EDINBURGH LAND COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH LAND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC109182

Incorporation date

15/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

4 East Kilbride Road, Burnside, Glasgow, Strathclyde G73 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1988)
dot icon26/01/2026
Notification of John Gallacher as a person with significant control on 2024-11-01
dot icon26/01/2026
Change of details for Mr Donald James Shanks Crichton as a person with significant control on 2018-08-01
dot icon26/01/2026
Change of details for Mr Thomas Lister Sommerville as a person with significant control on 2018-06-21
dot icon26/01/2026
Notification of Paula Crichton as a person with significant control on 2018-08-01
dot icon26/01/2026
Notification of Linda Sommerville as a person with significant control on 2018-06-21
dot icon03/11/2025
Micro company accounts made up to 2025-07-31
dot icon28/10/2025
Notification of Marie Gallacher as a person with significant control on 2024-11-01
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon21/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-07-31
dot icon08/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-07-31
dot icon02/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-07-31
dot icon02/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon10/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-07-31
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon13/04/2020
Micro company accounts made up to 2019-07-31
dot icon30/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon15/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/08/2018
Satisfaction of charge 1 in full
dot icon30/08/2018
Satisfaction of charge 3 in full
dot icon30/08/2018
Satisfaction of charge 2 in full
dot icon30/08/2018
Satisfaction of charge 4 in full
dot icon30/08/2018
Satisfaction of charge 5 in full
dot icon06/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon24/04/2018
Appointment of Mrs Marie Gallacher as a director on 2018-04-01
dot icon19/02/2018
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Notification of Thomas Lister Sommerville as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Donald Crichton as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon20/02/2017
Micro company accounts made up to 2016-07-31
dot icon30/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon25/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon20/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/09/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon30/06/2010
Director's details changed for Thomas Lister Sommerville on 2010-06-21
dot icon30/06/2010
Director's details changed for Donald James Shanks Crichton on 2010-06-21
dot icon10/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/10/2009
Annual return made up to 2009-06-21 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/06/2008
Return made up to 21/06/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/08/2007
Return made up to 21/06/07; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/07/2006
Return made up to 21/06/06; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: 4 east kilbride road, burnside glasgow strathclyde G73 5EB
dot icon18/07/2006
Location of debenture register
dot icon18/07/2006
Location of register of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: churchill house, 90 morningside road, edinburgh midlothian EH10 4BY
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/08/2005
Return made up to 21/06/05; full list of members
dot icon25/08/2005
Secretary's particulars changed;director's particulars changed
dot icon03/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon20/08/2004
Return made up to 21/06/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-07-31
dot icon04/08/2003
Return made up to 21/06/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/09/2002
Return made up to 21/06/02; full list of members
dot icon13/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon22/10/2001
Partic of mort/charge *
dot icon17/07/2001
Return made up to 21/06/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-07-31
dot icon13/12/2000
Return made up to 21/06/00; full list of members
dot icon31/10/2000
New secretary appointed
dot icon03/05/2000
Accounts for a small company made up to 1999-07-31
dot icon02/02/2000
Registered office changed on 02/02/00 from: the coach house broomrigg dollar clackmannanshire FK14 7PT
dot icon27/01/2000
Registered office changed on 27/01/00 from: 400 great western road kelvinbridge glasgow G4 9HZ
dot icon19/08/1999
Return made up to 21/06/99; no change of members
dot icon14/06/1999
Accounts for a small company made up to 1998-07-31
dot icon30/06/1998
Return made up to 21/06/98; full list of members
dot icon28/05/1998
Accounts for a small company made up to 1997-07-31
dot icon14/07/1997
Accounts for a small company made up to 1996-07-31
dot icon27/06/1997
Return made up to 21/06/97; no change of members
dot icon07/02/1997
Registered office changed on 07/02/97 from: the coach house broomrigg dollar clackmannanshire FK14 8PX
dot icon20/08/1996
Return made up to 21/06/96; no change of members
dot icon31/05/1996
Accounts for a small company made up to 1995-07-31
dot icon17/01/1996
New secretary appointed
dot icon11/08/1995
Return made up to 21/06/95; full list of members
dot icon31/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Registered office changed on 27/10/94 from: 29 york place edinburgh EH1 3HP
dot icon26/07/1994
Return made up to 21/06/94; no change of members
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon09/08/1993
Return made up to 21/06/93; no change of members
dot icon10/02/1993
Accounts for a small company made up to 1992-07-31
dot icon02/12/1992
Partic of mort/charge *
dot icon02/12/1992
Partic of mort/charge *
dot icon29/10/1992
Partic of mort/charge *
dot icon09/09/1992
Return made up to 21/06/92; full list of members
dot icon12/08/1992
Registered office changed on 12/08/92 from: 249 west george street glasgow G2 4RB
dot icon12/08/1992
Director resigned
dot icon20/06/1992
Accounts for a small company made up to 1991-07-31
dot icon27/08/1991
Accounts for a small company made up to 1990-07-31
dot icon27/08/1991
Return made up to 21/06/91; no change of members
dot icon12/02/1991
Return made up to 03/12/90; no change of members
dot icon17/08/1990
Accounts for a small company made up to 1989-07-31
dot icon05/02/1990
Return made up to 21/06/89; full list of members
dot icon30/01/1990
01/01/00 amend
dot icon26/10/1988
Accounting reference date extended from 99/99 to 31/07
dot icon27/07/1988
Partic of mort/charge 7582
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon21/06/1988
Director resigned;new director appointed
dot icon03/06/1988
Miscellaneous
dot icon03/06/1988
Resolutions
dot icon03/06/1988
Resolutions
dot icon25/04/1988
Certificate of change of name
dot icon25/04/1988
Certificate of change of name
dot icon15/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
430.37K
-
0.00
-
-
2023
6
424.31K
-
0.00
-
-
2023
6
424.31K
-
0.00
-
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

424.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallacher, Marie
Director
01/04/2018 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EDINBURGH LAND COMPANY LIMITED

EDINBURGH LAND COMPANY LIMITED is an(a) Active company incorporated on 15/02/1988 with the registered office located at 4 East Kilbride Road, Burnside, Glasgow, Strathclyde G73 5EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH LAND COMPANY LIMITED?

toggle

EDINBURGH LAND COMPANY LIMITED is currently Active. It was registered on 15/02/1988 .

Where is EDINBURGH LAND COMPANY LIMITED located?

toggle

EDINBURGH LAND COMPANY LIMITED is registered at 4 East Kilbride Road, Burnside, Glasgow, Strathclyde G73 5EB.

What does EDINBURGH LAND COMPANY LIMITED do?

toggle

EDINBURGH LAND COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does EDINBURGH LAND COMPANY LIMITED have?

toggle

EDINBURGH LAND COMPANY LIMITED had 6 employees in 2023.

What is the latest filing for EDINBURGH LAND COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Notification of John Gallacher as a person with significant control on 2024-11-01.