Company NameLangside Estate Company,Limited
DirectorPaul Stuart Binns Wood
Company StatusActive
Company NumberSC004946
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Stuart Binns Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2000(98 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressSpring Grove
Barkisland
Halifax
West Yorkshire
HX4 0EE
Director NameCatherine Virtue Thompson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(89 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 06 February 2000)
RoleAdministrator
Correspondence AddressShawwood House
6 The Gowans Sutton On The Forest
York
North Yorkshire
YO61 1DJ
Director NameMr Thomas Elder Marshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(89 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 31 July 2020)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Secretary NameMr Thomas Elder Marshall
NationalityBritish
StatusResigned
Appointed03 January 1991(89 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 31 July 2020)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Director NameJohn Rummens
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 May 1992)
RoleLand Consultant
Correspondence Address139 Maxwell Avenue
Bearsden
Glasgow
Lanarkshire
G61 1HT
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

833 at £1Paul Stuart Binns Wood
49.00%
Ordinary
442 at £1Thomas Elder Marshall
26.00%
Ordinary
425 at £1H. Morris & Co. LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£1,700

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

22 September 1975Delivered on: 9 October 1975
Satisfied on: 13 March 1992
Persons entitled: Brandts LTD

Classification: A supplemental deed
Secured details: The principal amount of stock & interest thereon and all other moneys intended to be secured by origial deed and the supplemental deed.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 September 1975Delivered on: 9 October 1975
Satisfied on: 13 March 1992
Persons entitled: Brandts Limited

Classification: A deed of consolidation and charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 September 1975Delivered on: 9 October 1975
Satisfied on: 13 March 1992
Persons entitled: Brandts LTD

Classification: A deed of consolidation & charge
Secured details: A. all moneys due or to become due from any of the companies to the bank. B. the principal amount of premium interest of £500,000 bonveilible debenture stock 1978 of iph or that part thereof for the time being beneficially held by bank for the time secured by stock charges.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,700
(5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,700
(5 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,700
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,700
(5 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,700
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
12 January 2010Director's details changed for Mr Paul Stuart Binns Wood on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Thomas Elder Marshall on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 January 2009Return made up to 01/01/09; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from po box 470175 86 dumbreck road glasgow G41 4SN (1 page)
14 February 2008Return made up to 01/01/08; full list of members (7 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 February 2007Return made up to 01/01/07; full list of members (7 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 March 2006Return made up to 01/01/06; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
27 January 2005Return made up to 01/01/05; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
30 January 2004Return made up to 01/01/04; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
17 January 2003Return made up to 01/01/03; full list of members (7 pages)
5 June 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
24 May 2002Registered office changed on 24/05/02 from: 86 dumbreck road glasgow G41 4SN (1 page)
26 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
21 March 2001Return made up to 31/12/85; full list of members (6 pages)
21 March 2001Return made up to 31/12/78; full list of members (6 pages)
21 March 2001Director resigned (1 page)
21 March 2001Return made up to 31/12/81; full list of members (6 pages)
21 March 2001Return made up to 31/12/93; full list of members (6 pages)
21 March 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Return made up to 31/12/86; full list of members (6 pages)
21 March 2001Return made up to 31/12/98; full list of members (6 pages)
21 March 2001Return made up to 31/12/84; full list of members (6 pages)
21 March 2001Return made up to 31/12/95; no change of members (6 pages)
21 March 2001Return made up to 31/12/77; full list of members (6 pages)
21 March 2001Return made up to 31/12/83; full list of members (6 pages)
21 March 2001Return made up to 31/12/82; full list of members (6 pages)
21 March 2001Return made up to 31/12/80; full list of members (6 pages)
21 March 2001Return made up to 31/12/92; full list of members (6 pages)
21 March 2001Return made up to 31/12/89; full list of members (6 pages)
21 March 2001Return made up to 31/12/91; full list of members (6 pages)
21 March 2001Return made up to 31/12/76; full list of members (6 pages)
21 March 2001Return made up to 31/12/79; full list of members (6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Return made up to 31/12/97; full list of members (6 pages)
21 March 2001Return made up to 31/12/87; full list of members (6 pages)
21 March 2001Return made up to 31/12/88; full list of members (6 pages)
21 March 2001Return made up to 31/12/90; full list of members (6 pages)
21 March 2001Return made up to 31/12/94; full list of members (6 pages)
21 March 2001Return made up to 31/12/99; full list of members (6 pages)
21 March 2001Return made up to 31/12/96; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 30 April 1997 (1 page)
17 October 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
17 October 2000Accounts for a dormant company made up to 30 April 1998 (1 page)
17 October 2000Dormant accounts to 30/4/93 (1 page)
17 October 2000Accounts for a dormant company made up to 30 April 1996 (1 page)
17 October 2000Accounts for a dormant company made up to 30 April 1995 (1 page)
17 October 2000Accounts for a dormant company made up to 30 April 1994 (1 page)
16 October 2000Order of court - dissolution void (1 page)
13 December 1901Incorporation (35 pages)
13 December 1901Certificate of incorporation (1 page)