Landform Limited ABERDEEN


Landform started in year 2012 as Private Limited Company with registration number SC416127. The Landform company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Aberdeen at Templars House South Deeside Road. Postal code: AB12 5GB. Since 2013-03-06 Landform Limited is no longer carrying the name Pacific Shelf 1694.

The company has one director. John D., appointed on 8 April 2013. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alexander B. who worked with the the company until 31 July 2014.

Landform Limited Address / Contact

Office Address Templars House South Deeside Road
Office Address2 Maryculter
Town Aberdeen
Post code AB12 5GB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC416127
Date of Incorporation Fri, 3rd Feb 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

John D.

Position: Director

Appointed: 08 April 2013

Alexander B.

Position: Secretary

Appointed: 30 June 2014

Resigned: 31 July 2014

William H.

Position: Director

Appointed: 08 April 2013

Resigned: 06 February 2020

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 23 August 2012

Resigned: 30 June 2014

Alexander B.

Position: Director

Appointed: 03 February 2012

Resigned: 16 March 2021

David M.

Position: Director

Appointed: 03 February 2012

Resigned: 03 February 2012

Roger C.

Position: Director

Appointed: 03 February 2012

Resigned: 03 February 2012

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 03 February 2012

Resigned: 23 August 2012

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is John D. The abovementioned PSC. The second one in the persons with significant control register is Alexander B. This PSC has significiant influence or control over the company,.

John D.

Notified on 16 March 2021
Nature of control: right to appoint and remove directors

Alexander B.

Notified on 6 April 2016
Ceased on 16 March 2021
Nature of control: significiant influence or control

Company previous names

Pacific Shelf 1694 March 6, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth150 922111 106       
Balance Sheet
Cash Bank On Hand 7527 644846 22 9669 089  
Current Assets268 799245 078192 264158 375455 062296 928361 176318 162308 301
Debtors140 674166 719104 047158 033441 637255 805332 862299 607285 032
Net Assets Liabilities 100 517107 10635 33329 766-109 914-261 050-236 207-391 476
Other Debtors 7 0314 5795 5849 47826 85017 23713 77416 373
Property Plant Equipment 95 97781 14362 414137 984123 415135 170226 395377 835
Total Inventories 59 06460 573-50413 42518 15719 22518 55523 269
Cash Bank In Hand50 78075       
Net Assets Liabilities Including Pension Asset Liability150 922111 106       
Stocks Inventory77 34578 284       
Tangible Fixed Assets126 11185 846       
Reserves/Capital
Called Up Share Capital8080       
Profit Loss Account Reserve150 842111 026       
Shareholder Funds150 922111 106       
Other
Accumulated Amortisation Impairment Intangible Assets     20 00040 41760 91681 416
Accumulated Depreciation Impairment Property Plant Equipment 120 097155 743189 695228 653305 948383 087420 082488 785
Additions Other Than Through Business Combinations Property Plant Equipment  41 555 129 80262 726110 344247 614296 797
Average Number Employees During Period    2222222227
Bank Borrowings       100 00080 000
Bank Overdrafts 43 917 20 15011 448 100 00021 15363 788
Creditors 160 093108 274170 657695 444690 257898 479801 3481 097 696
Finance Lease Liabilities Present Value Total 32 44432 44432 444119 92499 20897 130133 773226 033
Fixed Assets126 11185 84681 14362 414317 984283 415276 253346 979477 919
Increase From Amortisation Charge For Year Intangible Assets     20 00020 41720 49920 500
Increase From Depreciation Charge For Year Property Plant Equipment  55 974 54 23277 29598 589118 244145 356
Intangible Assets    180 000160 000141 083120 584100 084
Intangible Assets Gross Cost    180 000180 000181 500181 500181 500
Net Current Assets Liabilities103 29986 48583 99012 282-240 382-393 329-537 303-483 186-789 395
Other Creditors 44 05340 51646 113512 769524 074578 623543 445699 645
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 328 15 275 21 45081 24976 653
Other Disposals Property Plant Equipment  20 743 15 275 21 450119 39476 654
Property Plant Equipment Gross Cost 216 074236 886252 109366 637429 363518 257646 477866 620
Provisions For Liabilities Balance Sheet Subtotal 25 22225 222      
Taxation Social Security Payable 12 26914 70542 51351 30311 00963 24347 67342 116
Total Additions Including From Business Combinations Intangible Assets    180 000 1 500  
Total Assets Less Current Liabilities229 410172 331165 13350 13277 602 -261 050-136 207-311 476
Trade Creditors Trade Payables 27 41025 20929 43747 83655 96659 48355 30466 114
Trade Debtors Trade Receivables 159 68899 468152 449432 159228 955315 625285 833268 659
Creditors Due After One Year53 26636 003       
Creditors Due Within One Year165 500158 593       
Provisions For Liabilities Charges25 22225 222       
Tangible Fixed Assets Additions 27 015       
Tangible Fixed Assets Cost Or Valuation210 008216 073       
Tangible Fixed Assets Depreciation83 897130 227       
Tangible Fixed Assets Depreciation Charged In Period 58 442       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 112       
Tangible Fixed Assets Disposals 20 950       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-03
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements