COMSTOCK LANDHOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMSTOCK LANDHOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC195768

Incorporation date

23/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

50 Drymen Road, Bearsden, Glasgow, Lanarkshire G61 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1999)
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon26/09/2025
Change of details for Mrs Sandra Dorothy Adams as a person with significant control on 2025-09-19
dot icon15/09/2025
Secretary's details changed for Mrs Sandra Dorothy Adams on 2025-09-11
dot icon15/09/2025
Director's details changed for Mr Gordon Hugh Adams on 2025-09-11
dot icon15/09/2025
Director's details changed for Mrs Sandra Dorothy Adams on 2025-09-11
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon14/05/2025
Confirmation statement made on 2025-04-11 with updates
dot icon09/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon18/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon13/07/2022
Termination of appointment of Grace Elizabeth Morris as a director on 2022-07-12
dot icon13/07/2022
Termination of appointment of George Greg Morris as a director on 2022-07-12
dot icon20/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon05/12/2021
Micro company accounts made up to 2021-04-30
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/08/2017
Director's details changed for Mr George Greg Morris on 2017-08-09
dot icon15/08/2017
Director's details changed for Dr Grace Elizabeth Morris on 2017-08-09
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Satisfaction of charge 6 in full
dot icon12/06/2014
Satisfaction of charge 5 in full
dot icon12/06/2014
Satisfaction of charge 2 in full
dot icon12/06/2014
Satisfaction of charge 7 in full
dot icon16/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/05/2012
Annual return made up to 2012-04-11
dot icon20/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-11
dot icon05/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/06/2009
Total exemption full accounts made up to 2008-04-30
dot icon29/04/2009
Return made up to 11/04/09; full list of members
dot icon05/06/2008
Return made up to 11/04/08; no change of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon02/05/2007
Total exemption full accounts made up to 2006-04-30
dot icon01/05/2007
Return made up to 11/04/07; no change of members
dot icon20/04/2006
Return made up to 11/04/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/05/2005
Return made up to 11/04/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-04-30
dot icon08/09/2004
Return made up to 11/04/01; full list of members; amend
dot icon19/04/2004
Return made up to 11/04/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon29/05/2003
Full accounts made up to 2002-04-30
dot icon15/04/2003
Return made up to 11/04/03; full list of members
dot icon15/04/2003
New secretary appointed
dot icon06/06/2002
Full accounts made up to 2001-04-30
dot icon16/05/2002
Return made up to 11/04/02; full list of members
dot icon26/07/2001
Amended accounts made up to 2000-04-30
dot icon21/05/2001
Full accounts made up to 2000-04-30
dot icon26/04/2001
Partic of mort/charge *
dot icon20/04/2001
Return made up to 11/04/01; full list of members
dot icon03/11/2000
Dec mort/charge *
dot icon20/07/2000
Partic of mort/charge *
dot icon20/07/2000
Partic of mort/charge *
dot icon08/05/2000
Return made up to 23/04/00; full list of members
dot icon18/10/1999
Partic of mort/charge *
dot icon08/06/1999
Partic of mort/charge *
dot icon22/05/1999
Ad 23/04/99--------- £ si 998@1=998 £ ic 2/1000
dot icon02/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon26/04/1999
New secretary appointed
dot icon26/04/1999
Secretary resigned
dot icon23/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
254.84K
-
0.00
-
-
2022
0
248.63K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Gordon Hugh
Director
23/04/1999 - Present
10
Adams, Sandra Dorothy
Director
23/04/1999 - Present
10
Adams, Sandra Dorothy
Secretary
03/04/2003 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMSTOCK LANDHOLDINGS LIMITED

COMSTOCK LANDHOLDINGS LIMITED is an(a) Active company incorporated on 23/04/1999 with the registered office located at 50 Drymen Road, Bearsden, Glasgow, Lanarkshire G61 2RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMSTOCK LANDHOLDINGS LIMITED?

toggle

COMSTOCK LANDHOLDINGS LIMITED is currently Active. It was registered on 23/04/1999 .

Where is COMSTOCK LANDHOLDINGS LIMITED located?

toggle

COMSTOCK LANDHOLDINGS LIMITED is registered at 50 Drymen Road, Bearsden, Glasgow, Lanarkshire G61 2RH.

What does COMSTOCK LANDHOLDINGS LIMITED do?

toggle

COMSTOCK LANDHOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COMSTOCK LANDHOLDINGS LIMITED?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-04-30.