Background WavePink WaveYellow Wave

TUNDRA LAND LIMITED (SC527859)

TUNDRA LAND LIMITED (SC527859) is an active UK company. incorporated on 25 February 2016. with registered office in Dornoch. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). TUNDRA LAND LIMITED has been registered for 10 years. Current directors include JUSTICE, Mark Spencer Maxwell, JUSTICE, Robert Maxwell.

Company Number
SC527859
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
25 Cathedral Square, Dornoch, IV25 3SW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
JUSTICE, Mark Spencer Maxwell, JUSTICE, Robert Maxwell
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNDRA LAND LIMITED

TUNDRA LAND LIMITED is an active company incorporated on 25 February 2016 with the registered office located in Dornoch. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). TUNDRA LAND LIMITED was registered 10 years ago.(SIC: 02400)

Status

active

Active since 10 years ago

Company No

SC527859

LTD Company

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

25 Cathedral Square Dornoch, IV25 3SW,

Previous Addresses

, 1st Floor 1 Royal Bank Place, Buchanan Street, Glasgow, G1 3AA, United Kingdom
From: 25 February 2016To: 23 February 2018
Timeline

10 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

J J COMPANY SECRETARIAT LTD

Active
PO BOX 112, ReigateRH2 9FT
Corporate secretary
Appointed 25 Aug 2017

JUSTICE, Mark Spencer Maxwell

Active
Sandy Lane, KingswoodKT20 6NQ
Born May 1997
Director
Appointed 28 Dec 2018

JUSTICE, Robert Maxwell

Active
Washington House, ReigateRH2 9FT
Born November 1944
Director
Appointed 28 Dec 2018

CARTER, Rachel Claire

Resigned
South Drive, WokinghamRG40 2DH
Born July 1971
Director
Appointed 28 Dec 2018
Resigned 05 Apr 2020

MINTO, William Alexzander Forbes

Resigned
1 Royal Bank Place, GlasgowG1 3AA
Born July 1955
Director
Appointed 25 Feb 2016
Resigned 05 Apr 2020

NICHOLS, Mary Rosalind

Resigned
Ravensdale Road, AscotSL5 9HJ
Born October 1942
Director
Appointed 28 Dec 2018
Resigned 05 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Robert Maxwell Justice

Active
42 Reigate Hill, ReigateRH2 9NG
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2019

Mr William Alexzander Forbes Minto

Ceased
Nizels Lane, TonbridgeTN11 8NX
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Incorporation Company
25 February 2016
NEWINCIncorporation