Background WavePink WaveYellow Wave

LAND & CITY PROPERTIES (BOLLINGTON) LIMITED (SC213825)

LAND & CITY PROPERTIES (BOLLINGTON) LIMITED (SC213825) is an active UK company. incorporated on 14 December 2000. with registered office in Edinburgh Park. The company operates in the Construction sector, engaged in construction of commercial buildings. LAND & CITY PROPERTIES (BOLLINGTON) LIMITED has been registered for 25 years. Current directors include KINNIBURGH, Moira Jane, MURDOCH, Ian.

Company Number
SC213825
Status
active
Type
ltd
Incorporated
14 December 2000
Age
25 years
Address
Miller House, Edinburgh Park, EH12 9DH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
KINNIBURGH, Moira Jane, MURDOCH, Ian
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & CITY PROPERTIES (BOLLINGTON) LIMITED

LAND & CITY PROPERTIES (BOLLINGTON) LIMITED is an active company incorporated on 14 December 2000 with the registered office located in Edinburgh Park. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LAND & CITY PROPERTIES (BOLLINGTON) LIMITED was registered 25 years ago.(SIC: 41201)

Status

active

Active since 25 years ago

Company No

SC213825

LTD Company

Age

25 Years

Incorporated 14 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

CASTCLASS LIMITED
From: 14 December 2000To: 12 February 2001
Contact
Address

Miller House 2 Lochside View Edinburgh Park, EH12 9DH,

Timeline

10 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
May 13
Director Joined
May 13
Director Left
Apr 18
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KINNIBURGH, Moira Jane

Active
Miller House, Edinburgh ParkEH12 9DH
Born June 1972
Director
Appointed 31 Jan 2026

MURDOCH, Ian

Active
Miller House, Edinburgh ParkEH12 9DH
Born March 1970
Director
Appointed 29 Mar 2011

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Secretary
Appointed 11 Jan 2001
Resigned 21 Jan 2002

MACKINNON, Iain Lachlan

Resigned
1 Hermitage Drive, EdinburghEH10 6DE
Secretary
Appointed 21 Jan 2002
Resigned 30 Aug 2002

SMYTH, Pamela June

Resigned
Miller House, Edinburgh ParkEH12 9DH
Secretary
Appointed 30 Aug 2002
Resigned 16 May 2012

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 14 Dec 2000
Resigned 11 Jan 2001

ANDERSON, Ewan Thomas

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born August 1966
Director
Appointed 05 Nov 2001
Resigned 29 Mar 2011

BECKWITH-MOORE, Rupert Alexander

Resigned
Batch Farm, OakhillBA3 5JG
Born December 1967
Director
Appointed 12 Jun 2007
Resigned 03 May 2013

BECKWITH-MOORE, Rupert Alexander

Resigned
Adelphi Mill, MacclesfieldSK10 5JB
Born December 1967
Director
Appointed 13 Feb 2001
Resigned 16 Apr 2002

BELL, Darren

Resigned
5 Brookway, PrestonPR4 2NU
Born August 1966
Director
Appointed 14 Feb 2003
Resigned 06 Dec 2005

BIRCH, Steven Peter

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born November 1959
Director
Appointed 03 May 2013
Resigned 31 Mar 2018

CLUNN, Edwin John

Resigned
32 Beeston Mount, MacclesfieldSK10 5QY
Born May 1941
Director
Appointed 13 Feb 2001
Resigned 12 Jun 2007

JACKSON, Julie Mansfield

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born December 1965
Director
Appointed 29 Mar 2011
Resigned 31 Jan 2026

MACKAY, Ian Hugh

Resigned
80 Corstorphine Road, EdinburghEH12 6JQ
Born March 1947
Director
Appointed 11 Jan 2001
Resigned 14 Feb 2003

SMITH, Nicholas Ian

Resigned
23a Eagle Brow, LymmWA13 0NA
Born February 1955
Director
Appointed 27 Mar 2006
Resigned 24 Aug 2007

TALBOT, Philip

Resigned
46 Comiston Drive, EdinburghEH10 5QR
Born February 1966
Director
Appointed 11 Jan 2001
Resigned 05 Nov 2001

WARWICK, Susan

Resigned
104 Mossy Lea Road, WrightingtonWN6 9RD
Born May 1968
Director
Appointed 24 Aug 2007
Resigned 29 Mar 2011

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 14 Dec 2000
Resigned 11 Jan 2001

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
10 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 July 2011
MG02sMG02s
Legacy
4 July 2011
MG03sMG03s
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288cChange of Particulars
Legacy
19 January 2006
363aAnnual Return
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288cChange of Particulars
Legacy
31 March 2005
287Change of Registered Office
Legacy
2 February 2005
363aAnnual Return
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
363aAnnual Return
Legacy
4 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363aAnnual Return
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288cChange of Particulars
Legacy
4 July 2001
288cChange of Particulars
Legacy
17 April 2001
410(Scot)410(Scot)
Legacy
6 April 2001
410(Scot)410(Scot)
Legacy
21 February 2001
88(2)R88(2)R
Memorandum Articles
21 February 2001
MEM/ARTSMEM/ARTS
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
287Change of Registered Office
Incorporation Company
14 December 2000
NEWINCIncorporation