Ek Landco Ltd GLASGOW


Founded in 2014, Ek Landco, classified under reg no. SC470422 is an active company. Currently registered at Unit 3 Kpp Chartered Accountants G5 0YE, Glasgow the company has been in the business for ten years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Gary W., Victor T.. Of them, Gary W., Victor T. have been with the company the longest, being appointed on 4 July 2016. As of 16 May 2024, there were 4 ex directors - Lynsey M., Stephen M. and others listed below. There were no ex secretaries.

Ek Landco Ltd Address / Contact

Office Address Unit 3 Kpp Chartered Accountants
Office Address2 Rosyth Road
Town Glasgow
Post code G5 0YE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC470422
Date of Incorporation Wed, 19th Feb 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (168 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Gary W.

Position: Director

Appointed: 04 July 2016

Victor T.

Position: Director

Appointed: 04 July 2016

Lynsey M.

Position: Director

Appointed: 31 December 2014

Resigned: 04 July 2016

Kppes Director Services Ltd

Position: Corporate Director

Appointed: 19 February 2014

Resigned: 14 December 2015

Stephen M.

Position: Director

Appointed: 19 February 2014

Resigned: 31 December 2014

Brendan M.

Position: Director

Appointed: 19 February 2014

Resigned: 14 December 2015

Stephen U.

Position: Director

Appointed: 19 February 2014

Resigned: 14 December 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats researched, there is Gary W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Victor T. This PSC owns 25-50% shares. Moving on, there is Stephen M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Gary W.

Notified on 17 January 2018
Nature of control: 25-50% shares

Victor T.

Notified on 17 January 2018
Nature of control: 25-50% shares

Stephen M.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: 75,01-100% shares

Stephen U.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth5 43129 736       
Balance Sheet
Cash Bank In Hand147 887162 294       
Cash Bank On Hand  3 2828422 003298 182446 954446 95451 604
Current Assets188 551225 549276 5721 421 5342 576 234454 535458 411458 411203 019
Debtors40 66439 913213 939403 539396 5842 81311 45711 4571 415
Other Debtors  213 939403 539396 584 5 0005 0001 415
Property Plant Equipment  845 710      
Stocks Inventory 23 342       
Tangible Fixed Assets845 710845 710       
Total Inventories  59 3511 017 1532 177 647153 540  150 000
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve5 43129 636       
Shareholder Funds5 43129 736       
Other
Accumulated Depreciation Impairment Property Plant Equipment   845 710     
Bank Borrowings Overdrafts    1 169 748392 265291 255291 25545 268
Creditors  1 081 0221 380 2742 535 066400 173454 115454 115261 423
Creditors Due Within One Year1 028 7301 041 523       
Net Current Assets Liabilities-840 179-815 974-804 45041 26041 16854 3624 2964 296-58 404
Number Shares Allotted 100       
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  1 075 0091 369 0531 361 6242 0007 0007 000216 155
Other Taxation Social Security Payable  6 01311 2213 6944 7955 1535 153 
Par Value Share 1 111111
Property Plant Equipment Gross Cost  845 710845 710     
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions845 710        
Tangible Fixed Assets Cost Or Valuation845 710        
Total Assets Less Current Liabilities5 43129 73641 26041 26041 16854 3624 2964 296-58 404
Trade Creditors Trade Payables     1 113150 707150 707 
Trade Debtors Trade Receivables     2 8136 4576 457 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   845 710     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, October 2023
Free Download (6 pages)

Company search