First Floor
Glasgow
G2 5QD
Scotland
Secretary Name | Ms Michelle McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Mr John Charles Lewsley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Mr Eric Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Mr Simon Towers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | James Scott Carswell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | C/O Npl Estates Limited Fyfe Chambers 105 West George Street Glasgow G2 1PB Scotland |
Director Name | Mr Robert McFarlane |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 February 2024) |
Role | Chairman & Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
3.3m at £1 | Landco Two LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,226,709 |
Cash | £13,646 |
Current Liabilities | £1,043,937 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
5 December 2018 | Delivered on: 8 December 2018 Persons entitled: King Street Energy (Cheshire) Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Land and stock work in progress and all other assets. Outstanding |
---|---|
28 March 2003 | Delivered on: 8 April 2003 Satisfied on: 6 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Of all the right, title and interest in and to the charged account being the account numbered 06006823 sort code 80-11-80, in the name of bank of scotland on account of the chargor, and the balance from time to time standing to the credit of the charged accoutn and the debts represented thereby. The charged funds and all of its respective right, title, benefit and interest present and future therein. See the mortgage charge document for full details. Fully Satisfied |
28 March 2003 | Delivered on: 3 April 2003 Satisfied on: 6 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2003 | Delivered on: 3 April 2003 Satisfied on: 6 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a handforth brook farm weavrham cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 March 2003 | Delivered on: 3 April 2003 Satisfied on: 6 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property shortly k/a land at king street and cookes lane redheath cheshire t/n CH424273. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
5 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
30 June 2021 | Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
5 April 2020 | Notification of Landco Two Limited as a person with significant control on 31 March 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
13 December 2019 | Secretary's details changed for Ms Michelle Lappin on 1 December 2019 (1 page) |
13 December 2019 | Director's details changed for Mrs Michelle Lappin on 1 December 2019 (2 pages) |
13 December 2019 | Director's details changed for Mr Simon Towers on 1 December 2019 (2 pages) |
29 October 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
8 December 2018 | Registration of charge 046170420005, created on 5 December 2018 without deed (5 pages) |
1 November 2018 | Termination of appointment of Eric Taylor as a director on 14 December 2017 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
13 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 February 2015 | Director's details changed for Mr Simon Towers on 10 December 2013 (2 pages) |
10 February 2015 | Director's details changed for Robert Mcfarlane on 10 December 2013 (2 pages) |
10 February 2015 | Secretary's details changed for Mrs Michelle Lappin on 10 December 2013 (1 page) |
10 February 2015 | Director's details changed for Mrs Michelle Lappin on 10 December 2013 (2 pages) |
10 February 2015 | Director's details changed for Robert Mcfarlane on 10 December 2013 (2 pages) |
10 February 2015 | Director's details changed for Mrs Michelle Lappin on 10 December 2013 (2 pages) |
10 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Eric Taylor on 10 December 2013 (2 pages) |
10 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2015 | Director's details changed for Eric Taylor on 10 December 2013 (2 pages) |
10 February 2015 | Director's details changed for Mr Simon Towers on 10 December 2013 (2 pages) |
10 February 2015 | Secretary's details changed for Mrs Michelle Lappin on 10 December 2013 (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Appointment of Robert Mcfarlane as a director (3 pages) |
3 August 2011 | Appointment of Robert Mcfarlane as a director (3 pages) |
14 July 2011 | Termination of appointment of James Carswell as a director (2 pages) |
14 July 2011 | Termination of appointment of James Carswell as a director (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 13 December 2008 with a full list of shareholders (8 pages) |
5 January 2010 | Annual return made up to 13 December 2008 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for James Scott Carswell on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James Scott Carswell on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James Scott Carswell on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 March 2008 | Nc inc already adjusted 26/02/08 (2 pages) |
11 March 2008 | Nc inc already adjusted 26/02/08 (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Statement of affairs (5 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Ad 26/02/08\gbp si 3269161@1=3269161\gbp ic 1000/3270161\ (2 pages) |
11 March 2008 | Ad 26/02/08\gbp si 3269161@1=3269161\gbp ic 1000/3270161\ (2 pages) |
11 March 2008 | Statement of affairs (5 pages) |
28 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
28 March 2007 | New director appointed (3 pages) |
28 March 2007 | New director appointed (3 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
6 January 2005 | Return made up to 13/12/04; full list of members (5 pages) |
6 January 2005 | Return made up to 13/12/04; full list of members (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2004 | Return made up to 13/12/03; full list of members (5 pages) |
6 January 2004 | Return made up to 13/12/03; full list of members (5 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Resolutions
|
20 June 2003 | Ad 13/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 June 2003 | Ad 13/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 April 2003 | Particulars of mortgage/charge (4 pages) |
8 April 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed;new director appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New secretary appointed;new director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
7 February 2003 | Company name changed inhoco 2784 LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed inhoco 2784 LIMITED\certificate issued on 07/02/03 (2 pages) |
13 December 2002 | Incorporation (20 pages) |
13 December 2002 | Incorporation (20 pages) |