMITED Company Secretary 2013-09-12 CURRENT 2012-04-12 Dissolved 2016-05-24
PURPLE VENTURE SECRETARIES LIMITED THISTLE LEISURE LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Dissolved 2016-04-19
PURPLE VENTURE SECRETARIES LIMITED BALQUHIDDER CARE LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
PURPLE VENTURE SECRETARIES LIMITED SHEAVES EUROPE LIMITED Company Secretary 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED PETNET LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED SONIS SMART SECURITY LIMITED Company Secretary 2012-05-04 CURRENT 2004-11-26 Active
PURPLE VENTURE SECRETARIES LIMITED TCM SOLUTIONS LIMITED Company Secretary 2012-02-10 CURRENT 1996-07-19 Active
PURPLE VENTURE SECRETARIES LIMITED THE LAIRD'S HOUSE LIMITED Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-10-05
PURPLE VENTURE SECRETARIES LIMITED PETNET360 LTD Company Secretary 2011-08-25 CURRENT 2011-08-25 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CARE HOLDINGS (SCOTLAND) LTD Company Secretary 2011-06-15 CURRENT 2011-06-15 Liquidation
PURPLE VENTURE SECRETARIES LIMITED COMPOSITE ENERGY SOLUTIONS LIMITED Company Secretary 2011-05-05 CURRENT 2010-04-14 Dissolved 2016-05-24
PURPLE VENTURE SECRETARIES LIMITED FLUMILL LIMITED Company Secretary 2011-05-05 CURRENT 2010-04-14 Active
PURPLE VENTURE SECRETARIES LIMITED ENERGY PROJECT MANAGEMENT LIMITED Company Secretary 2011-04-25 CURRENT 2009-09-28 Liquidation
PURPLE VENTURE SECRETARIES LIMITED ORBIT COMMUNICATIONS (PR AND PUBLIC AFFAIRS) LTD Company Secretary 2011-03-21 CURRENT 2011-03-21 Active
PURPLE VENTURE SECRETARIES LIMITED VETS 2 LTD Company Secretary 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED CRAIGTON HOUSE LTD Company Secretary 2010-11-29 CURRENT 2010-11-29 Dissolved 2016-02-02
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CONSULTANCY (SCOTLAND) LTD Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-06-19
PURPLE VENTURE SECRETARIES LIMITED QEJ LIMITED Company Secretary 2010-08-06 CURRENT 2007-09-10 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED VETS NOW EMERGENCY LIMITED Company Secretary 2010-08-06 CURRENT 2001-04-27 Active
PURPLE VENTURE SECRETARIES LIMITED VN HOLDINGS LIMITED Company Secretary 2010-08-06 CURRENT 2008-03-13 Active
PURPLE VENTURE SECRETARIES LIMITED FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED Company Secretary 2010-08-05 CURRENT 1999-04-16 Active
PURPLE VENTURE SECRETARIES LIMITED ALLAN WILSON BUILDINGS LTD Company Secretary 2010-03-08 CURRENT 2010-03-08 Active
PURPLE VENTURE SECRETARIES LIMITED GLASGOW TRADING NO.1 LTD Company Secretary 2009-09-24 CURRENT 2009-09-01 Dissolved 2014-09-12
PURPLE VENTURE SECRETARIES LIMITED SPECIALISTS NOW LIMITED Company Secretary 2009-09-07 CURRENT 2007-06-07 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW AMBULANCE LIMITED Company Secretary 2009-09-07 CURRENT 2007-05-29 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW TRAINING LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-26 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED SPECIALIST REFERRALS LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-25 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-13 Active
PURPLE VENTURE SECRETARIES LIMITED SHOGUN PROPERTIES LIMITED Company Secretary 2008-05-09 CURRENT 2001-04-18 Active
PURPLE VENTURE SECRETARIES LIMITED INTUITUS LIMITED Company Secretary 2007-08-20 CURRENT 2002-11-07 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED CRAIGFLOWER LETTINGS LIMITED Company Secretary 2007-07-25 CURRENT 2006-06-22 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA LUGGAGE UK LIMITED Company Secretary 2007-06-26 CURRENT 2007-04-20 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA UK LIMITED Company Secretary 2007-06-26 CURRENT 1993-07-12 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA ACCESSORIES UK LIMITED Company Secretary 2007-06-26 CURRENT 1993-07-28 Active
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CARE SCOTLAND LTD Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
PURPLE VENTURE SECRETARIES LIMITED D. SLIGHT (SERVICES) LIMITED Company Secretary 2007-02-28 CURRENT 1986-06-02 Active
PURPLE VENTURE SECRETARIES LIMITED LANDFALL SCAFFOLDING LIMITED Company Secretary 2007-02-22 CURRENT 1979-07-30 Active
PURPLE VENTURE SECRETARIES LIMITED ADRENALINE TOURS (SCOTLAND) LIMITED Company Secretary 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-01-31
PURPLE VENTURE SECRETARIES LIMITED RECYCLED ENERGY SOLUTIONS LTD Company Secretary 2007-02-06 CURRENT 2007-02-06 Dissolved 2013-12-06
PURPLE VENTURE SECRETARIES LIMITED KELTY DENTAL CARE LTD Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2015-07-03
PURPLE VENTURE SECRETARIES LIMITED CARA MORTGAGE SERVICES LTD Company Secretary 2006-11-16 CURRENT 2006-11-16 Active
PURPLE VENTURE SECRETARIES LIMITED HEATING & DETECTION SOLUTIONS LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
PURPLE VENTURE SECRETARIES LIMITED GLENROTHES FABRICATIONS (HOLDINGS) LIMITED Company Secretary 2006-05-12 CURRENT 2005-08-08 Active
PURPLE VENTURE SECRETARIES LIMITED GLENROTHES FABRICATIONS LTD. Company Secretary 2006-05-12 CURRENT 1999-01-21 Active
PURPLE VENTURE SECRETARIES LIMITED SA PROPERTY LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active
PURPLE VENTURE SECRETARIES LIMITED UNITED FREIGHT DISTRIBUTION LIMITED Company Secretary 2005-02-28 CURRENT 1986-01-28 Dissolved 2013-11-29
PURPLE VENTURE SECRETARIES LIMITED VENTURE OILFIELD SERVICES LIMITED Company Secretary 2005-02-17 CURRENT 1983-02-14 Active
PURPLE VENTURE SECRETARIES LIMITED VEHICLE PROVENANCE LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
PURPLE VENTURE SECRETARIES LIMITED VIEWFIELD PROPERTIES LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Dissolved 2014-05-30
PURPLE VENTURE SECRETARIES LIMITED ANDREW REILLY ASSOCIATES LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Active
PURPLE VENTURE SECRETARIES LIMITED CORDOVA BAY UK LTD. Company Secretary 2004-09-06 CURRENT 2004-09-06 Dissolved 2014-01-03
PURPLE VENTURE SECRETARIES LIMITED SYNERGEN PHARMA DEVELOPMENT LIMITED Company Secretary 2003-10-29 CURRENT 2003-10-29 Active
PURPLE VENTURE SECRETARIES LIMITED COMTEST WIRELESS EUROPE LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED PHOENIX PRECISION LIMITED Company Secretary 2003-02-05 CURRENT 1986-04-03 Active
PURPLE VENTURE SECRETARIES LIMITED QUALTRONIC LIMITED Company Secretary 2003-01-23 CURRENT 1984-05-11 Dissolved 2018-07-10
PURPLE VENTURE SECRETARIES LIMITED A100 LIMITED Company Secretary 2001-12-13 CURRENT 1997-05-23 Active
PURPLE VENTURE SECRETARIES LIMITED MDM CREATIONS LIMITED Company Secretary 2001-12-13 CURRENT 1999-05-10 Active
PURPLE VENTURE SECRETARIES LIMITED DANCEHAVEN Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
PURPLE VENTURE SECRETARIES LIMITED A G BROWN LIMITED Company Secretary 2001-04-23 CURRENT 2001-04-23 Dissolved 2015-05-12
PURPLE VENTURE SECRETARIES LIMITED PURPLE VENTURE NOMINEES LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-22 Active
GERRARD MCLAUGHLIN LOWDOWN GLASGOW LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2016-03-15
GERRARD MCLAUGHLIN PURPLE VENTURE 512 LIMITED Director 2011-05-31 CURRENT 2011-05-20 Dissolved 2014-09-12
GERRARD MCLAUGHLIN RECRUITMENT LEISURE LIMITED Director 2011-05-31 CURRENT 2011-05-20 Dissolved 2015-03-20
GERRARD MCLAUGHLIN GLASGOW TRADING NO.1 LTD Director 2009-09-01 CURRENT 2009-09-01 Dissolved 2014-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-092.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-09-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-022.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-02-032.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-05-312.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 37 CORTMALAW GARDENS GLASGOW LANARKSHIRE G33 1TJ SCOTLAND
2013-02-112.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD MCLAUGHLIN / 04/01/2013
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 126 WEST REGENT STREET GLASGOW G2 2BH
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-10-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-04-17AP01DIRECTOR APPOINTED MS CHARMAINE MCLAUGHLIN
2012-02-29RP04SECOND FILING WITH MUD 20/12/11 FOR FORM AR01
2012-02-29RP04SECOND FILING WITH MUD 23/09/10 FOR FORM AR01
2012-02-29ANNOTATIONClarification
2012-02-17AR0123/09/09 FULL LIST AMEND
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-23LATEST SOC23/12/11 STATEMENT OF CAPITAL;GBP 100
2011-12-23AR0120/12/11 FULL LIST
2011-11-01AR0123/09/11 FULL LIST
2011-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2011-07-09DISS40DISS40 (DISS40(SOAD))
2011-07-01GAZ1FIRST GAZETTE
2011-04-06AA31/03/09 TOTAL EXEMPTION SMALL
2010-11-29AR0123/09/10 FULL LIST
2010-11-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2010-11-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRARD MCLAUGHLIN / 01/04/2010
2010-10-14AP04CORPORATE SECRETARY APPOINTED PURPLE VENTURE SECRETARIES LIMITED
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 95 DOUGLAS STREET GLASGOW G2 4EU
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY CHARMAINE MCLAUGHLIN
2010-06-05DISS40DISS40 (DISS40(SOAD))
2010-06-02AA31/03/08 TOTAL EXEMPTION SMALL
2010-05-21GAZ1FIRST GAZETTE
2009-10-07AR0123/09/09 FULL LIST
2009-08-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2009-08-12DISS40DISS40 (DISS40(SOAD))
2009-08-11AA31/03/07 TOTAL EXEMPTION SMALL
2009-07-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-05-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-01GAZ1FIRST GAZETTE
2008-11-05363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-30363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2008-07-15AA31/03/06 TOTAL EXEMPTION SMALL
2008-07-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19288aNEW SECRETARY APPOINTED
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 75 STANLEY STREET GLASGOW G41 1JA
2007-03-06288bSECRETARY RESIGNED
2007-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-20363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-12-07419a(Scot)DEC MORT/CHARGE *****
2006-08-10363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-27419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to LANSMILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-02-19
Petitions to Wind Up (Companies)2012-01-31
Proposal to Strike Off2011-07-01
Proposal to Strike Off2010-05-21
Proposal to Strike Off2009-05-01
Fines / Sanctions
No fines or sanctions have been issued against LANSMILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-10-04 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2009-07-15 Satisfied KEVIN FINNIE
STANDARD SECURITY 2008-06-26 Satisfied ABBEY NATIONAL PLC
STANDARD SECURITY 2008-03-27 Outstanding ABBEY NATIONAL PLC
STANDARD SECURITY 2007-11-15 Outstanding ABBEY NATIONAL PLC
STANDARD SECURITY 2005-08-11 Outstanding ABBEY NATIONAL PLC
STANDARD SECURITY 2005-08-06 ALL of the property or undertaking has been released from charge ABBEY NATIONAL PLC
STANDARD SECURITY 2005-08-06 ALL of the property or undertaking has been released from charge ABBEY NATIONAL PLC
BOND & FLOATING CHARGE 2005-07-26 Outstanding ABBEY NATIONAL PLC
STANDARD SECURITY 2004-04-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-04-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-03-31 Satisfied LLOYDS TSB SCOTLAND PLC
FLOATING CHARGE 2004-03-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2003-11-20 Satisfied LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 LANSMILL LIMITED

Intangible Assets
Patents
We have not found any records of LANSMILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANSMILL LIMITED
Trademarks
We have not found any records of LANSMILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSMILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as LANSMILL LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where LANSMILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLANSMILL LIMITEDEvent Date2012-01-31
On 19 January 2012, a petition was presented to Glasgow 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 Lansmill Limited, 126 West Regent Street, Glasgow G2 2BH (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue and Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1054778
 
Initiating party Event TypeProposal to Strike Off
Defending partyLANSMILL LIMITEDEvent Date2011-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyLANSMILL LIMITEDEvent Date2010-05-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyLANSMILL LIMITEDEvent Date2009-05-01
 
Initiating party Event TypeAppointment of Administrators
Defending partyLANSMILL LIMITEDEvent Date
Company Number: SC256909 Nature of Business: Public House/Restaurant. Company Registered Address: 37 Cortmalaw Gardens, Glasgow G33 1TJ. Administrator appointed on: 6 February 2013. By notice of Appointment lodged in: The Court of Session, Parliament House, ParliamentSquare, Edinburgh EH1 1RQ Joint Administrators’ Names and Addresses: David Christian Chubb (IP No 9357). PricewaterhouseCoopersLLP, 7 More London Riverside, London SE1 2RT and John Bruce Cartwright (IP No 9167),PricewaterhouseCoopers LLP, Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANSMILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANSMILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.