Background WavePink WaveYellow Wave

LANDFERN LIMITED (SC454427)

LANDFERN LIMITED (SC454427) is an active UK company. incorporated on 12 July 2013. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LANDFERN LIMITED has been registered for 12 years. Current directors include MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul.

Company Number
SC454427
Status
active
Type
ltd
Incorporated
12 July 2013
Age
12 years
Address
19 Royal Exchange Square, Glasgow, G1 3AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDFERN LIMITED

LANDFERN LIMITED is an active company incorporated on 12 July 2013 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LANDFERN LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

SC454427

LTD Company

Age

12 Years

Incorporated 12 July 2013

Size

N/A

Accounts

ARD: 21/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 21 September 2026
Period: 1 January 2025 - 21 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

19 Royal Exchange Square Glasgow, G1 3AJ,

Previous Addresses

19 19 Royal Exchange Square Glasgow G1 3AJ Scotland
From: 12 January 2026To: 2 February 2026
3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ Scotland
From: 9 April 2024To: 12 January 2026
23 Royal Exchange Square Glasgow Scotland G1 3AJ
From: 30 July 2013To: 9 April 2024
Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
From: 12 July 2013To: 30 July 2013
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Dec 13
Share Issue
Dec 13
Funding Round
Dec 13
Loan Secured
Dec 18
Director Joined
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MACCULLOCH, Gary Cameron

Active
Royal Exchange Square, GlasgowG1 3AJ
Born April 1980
Director
Appointed 29 Mar 2024

MARTIN, Kevin Paul

Active
Royal Exchange Square, GlasgowG1 3AJ
Born March 1982
Director
Appointed 29 Mar 2024

MORTIMER, Lynn

Resigned
Royal Exchange Square, GlasgowG1 3AJ
Secretary
Appointed 30 Jul 2013
Resigned 22 Dec 2025

CUMMINGS, Peter Joseph

Resigned
Royal Exchange Square, GlasgowG1 3AJ
Born July 1955
Director
Appointed 02 Aug 2019
Resigned 29 Mar 2024

HUNTER, Annette

Resigned
Royal Exchange Square, GlasgowG1 3AJ
Born July 1966
Director
Appointed 12 Jul 2013
Resigned 22 Mar 2023

MABBOTT, Stephen George

Resigned
5 Logie Mill, Beaverbank Office Park, EdinburghEH7 4HH
Born November 1950
Director
Appointed 12 Jul 2013
Resigned 12 Jul 2013

MORTIMER, Lynn

Resigned
Royal Exchange Square, GlasgowG1 3AJ
Born July 1967
Director
Appointed 12 Jul 2013
Resigned 22 Dec 2025

MURPHY, James

Resigned
Royal Exchange Square, GlasgowG1 3AJ
Born May 1955
Director
Appointed 01 Jul 2019
Resigned 22 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
St. Andrew Square, EdinburghEH2 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019

Miss Lynn Mortimer

Ceased
Royal Exchange Square, GlasgowG1 3AJ
Born July 1967

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

65

Change Account Reference Date Company Previous Shortened
13 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2020
AAAnnual Accounts
Memorandum Articles
14 August 2019
MAMA
Resolution
14 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
14 August 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 August 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Legacy
31 July 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
31 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 July 2019
RP04AR01RP04AR01
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement
21 July 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
30 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Secretary Company With Name
23 January 2014
AP03Appointment of Secretary
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Resolution
5 December 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Resolution
5 December 2013
RESOLUTIONSResolutions
Resolution
5 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Incorporation Company
12 July 2013
NEWINCIncorporation