B & G S LANDA LIMITED

Register to unlock more data on OkredoRegister

B & G S LANDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC257059

Incorporation date

03/10/2003

Size

Medium

Contacts

Registered address

Registered address

174 High Street, Edinburgh EH1 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2003)
dot icon23/01/2026
Change of details for Mrs Sukhbir Kaur Singh as a person with significant control on 2026-01-23
dot icon31/10/2025
Accounts for a medium company made up to 2025-01-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon11/08/2025
Change of details for Mr Balwidar Singh as a person with significant control on 2016-04-06
dot icon11/08/2025
Change of details for Mrs Sukhbir Kaur Singh as a person with significant control on 2016-04-06
dot icon01/08/2025
Registration of charge SC2570590012, created on 2025-07-31
dot icon30/07/2025
Registration of charge SC2570590011, created on 2025-07-29
dot icon31/10/2024
Full accounts made up to 2024-01-31
dot icon04/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon28/12/2023
Registration of charge SC2570590010, created on 2023-12-22
dot icon05/10/2023
Full accounts made up to 2023-01-31
dot icon05/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon07/09/2023
Registration of charge SC2570590009, created on 2023-09-06
dot icon26/10/2022
Full accounts made up to 2022-01-31
dot icon06/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon27/07/2022
Appointment of Mr Gurnam Singh Landa as a director on 2022-07-27
dot icon29/10/2021
Full accounts made up to 2021-01-31
dot icon07/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon08/03/2021
Termination of appointment of Gurnam Singh Landa as a director on 2021-03-08
dot icon23/12/2020
Full accounts made up to 2020-01-31
dot icon28/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon10/03/2020
Appointment of Mr Gurnam Singh Landa as a director on 2020-02-01
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon02/10/2019
Full accounts made up to 2019-01-31
dot icon04/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon11/09/2018
Full accounts made up to 2018-01-31
dot icon21/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon27/03/2018
Registration of charge SC2570590008, created on 2018-03-22
dot icon27/10/2017
Registration of charge SC2570590007, created on 2017-10-24
dot icon10/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon05/10/2017
Registration of charge SC2570590005, created on 2017-09-29
dot icon05/10/2017
Registration of charge SC2570590006, created on 2017-09-28
dot icon30/09/2017
Full accounts made up to 2017-01-31
dot icon19/10/2016
Group of companies' accounts made up to 2016-01-31
dot icon04/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon23/11/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon08/06/2015
Group of companies' accounts made up to 2015-01-31
dot icon10/10/2014
Group of companies' accounts made up to 2014-01-31
dot icon06/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Sukhbir Singh Landa as a secretary on 2014-09-19
dot icon02/10/2014
Registration of charge SC2570590004, created on 2014-09-15
dot icon16/09/2014
Termination of appointment of a secretary
dot icon27/05/2014
Director's details changed for Mr Balwidar Singh on 2014-05-26
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon04/11/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon04/11/2013
Director's details changed for Mr Balwindar Singh Landa on 2013-10-28
dot icon23/04/2013
Registered office address changed from , 9 Ainslie Place, Edinburgh, EH3 6AT on 2013-04-23
dot icon28/01/2013
Accounts for a small company made up to 2012-01-31
dot icon26/01/2013
Compulsory strike-off action has been discontinued
dot icon25/01/2013
First Gazette notice for compulsory strike-off
dot icon30/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon28/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon28/10/2009
Director's details changed for Balwindar Singh Landa on 2009-10-28
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/05/2009
Accounting reference date extended from 31/08/2009 to 31/01/2010
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2008
Return made up to 03/10/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/01/2008
Total exemption small company accounts made up to 2006-08-31
dot icon19/10/2007
Return made up to 03/10/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon19/10/2007
Secretary's particulars changed
dot icon21/02/2007
Partic of mort/charge *
dot icon23/10/2006
Return made up to 03/10/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/10/2005
Return made up to 03/10/05; full list of members
dot icon16/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon13/12/2004
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon21/10/2004
Return made up to 03/10/04; full list of members
dot icon17/12/2003
Ad 21/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/12/2003
New secretary appointed
dot icon17/12/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Secretary resigned
dot icon03/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon56 *

* during past year

Number of employees

118
2023
change arrow icon+47.17 % *

* during past year

Cash in Bank

£31,648.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
4.43M
-
0.00
359.20K
-
2022
62
4.03M
-
0.00
21.50K
-
2023
118
4.80M
-
12.57M
31.65K
-
2023
118
4.80M
-
12.57M
31.65K
-

Employees

2023

Employees

118 Ascended90 % *

Net Assets(GBP)

4.80M £Ascended19.11 % *

Total Assets(GBP)

-

Turnover(GBP)

12.57M £Ascended- *

Cash in Bank(GBP)

31.65K £Ascended47.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Balwidar
Director
21/11/2003 - Present
10
Singh Landa, Gurnam
Director
27/07/2022 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About B & G S LANDA LIMITED

B & G S LANDA LIMITED is an(a) Active company incorporated on 03/10/2003 with the registered office located at 174 High Street, Edinburgh EH1 1QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 118 according to last financial statements.

Frequently Asked Questions

What is the current status of B & G S LANDA LIMITED?

toggle

B & G S LANDA LIMITED is currently Active. It was registered on 03/10/2003 .

Where is B & G S LANDA LIMITED located?

toggle

B & G S LANDA LIMITED is registered at 174 High Street, Edinburgh EH1 1QS.

What does B & G S LANDA LIMITED do?

toggle

B & G S LANDA LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does B & G S LANDA LIMITED have?

toggle

B & G S LANDA LIMITED had 118 employees in 2023.

What is the latest filing for B & G S LANDA LIMITED?

toggle

The latest filing was on 23/01/2026: Change of details for Mrs Sukhbir Kaur Singh as a person with significant control on 2026-01-23.