Background WavePink WaveYellow Wave

PEOPLE AND LAND LIMITED (SC147158)

PEOPLE AND LAND LIMITED (SC147158) is an active UK company. incorporated on 26 October 1993. with registered office in West Lothian. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEOPLE AND LAND LIMITED has been registered for 32 years. Current directors include SANGSTER, Marcus Gregory.

Company Number
SC147158
Status
active
Type
ltd
Incorporated
26 October 1993
Age
32 years
Address
Hartwood Granary, West Lothian, EH55 8LE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SANGSTER, Marcus Gregory
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE AND LAND LIMITED

PEOPLE AND LAND LIMITED is an active company incorporated on 26 October 1993 with the registered office located in West Lothian. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEOPLE AND LAND LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

SC147158

LTD Company

Age

32 Years

Incorporated 26 October 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

SANGSTERS OPTICIANS LIMITED
From: 26 October 1993To: 1 October 2013
Contact
Address

Hartwood Granary West Calder West Lothian, EH55 8LE,

Timeline

5 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Aug 13
Director Left
Nov 19
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SANGSTER, Marcus Gregory

Active
Hartwood Granary, West CalderEH55 8LE
Secretary
Appointed 26 Oct 1993

SANGSTER, Marcus Gregory

Active
Hartwood Granary, West LothianEH55 8LE
Born January 1953
Director
Appointed 20 Aug 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 26 Oct 1993
Resigned 26 Oct 1993

LEES, Iona Ann

Resigned
Allanbank, 15 Victoria Place, AirdrieML6 9BU
Born October 1965
Director
Appointed 30 Sept 2001
Resigned 31 Mar 2002

LEIGH, Robert Edward

Resigned
65 Claremont, AlloaFK10 2DJ
Born November 1965
Director
Appointed 01 Oct 1995
Resigned 17 Apr 2003

SANGSTER, Lynne

Resigned
Hartwood Granary, West CalderEH55 8LE
Born December 1962
Director
Appointed 26 Oct 1993
Resigned 25 Nov 2019

SELLARS, Gweneth Bain

Resigned
40 Braid Farm Road, EdinburghEH10 6LF
Born September 1940
Director
Appointed 26 Oct 1993
Resigned 30 Sept 2001

WATSON, Morag

Resigned
33 Great King Street, EdinburghEH3 6QR
Born March 1941
Director
Appointed 26 Oct 1993
Resigned 25 Sept 1997

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 26 Oct 1993
Resigned 26 Oct 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Marcus Gregory Sangster

Active
Hartwood Granary, West LothianEH55 8LE
Born January 1953

Nature of Control

Significant influence or control
Notified 27 Jan 2026

Mr Marcus Gregory Sangster

Ceased
Hartwood Granary, West LothianEH55 8LE
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

91

Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Certificate Change Of Name Company
1 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
225Change of Accounting Reference Date
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
27 August 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
9 March 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
31 October 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288cChange of Particulars
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
22 December 1995
410(Scot)410(Scot)
Legacy
20 November 1995
288288
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
287Change of Registered Office
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
13 June 1994
224224
Legacy
29 October 1993
287Change of Registered Office
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Incorporation Company
26 October 1993
NEWINCIncorporation