Background WavePink WaveYellow Wave

LAND TRUST ESTATES SCOTLAND LIMITED (SC569957)

LAND TRUST ESTATES SCOTLAND LIMITED (SC569957) is an active UK company. incorporated on 28 June 2017. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LAND TRUST ESTATES SCOTLAND LIMITED has been registered for 8 years. Current directors include BETTELEY, Ian Stewart, CARTER, Alan, OBANK, Jamie Stephen.

Company Number
SC569957
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
Tc Young Merchants House, Glasgow, G2 1BA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BETTELEY, Ian Stewart, CARTER, Alan, OBANK, Jamie Stephen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND TRUST ESTATES SCOTLAND LIMITED

LAND TRUST ESTATES SCOTLAND LIMITED is an active company incorporated on 28 June 2017 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LAND TRUST ESTATES SCOTLAND LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

SC569957

LTD Company

Age

8 Years

Incorporated 28 June 2017

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Tc Young Merchants House 7 West George Street Glasgow, G2 1BA,

Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Oct 21
Director Joined
May 22
Director Left
Jul 22
Director Joined
Dec 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BETTELEY, Ian Stewart

Active
Merchants House, GlasgowG2 1BA
Born March 1975
Director
Appointed 13 Sept 2022

CARTER, Alan

Active
Merchants House, GlasgowG2 1BA
Born March 1976
Director
Appointed 28 Jun 2017

OBANK, Jamie Stephen

Active
Merchants House, GlasgowG2 1BA
Born July 1971
Director
Appointed 10 May 2022

HALL, Euan James Armstrong

Resigned
Merchants House, GlasgowG2 1BA
Born July 1958
Director
Appointed 28 Jun 2017
Resigned 30 Jun 2022

OBERG, Paul Gerald

Resigned
Birchwood One, WarringtonWA3 7GB
Born November 1970
Director
Appointed 28 Jun 2017
Resigned 07 Oct 2021

Persons with significant control

1

Dewhurst Road, WarringtonWA3 7GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2017
NEWINCIncorporation