ASIC LAND LIMITED

Register to unlock more data on OkredoRegister

ASIC LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC409675

Incorporation date

19/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Hanover Street, Edinburgh EH2 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2011)
dot icon24/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2025
First Gazette notice for voluntary strike-off
dot icon31/03/2025
Application to strike the company off the register
dot icon11/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon07/08/2024
Current accounting period shortened from 2024-12-31 to 2024-08-31
dot icon06/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-14 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon24/10/2019
Registered office address changed from 39 39 Hanover Street Edinburgh EH2 2PJ Scotland to 39 Hanover Street Edinburgh EH2 2PJ on 2019-10-24
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Cessation of Colin Michael Mclachlan as a person with significant control on 2018-04-29
dot icon10/09/2018
Cessation of Scott Landsburgh as a person with significant control on 2018-04-29
dot icon10/09/2018
Cessation of Andrew David Landsburgh as a person with significant control on 2018-04-29
dot icon10/09/2018
Registered office address changed from 85 1F2 85 1 F2 Hanover Street Edinburgh Midlothian EH2 1EJ United Kingdom to 39 39 Hanover Street Edinburgh EH2 2PJ on 2018-09-10
dot icon08/09/2018
Director's details changed for Mr Colin Michael Mclachlan on 2018-09-07
dot icon08/09/2018
Director's details changed for Mr Andrew David Landsburgh on 2018-09-07
dot icon08/09/2018
Director's details changed for Mr David Scott Landsburgh on 2018-09-07
dot icon30/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Second filing of Confirmation Statement dated 17/10/2016
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon18/10/2016
Registered office address changed from 1 Hill Street Edinburgh EH2 3JP to 85 1F2 85 1 F2 Hanover Street Edinburgh Midlothian EH2 1EJ on 2016-10-18
dot icon03/10/2016
Termination of appointment of Robert John Wotherspoon as a director on 2016-09-20
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon29/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon11/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/02/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon19/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon-91.70 % *

* during past year

Cash in Bank

£281.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/10/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
66.06K
-
0.00
3.39K
-
2022
3
63.00K
-
0.00
281.00
-
2022
3
63.00K
-
0.00
281.00
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

63.00K £Descended-4.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

281.00 £Descended-91.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landsburgh, Andrew David
Director
19/10/2011 - Present
38
Mr Colin Michael Mclachlan
Director
19/10/2011 - Present
16
Wotherspoon, Robert John
Director
19/10/2011 - 20/09/2016
130
Landsburgh, David Scott
Director
19/10/2011 - Present
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASIC LAND LIMITED

ASIC LAND LIMITED is an(a) Dissolved company incorporated on 19/10/2011 with the registered office located at 39 Hanover Street, Edinburgh EH2 2PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASIC LAND LIMITED?

toggle

ASIC LAND LIMITED is currently Dissolved. It was registered on 19/10/2011 and dissolved on 24/06/2025.

Where is ASIC LAND LIMITED located?

toggle

ASIC LAND LIMITED is registered at 39 Hanover Street, Edinburgh EH2 2PJ.

What does ASIC LAND LIMITED do?

toggle

ASIC LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ASIC LAND LIMITED have?

toggle

ASIC LAND LIMITED had 3 employees in 2022.

What is the latest filing for ASIC LAND LIMITED?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved via voluntary strike-off.