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

LANDARK DEVELOPMENTS LTD.

C/O William Duncan + Co, 44 Bank Street, Kilmarnock, AYRSHIRE, KA1 1HA,
Company Registration Number
SC279234
Private Limited Company
Active

Company Overview

About Landark Developments Ltd.
LANDARK DEVELOPMENTS LTD. was founded on 2005-02-01 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Landark Developments Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANDARK DEVELOPMENTS LTD.
 
Legal Registered Office
C/O William Duncan + Co
44 Bank Street
Kilmarnock
AYRSHIRE
KA1 1HA
Other companies in KA3
 
Filing Information
Company Number SC279234
Company ID Number SC279234
Date formed 2005-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-28
Account next due 2025-11-30
Latest return 2024-02-01
Return next due 2025-02-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898223285  
Last Datalog update: 2024-04-08 09:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDARK DEVELOPMENTS LTD.
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 LANDARK DEVELOPMENTS LTD.

Current Directors
Officer Role Date Appointed
JAMES ALISTAIR KIRKLAND COCHRANE
Director 2005-02-25
COLIN JAMES MCCALL
Director 2005-02-01
DAVID WEIR
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
INDEPENDENT REGISTRARS LIMITED
Company Secretary 2007-04-02 2010-02-01
WWW.FIRSTREGISTRARS.CO.UK LIMITED
Nominated Secretary 2005-02-01 2007-04-02
ROBERT ROSS
Director 2005-02-01 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALISTAIR KIRKLAND COCHRANE TITAN HOMES (PARTICK) LTD Director 2017-03-29 CURRENT 2015-09-17 In Administration
JAMES ALISTAIR KIRKLAND COCHRANE TITAN HOMES (SCOTLAND) LTD Director 2017-03-29 CURRENT 2016-02-03 Liquidation
JAMES ALISTAIR KIRKLAND COCHRANE CHARLESFORT (GLASGOW SOUTH) LTD Director 2017-03-23 CURRENT 2014-10-02 Active
JAMES ALISTAIR KIRKLAND COCHRANE DAXPORT UK LIMITED Director 2017-03-13 CURRENT 2013-09-05 Active
JAMES ALISTAIR KIRKLAND COCHRANE PROBACK CLINIC LONDON CITY LTD Director 2017-02-16 CURRENT 2017-02-16 Liquidation
JAMES ALISTAIR KIRKLAND COCHRANE ESSENTIALE MEDICARE LTD Director 2016-11-15 CURRENT 2016-11-15 Active
JAMES ALISTAIR KIRKLAND COCHRANE PROBACK CLINIC CENTRES LTD. Director 2016-11-14 CURRENT 2016-11-14 Active
JAMES ALISTAIR KIRKLAND COCHRANE PROBACK CLINIC VICTORIA LTD Director 2016-06-24 CURRENT 2016-06-24 Active
JAMES ALISTAIR KIRKLAND COCHRANE THE BOUTIQUE HOME COMPANY (SCOTLAND) LTD Director 2016-03-01 CURRENT 2014-06-11 Active - Proposal to Strike off
JAMES ALISTAIR KIRKLAND COCHRANE APSIS HOMES (CLYDE VALLEY) LTD Director 2016-02-19 CURRENT 2015-03-12 Active
JAMES ALISTAIR KIRKLAND COCHRANE ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE) Director 2015-11-28 CURRENT 1976-07-22 Active
JAMES ALISTAIR KIRKLAND COCHRANE DAXPORT SCOTLAND LTD Director 2015-01-29 CURRENT 2014-07-07 Active
JAMES ALISTAIR KIRKLAND COCHRANE CHARLESFORT HOLDINGS LTD Director 2014-05-09 CURRENT 2014-05-09 Active
JAMES ALISTAIR KIRKLAND COCHRANE CHARLESFORT HOMES LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active - Proposal to Strike off
JAMES ALISTAIR KIRKLAND COCHRANE CHARLESFORT PROPERTIES LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
JAMES ALISTAIR KIRKLAND COCHRANE JINDAL STAINLESS LIMITED Director 2010-03-09 CURRENT 2007-03-20 Active
COLIN JAMES MCCALL GLENCAIRN ESTATES LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
COLIN JAMES MCCALL CAPITAL ESTATES (SCOTLAND) LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
COLIN JAMES MCCALL CHARLESFORT DEVELOPMENTS LTD Director 2015-07-15 CURRENT 2015-07-15 Active
COLIN JAMES MCCALL CHARLESFORT HOLDINGS LTD Director 2014-05-09 CURRENT 2014-05-09 Active
COLIN JAMES MCCALL CLAREMONT 9 LTD Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
COLIN JAMES MCCALL CLAREMONT 20 LTD Director 2013-11-22 CURRENT 2013-11-22 Active
COLIN JAMES MCCALL CLAREMONT 10 LTD Director 2013-11-22 CURRENT 2013-11-22 Liquidation
COLIN JAMES MCCALL CLAREMONT 11 LTD Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
COLIN JAMES MCCALL CLAREMONT 6 LTD Director 2013-11-22 CURRENT 2013-11-22 Active
COLIN JAMES MCCALL CHARLESFORT HOMES LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active - Proposal to Strike off
COLIN JAMES MCCALL CHARLESFORT PROPERTIES LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
DAVID WEIR CHARLESFORT HOMES LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active - Proposal to Strike off
DAVID WEIR CHARLESFORT PROPERTIES LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off

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
2024-04-0828/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01Change of details for Charlesfort Holdings Ltd as a person with significant control on 2023-06-15
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-07-1928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom
2023-06-15Director's details changed for Mr Colin James Mccall on 2023-06-15
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM C/O Iain D Sim & Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL
2023-01-31Director's details changed for Mr Colin James Mccall on 2022-02-02
2023-01-31Change of details for Charlesfort Holdings Ltd as a person with significant control on 2022-02-02
2022-06-23AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-02PSC07CESSATION OF COLIN JAMES MCCALL AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02CH01Director's details changed for Mr David Weir on 2019-04-06
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2792340003
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 150
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-02PSC02Notification of Charlesfort Holdings Ltd as a person with significant control on 2016-04-06
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID WEIR / 06/04/2016
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES MCCALL / 06/04/2016
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MR JAMES ALISTAIR KIRKLAND COCHRANE / 06/04/2016
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 150
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2792340003
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 150
2016-02-02AR0101/02/16 ANNUAL RETURN FULL LIST
2015-11-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 150
2015-02-27AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 150
2014-02-06AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-13AP01DIRECTOR APPOINTED MR DAVID WEIR
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14MG01sParticulars of a mortgage or charge / charge no: 1
2012-09-13MG01sParticulars of a mortgage or charge / charge no: 2
2012-02-03AR0101/02/12 ANNUAL RETURN FULL LIST
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0101/02/11 ANNUAL RETURN FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 27 ROBBIESLAND DRIVE CUMNOCK AYRSHIRE KA18 1UD SCOTLAND
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA
2010-03-15AR0101/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES MCCALL / 01/02/2010
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY INDEPENDENT REGISTRARS LIMITED
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-23AA29/02/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 95 DOWANHILL STREET GLASGOW LANARKSHIRE G12 9EQ
2008-12-15288cSECRETARY'S CHANGE OF PARTICULARS / INDEPENDENT REGISTRARS LIMITED / 01/12/2008
2008-02-12363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-13288aNEW SECRETARY APPOINTED
2007-04-13288bSECRETARY RESIGNED
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: AFM HOUSE 6 CROFTHEAD ROAD PRESTWICK AYRSHIRE KA9 1HW
2007-02-19363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-14363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07288bDIRECTOR RESIGNED
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02123£ NC 100/1000 24/02/05
2005-03-02RES04NC INC ALREADY ADJUSTED 24/02/05
2005-03-0288(2)RAD 25/02/05--------- £ SI 50@1=50 £ IC 100/150
2005-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANDARK DEVELOPMENTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDARK DEVELOPMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-27 Outstanding NUTRIRE LTD
BOND & FLOATING CHARGE 2012-09-14 Outstanding AIRDRIE SAVINGS BANK
STANDARD SECURITY 2012-09-13 Satisfied AIRDRIE SAVINGS BANK
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 LANDARK DEVELOPMENTS LTD.

Intangible Assets
Patents
We have not found any records of LANDARK DEVELOPMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LANDARK DEVELOPMENTS LTD.
Trademarks
We have not found any records of LANDARK DEVELOPMENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDARK DEVELOPMENTS LTD.. 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 (82990 - Other business support service activities n.e.c.) as LANDARK DEVELOPMENTS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LANDARK DEVELOPMENTS LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDARK DEVELOPMENTS LTD. 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 LANDARK DEVELOPMENTS LTD. 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.