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

LAND ENGINEERING GROUP HOLDINGS LIMITED

3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
Company Registration Number
SC266888
Private Limited Company
Liquidation

Company Overview

About Land Engineering Group Holdings Ltd
LAND ENGINEERING GROUP HOLDINGS LIMITED was founded on 2004-04-23 and has its registered office in Dunfermline. The organisation's status is listed as "Liquidation". Land Engineering Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LAND ENGINEERING GROUP HOLDINGS LIMITED
 
Legal Registered Office
3 CASTLE COURT
CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PB
Other companies in KA3
 
Previous Names
BLP 2004-45 LIMITED18/05/2004
Filing Information
Company Number SC266888
Company ID Number SC266888
Date formed 2004-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-05 12:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND ENGINEERING GROUP HOLDINGS LIMITED
The accountancy firm based at this address is THOMSON COOPER SECRETARIES 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.

Company Officers of LAND ENGINEERING GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN NICOL MACDONALD
Company Secretary 2004-04-24
STUART DILLETT
Director 2004-04-24
JOHN NICOL MACDONALD
Director 2004-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE BEVERLEY RACIONZER
Director 2010-10-01 2013-06-25
CHARLES JOHN BARRETT
Director 2004-04-24 2011-06-24
JOHN TAYLOR RONALD
Director 2004-04-24 2011-06-24
DAVID ROSS SUTHERLAND
Director 2004-07-01 2004-12-30
BLP SECRETARIES LIMITED
Nominated Secretary 2004-04-23 2004-04-24
BLP CREATIONS LIMITED
Nominated Director 2004-04-23 2004-04-24
BLP FORMATIONS LIMITED
Nominated Director 2004-04-23 2004-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NICOL MACDONALD STONECRAFT UK LIMITED Company Secretary 1993-12-03 CURRENT 1987-10-08 Liquidation
JOHN NICOL MACDONALD LAND ENGINEERING (SCOTLAND) LIMITED Company Secretary 1993-12-03 CURRENT 1980-02-20 Active
JOHN NICOL MACDONALD LAND ENGINEERING LIMITED Company Secretary 1993-12-03 CURRENT 1993-03-22 Liquidation
STUART DILLETT FIRST MILK ENERGY LIMITED Director 2012-02-21 CURRENT 2012-01-20 Active
STUART DILLETT STONECRAFT UK LIMITED Director 2011-06-24 CURRENT 1987-10-08 Liquidation
STUART DILLETT GARDRUM INVESTMENTS LIMITED Director 2011-06-16 CURRENT 2011-03-08 Liquidation
STUART DILLETT GREEN ENGINEERING (SCOTLAND) LIMITED Director 1995-06-19 CURRENT 1993-03-22 Liquidation
STUART DILLETT LAND ENGINEERING LIMITED Director 1995-06-19 CURRENT 1993-03-22 Liquidation
STUART DILLETT LAND ENGINEERING (SCOTLAND) LIMITED Director 1993-05-28 CURRENT 1980-02-20 Active
JOHN NICOL MACDONALD FIRST MILK ENERGY LIMITED Director 2012-02-21 CURRENT 2012-01-20 Active
JOHN NICOL MACDONALD STONECRAFT UK LIMITED Director 2011-06-24 CURRENT 1987-10-08 Liquidation
JOHN NICOL MACDONALD GARDRUM INVESTMENTS LIMITED Director 2011-06-16 CURRENT 2011-03-08 Liquidation
JOHN NICOL MACDONALD GREEN ENGINEERING (SCOTLAND) LIMITED Director 1995-06-19 CURRENT 1993-03-22 Liquidation
JOHN NICOL MACDONALD LAND ENGINEERING (SCOTLAND) LIMITED Director 1995-06-19 CURRENT 1980-02-20 Active
JOHN NICOL MACDONALD LAND ENGINEERING LIMITED Director 1993-11-08 CURRENT 1993-03-22 Liquidation

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
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2017 FROM GARDRUM HOUSE STEWARTON ROAD FENWICK KILMARNOCK AYRSHIRE KA3 6AS
2017-11-09CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-11-094.2(Scot)NOTICE OF WINDING UP ORDER
2017-08-12DISS40DISS40 (DISS40(SOAD))
2017-08-08GAZ1FIRST GAZETTE
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 594896
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 594896
2016-03-28AR0120/03/16 FULL LIST
2015-05-15AA31/08/14 TOTAL EXEMPTION FULL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 594896
2015-03-30AR0120/03/15 FULL LIST
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 594896
2014-05-21AR0123/04/14 FULL LIST
2014-01-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE RACIONZER
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-09AR0123/04/13 FULL LIST
2012-04-24AR0123/04/12 FULL LIST
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2012-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-11-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-06-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARRETT
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD
2011-04-27AR0123/04/11 FULL LIST
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-10-27AP01DIRECTOR APPOINTED MR TERENCE BEVERLEY RACIONZER
2010-06-09AR0123/04/10 FULL LIST
2010-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-04-29363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-05-01363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-06363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-11363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-01-3188(2)RAD 20/01/06--------- £ SI 148724@1=148724 £ IC 446172/594896
2005-07-04288bDIRECTOR RESIGNED
2005-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-05-25225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/08/04
2005-05-19363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: GARDRUM HOUSE FENWICK AYRSHIRE KA3 6AS
2004-07-26SASHARES AGREEMENT OTC
2004-07-2688(2)RAD 01/07/04--------- £ SI 326172@1=326172 £ IC 120000/446172
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-05288bDIRECTOR RESIGNED
2004-07-05288bSECRETARY RESIGNED
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF
2004-07-05123£ NC 100/600000 01/07/04
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05
2004-07-05288bDIRECTOR RESIGNED
2004-07-05RES04NC INC ALREADY ADJUSTED 01/07/04
2004-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-0588(2)RAD 01/07/04--------- £ SI 119998@1=119998 £ IC 2/120000
2004-05-18CERTNMCOMPANY NAME CHANGED BLP 2004-45 LIMITED CERTIFICATE ISSUED ON 18/05/04
2004-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LAND ENGINEERING GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-04-05
Appointment of Liquidators2017-12-19
Meetings of Creditors2017-11-10
Petitions to Wind Up (Companies)2017-10-10
Fines / Sanctions
No fines or sanctions have been issued against LAND ENGINEERING GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF LIFE POLICY 2011-11-28 Outstanding BANK OF SCOTLAND PLC
ASSIGNATION OF LIFE POLICY 2011-11-28 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-06-30 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LAND ENGINEERING GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAND ENGINEERING GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of LAND ENGINEERING GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAND ENGINEERING GROUP HOLDINGS 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 (99999 - Dormant Company) as LAND ENGINEERING GROUP HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LAND ENGINEERING GROUP HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by LAND ENGINEERING GROUP HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyLAND ENGINEERING GROUP HOLDINGS LIMITEDEvent Date2019-04-05
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLAND ENGINEERING GROUP HOLDINGS LIMITEDEvent Date2017-12-12
I, Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , (P No. 9488) hereby give notice pursuant to Rule 4.19(4)(b) of The Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above company by a Resolution of a Meeting of Creditors held in terms of Section 138(4) of the Insolvency Act 1986 on 12 December 2017 . Themeeting declined to establish a Liquidation Committee. It is not my intention to summon a further meeting of the creditors to establish a Liquidation Committee unlessrequested to do so by one-tenth in value of the companys creditors. All creditors who have not already done so are obliged to lodge their claims with me. Further details contact: Telephone: 01383 628800. Alternative Contact: Derek Simpson, email: info@thomsoncooper.com Ag PF90922
 
Initiating party Event TypeMeetings of Creditors
Defending partyLAND ENGINEERING GROUP HOLDINGS LIMITEDEvent Date2017-11-06
In the Court of Session case number P/906 I, Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB hereby give notice that I was appointed Interim Liquidator of Land Engineering Group Holdings Limited on 31 October 2017, by Interlocutor of the Lord Ordinary at the Court of Session (Court Ref: P/906 2017). Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , on 12 December 2017 , at 12.00 noon, for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 20 September 2017. Further details contact: Derek Simpson, Email: info@thomsoncooper.com, Tel: 01383 628800. Ag OF80337
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty's Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyLAND ENGINEERING GROUP HOLDINGS LIMITEDEvent Date2017-09-20
On 20 September 2017 , a petition was presented to the Court of Session by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty's Revenue and Customs craving the Court inter alia to order that Land Engineering Group Holdings Limited (company registration number SC266888), Gardrum House, Stewarton Road, Fenwick, Kilmarnock KA3 6AS (registered office) be wound up by the Court and to appoint a liquidator. Any person who intends to appear in the petition must lodge Answers with the Court of Session, 2 Parliament Square, Edinburgh within 8 days of intimation, service and advertisement. Kevin Graham , Solicitor : Office of the Advocate General : Solicitor for the Petitioner : Victoria Quay, Edinburgh EH6 6QQ : Tel: 0131 244 7843 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAND ENGINEERING GROUP HOLDINGS 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 LAND ENGINEERING GROUP HOLDINGS 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.