Background WavePink WaveYellow Wave

LAND PARTNERS (SCOTLAND) LIMITED (SC268233)

LAND PARTNERS (SCOTLAND) LIMITED (SC268233) is an active UK company. incorporated on 24 May 2004. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAND PARTNERS (SCOTLAND) LIMITED has been registered for 21 years. Current directors include CLOWES, David Charles, CLOWES, Thomas George, MCFARLANE, Kevin Richard.

Company Number
SC268233
Status
active
Type
ltd
Incorporated
24 May 2004
Age
21 years
Address
109 Douglas Street, Glasgow, G2 4HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLOWES, David Charles, CLOWES, Thomas George, MCFARLANE, Kevin Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND PARTNERS (SCOTLAND) LIMITED

LAND PARTNERS (SCOTLAND) LIMITED is an active company incorporated on 24 May 2004 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LAND PARTNERS (SCOTLAND) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

SC268233

LTD Company

Age

21 Years

Incorporated 24 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

LOTHIAN SHELF (208) LIMITED
From: 24 May 2004To: 21 September 2004
Contact
Address

109 Douglas Street Glasgow, G2 4HB,

Previous Addresses

9 Coates Crescent Edinburgh Midlothian EH3 7AL
From: 11 June 2010To: 2 March 2026
24/25 St Andrew Square Edinburgh EH2 1AF
From: 24 May 2004To: 11 June 2010
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Oct 14
Director Left
May 15
Director Joined
Jan 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Apr 18
Director Left
May 23
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CLOWES, David Charles

Active
Douglas Street, GlasgowG2 4HB
Born April 1969
Director
Appointed 08 Oct 2014

CLOWES, Thomas George

Active
Painters Lane, AshbourneDE6 3FA
Born May 1991
Director
Appointed 12 Jun 2024

MCFARLANE, Kevin Richard

Active
Painters Lane, AshbourneDE6 3FA
Born September 1983
Director
Appointed 21 Mar 2025

ARTHUR, Gordon Robert

Resigned
Coates Crescent, EdinburghEH3 7AL
Secretary
Appointed 30 Oct 2020
Resigned 02 May 2025

ARTHUR, Gordon Robert

Resigned
Coates Crescent, EdinburghEH3 7AL
Secretary
Appointed 08 Jun 2010
Resigned 20 Dec 2019

ESSLEMONT, Deborah Susan

Resigned
The Granary, West CalderEH55 8LG
Secretary
Appointed 19 Mar 2008
Resigned 11 Mar 2010

ESSLEMONT, Deborah Susan

Resigned
The Granary, West CalderEH55 8LG
Secretary
Appointed 05 Oct 2004
Resigned 25 Jan 2007

HANKIN, Christina Ann

Resigned
30 Mount Frost Gardens, MarkinchKY7 6JL
Secretary
Appointed 25 Jan 2007
Resigned 19 Mar 2008

STEVENSON, Natalie Clair

Resigned
Coates Crescent, EdinburghEH3 7AL
Secretary
Appointed 20 Dec 2019
Resigned 30 Oct 2020

WALLACE, Barbara Charlotte

Resigned
Rbs Gogarburn, EdinburghEH12 1HQ
Secretary
Appointed 11 Mar 2010
Resigned 08 Jun 2010

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Aug 2004
Resigned 05 Oct 2004

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 24 May 2004
Resigned 01 Aug 2004

ARTHUR, Gordon Robert

Resigned
Coates Crescent, EdinburghEH3 7AL
Born April 1958
Director
Appointed 05 Oct 2004
Resigned 02 May 2025

CLOWES, Charles William

Resigned
Brailsford Hall, BrailsfordDE6 3BU
Born May 1940
Director
Appointed 05 Oct 2004
Resigned 22 Feb 2015

DICKINSON, Ian David

Resigned
Coates Crescent, EdinburghEH3 7AL
Born August 1965
Director
Appointed 30 Dec 2015
Resigned 15 May 2023

FENNELL, Liam Hugh

Resigned
Craighouse Road, EdinburghEH10 5LQ
Born November 1960
Director
Appointed 08 May 2008
Resigned 08 Jun 2010

ROWNEY, James Mccubbin

Resigned
13 Bonaly Gardens, EdinburghEH13 0EX
Born August 1964
Director
Appointed 05 Oct 2004
Resigned 08 May 2008

STEWART, Anne Rutherford

Resigned
48 Gordon Road, EdinburghEH12 6LU
Born September 1961
Director
Appointed 05 Oct 2004
Resigned 08 Jun 2010

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 24 May 2004
Resigned 05 Oct 2004

Persons with significant control

1

Coates Crescent, EdinburghEH3 7AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
13 May 2021
AAMDAAMD
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Legacy
29 June 2010
MG01sMG01s
Legacy
23 June 2010
MG01sMG01s
Legacy
23 June 2010
MG01sMG01s
Legacy
19 June 2010
MG01sMG01s
Legacy
19 June 2010
MG01sMG01s
Legacy
18 June 2010
MG01sMG01s
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
9 October 2006
288cChange of Particulars
Legacy
5 June 2006
363aAnnual Return
Legacy
24 November 2005
287Change of Registered Office
Legacy
21 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Resolution
7 October 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
88(2)R88(2)R
Legacy
6 October 2004
88(2)R88(2)R
Legacy
6 October 2004
287Change of Registered Office
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Incorporation Company
24 May 2004
NEWINCIncorporation