General information

Name:

Landco Two Ltd

Office Address:

183 1st Floor 183 St. Vincent Street G2 5QD Glasgow

Number: SC301409

Incorporation date: 2006-04-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Landco Two Limited has existed on the local market for at least eighteen years. Registered with number SC301409 in 2006, the firm is registered at 183 1st Floor, Glasgow G2 5QD. eighteen years from now the firm switched its registered name from MM&S (5100) to Landco Two Limited. The enterprise's registered with SIC code 68100 and their NACE code stands for Buying and selling of own real estate. 2022/03/31 is the last time when account status updates were reported.

As the information gathered suggests, the business was created in 2006 and has so far been steered by four directors, out of whom two (Robert M. and Carol T.) are still listed as current directors. What is more, the director's responsibilities are regularly aided with by a secretary - Michelle M., who was appointed by this business 16 years ago.

The companies that control the firm are: Npl Developments Ltd owns over 3/4 of company shares. This company can be reached in Manchester at St. Peters Square, M2 3DE. Robert M. has substantial control or influence over the company.

  • Previous company's names
  • Landco Two Limited 2006-06-23
  • Mm&s (5100) Limited 2006-04-27

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 22 February 2008

Latest update: 30 December 2023

Carol T.

Role: Director

Appointed: 22 February 2008

Latest update: 30 December 2023

Michelle M.

Role: Secretary

Appointed: 22 February 2008

Latest update: 30 December 2023

People with significant control

Npl Developments Ltd
Address: 1 St. Peters Square, Manchester, M2 3DE, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 26 March 2021
Nature of control:
over 3/4 of shares
Robert M.
Notified on 14 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 15 January 2014
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 5 January 2015
Annual Accounts 23 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 23 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Appointment (date: February 15, 2024) of a secretary (AP03)
filed on: 28th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Similar companies nearby

Closest companies