Landmark Pub Company Limited EDINBURGH


Founded in 2006, Landmark Pub Company, classified under reg no. SC301189 is an active company. Currently registered at Caledonian Exchange EH3 8HE, Edinburgh the company has been in the business for 18 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Mon, 21st Aug 2006 Landmark Pub Company Limited is no longer carrying the name Mbm Shelfco (18).

The firm has one director. Stephen P., appointed on 11 October 2017. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Grant M.. There were no ex secretaries.

Landmark Pub Company Limited Address / Contact

Office Address Caledonian Exchange
Office Address2 19a Canning Street
Town Edinburgh
Post code EH3 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC301189
Date of Incorporation Mon, 24th Apr 2006
Industry Activities of head offices
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Lindsays Llp

Position: Corporate Secretary

Appointed: 11 October 2017

Stephen P.

Position: Director

Appointed: 11 October 2017

Grant M.

Position: Director

Appointed: 17 August 2006

Resigned: 11 October 2017

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 April 2006

Resigned: 11 October 2017

Mbm Nominees Limited

Position: Corporate Director

Appointed: 24 April 2006

Resigned: 17 August 2006

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Seven Hills Holding Limited from Edinburgh, Scotland. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Grant M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Seven Hills Holding Limited

Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc574460
Notified on 21 November 2017
Nature of control: 75,01-100% shares

Grant M.

Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mbm Shelfco (18) August 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth6806 22749 082      
Balance Sheet
Cash Bank On Hand  9 39654 18464 96029 2222 7696 06517 231
Current Assets223 734330 015243 341620 3841 215 2611 665 7462 013 6762 049 5292 169 723
Debtors221 836242 076233 945566 2001 150 3011 636 5242 010 9072 043 4642 152 492
Net Assets Liabilities    828 338683 245780 901808 337706 519
Other Debtors  13 7673 7702 3296 694222
Property Plant Equipment  188 4222135322842 578
Cash Bank In Hand1 89887 9399 396      
Tangible Fixed Assets1 092375188      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve6786 22549 080      
Shareholder Funds6806 22749 082      
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 3044 4924 7034 9125 3385 5866 717
Amounts Owed By Related Parties    1 147 9721 629 8302 010 9052 043 4622 144 712
Amounts Owed To Group Undertakings  230 295612 781328 779872 0681 117 5601 104 9671 360 353
Average Number Employees During Period   433344
Corporation Tax Recoverable        7 778
Creditors  244 071624 211391 353986 6861 237 2141 245 4301 469 790
Fixed Assets5 1014 38449 8126 0084 4304 2214 5404 2926 586
Increase From Depreciation Charge For Year Property Plant Equipment   1882112094262481 131
Investments Fixed Assets4 0094 00949 6246 0084 0084 0084 0084 0084 008
Net Assets Liabilities Subsidiaries  7 957122 054122 054159 895 -309 355332 824
Net Current Assets Liabilities-4 4211 843-730-3 827823 908679 060776 462804 099699 933
Number Shares Issued Fully Paid      222
Other Creditors  5 2017 39057 92185 76363 54863 16863 356
Other Investments Other Than Loans  4 0096 0084 0084 0084 0084 0084 008
Other Taxation Social Security Payable  8 5724 0414 65228 85556 10677 29543 014
Par Value Share 11   222
Percentage Class Share Held In Subsidiary   888888888888
Profit Loss Subsidiaries  143 774-119 768-119 768127 933 46 33523 469
Property Plant Equipment Gross Cost  4 4924 4925 1255 1255 8705 8709 295
Provisions For Liabilities Balance Sheet Subtotal     3610154 
Total Additions Including From Business Combinations Property Plant Equipment   379 098633 745 3 425
Total Assets Less Current Liabilities6806 22749 0822 181828 338683 281781 002808 391706 519
Trade Creditors Trade Payables  3-11   3 067
Amounts Owed By Group Undertakings  220 178562 4301 147 972    
Creditors Due Within One Year228 155328 172244 071      
Disposals Property Plant Equipment   379 098     
Fixed Asset Investments Cost Or Valuation4 0094 009       
Investments In Subsidiaries   6 0084 008    
Number Shares Allotted 22      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation4 4924 492       
Tangible Fixed Assets Depreciation3 4004 1174 304      
Tangible Fixed Assets Depreciation Charged In Period 717187      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements