Background WavePink WaveYellow Wave

LAND AND ESTATE LIMITED (SC449266)

LAND AND ESTATE LIMITED (SC449266) is an active UK company. incorporated on 3 May 2013. with registered office in Stirling. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. LAND AND ESTATE LIMITED has been registered for 12 years. Current directors include SEAMAN, Richard Michael.

Company Number
SC449266
Status
active
Type
ltd
Incorporated
3 May 2013
Age
12 years
Address
Craighead Farm, Stirling, FK9 4XA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SEAMAN, Richard Michael
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND AND ESTATE LIMITED

LAND AND ESTATE LIMITED is an active company incorporated on 3 May 2013 with the registered office located in Stirling. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. LAND AND ESTATE LIMITED was registered 12 years ago.(SIC: 68310, 68320)

Status

active

Active since 12 years ago

Company No

SC449266

LTD Company

Age

12 Years

Incorporated 3 May 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

GOLDSMITH & CO. (ESTATES) LTD
From: 3 May 2013To: 1 July 2024
Contact
Address

Craighead Farm Blairdrummond Stirling, FK9 4XA,

Previous Addresses

48 North Castle Street Edinburgh EH2 3LU
From: 3 May 2013To: 18 April 2024
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
New Owner
Sept 21
Funding Round
Sept 21
Capital Reduction
Aug 24
Share Buyback
Aug 24
Director Left
Sept 24
Owner Exit
Sept 24
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SEAMAN, Richard Michael

Active
Blairdrummond, StirlingFK9 4XA
Born October 1968
Director
Appointed 03 May 2013

REDDISH, Heather Mary

Resigned
North Castle Street, EdinburghEH2 3LU
Secretary
Appointed 06 May 2013
Resigned 30 Oct 2016

GOLDSMITH, George William Arthur

Resigned
North Castle Street, EdinburghEH2 3LU
Born October 1965
Director
Appointed 03 May 2013
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr George William Arthur Goldsmith

Ceased
Blairdrummond, StirlingFK9 4XA
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Aug 2021
Ceased 01 Jul 2024

Mr Richard Michael Seaman

Active
Blairdrummond, StirlingFK9 4XA
Born October 1968

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

51

Capital Name Of Class Of Shares
30 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 March 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2026
RESOLUTIONSResolutions
Resolution
30 March 2026
RESOLUTIONSResolutions
Memorandum Articles
27 March 2026
MAMA
Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Capital Cancellation Shares
7 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2024
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Memorandum Articles
6 September 2021
MAMA
Resolution
6 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
1 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
11 February 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Incorporation Company
3 May 2013
NEWINCIncorporation