Langbank
Port Glasgow
Renfrewshire
PA14 6YH
Scotland
Director Name | Mr John Alexander Lithgow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2006(87 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Mrs Jacqueline McElhinney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(99 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow PA14 6YG Scotland |
Secretary Name | Mrs Jacqueline McElhinney |
---|---|
Status | Current |
Appointed | 16 July 2018(99 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Maurice Ernest Alberge |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(70 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 June 1998) |
Role | Consultant |
Correspondence Address | 29-30 Warwick Street London W1R 5RD |
Director Name | Brian Hugh Lemond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 9 Elm Walk Bearsden Glasgow Lanarkshire G61 3BQ Scotland |
Director Name | Lady Mary Claire Lithgow |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(70 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 08 May 2006) |
Role | Housewife |
Correspondence Address | Ormsary House Lochgilphead Argyll PA31 8PE Scotland |
Director Name | Sir William James Lithgow |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(70 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 07 August 2006) |
Role | Shipbuilder |
Country of Residence | Scotland |
Correspondence Address | Ormsary House Ormsary Lochgilphead Argyll PA31 8PE Scotland |
Director Name | Donald Francis Macquaker |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(70 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 June 1998) |
Role | Solicitor/Landowner |
Correspondence Address | Blackbyres Ayr KA7 4TS Scotland |
Director Name | Cameron Holdsworth Parker |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 August 1997) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Secretary Name | Mr Alasdair Richmond Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(70 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr Hugh McKechnie Currie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(72 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newark 13 The Esplanade Greenock Renfrewshire PA16 7XP Scotland |
Director Name | Mr Alasdair Richmond Reid |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(74 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 27 March 2018) |
Role | C Secy |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(74 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Springhill Road Clarkston Glasgow G76 8BT Scotland |
Director Name | The Rt Hon The Lord Lang Of Monkton Ian Bruce Lang Of Monkton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(79 years after company formation) |
Appointment Duration | 11 years (resigned 08 December 2008) |
Role | Non Executive Company Dirctor |
Country of Residence | Scotland |
Correspondence Address | Kersland Monkton Prestwick Ayrshire KA9 2QU Scotland |
Director Name | Mr Frederick Graeme Hogg |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(79 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 December 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Bridge Castle Gardens Westfield Bathgate West Lothian EH48 3DU Scotland |
Director Name | Mr Stephen Lithgow Rickman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(88 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 April 2014) |
Role | Self Employed/Partner |
Country of Residence | Scotland |
Correspondence Address | Newton Mill House Brechin Angus DD9 7PZ Scotland |
Secretary Name | Mr Alastair William Chisholm Wishart |
---|---|
Status | Resigned |
Appointed | 31 March 2014(95 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Mrs Barbara Nerys Cromwell Cutler |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(99 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2020) |
Role | Chaterted Accountant |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Website | lithgows.co.uk |
---|
Registered Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | Over 10 other UK companies use this postal address |
108k at £1 | John Alexander Lithgow 7.97% Preference |
---|---|
728 at £100 | Lady Mary Claire Lithgow 5.38% Ordinary |
654 at £100 | Miss Katriona M. Lithgow 4.83% Ordinary Preferred |
506k at £1 | James Frank Lithgow 37.36% Preference |
36k at £1 | Miss Katriona M. Lithgow 2.66% Preference |
2.5k at £100 | James Frank Lithgow 18.23% Ordinary |
1.8k at £100 | William James Lithgow 12.94% Ordinary |
1.4k at £100 | John Alexander Lithgow 10.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,469,000 |
Cash | £24,000 |
Current Liabilities | £1,059,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
19 April 2005 | Delivered on: 5 May 2005 Satisfied on: 3 December 2013 Persons entitled: James Frank Lithgow Classification: Bond & floating 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 |
---|---|
19 April 2005 | Delivered on: 5 May 2005 Satisfied on: 3 December 2013 Persons entitled: John Alexander Lithgow Classification: Bond & floating 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 |
19 April 2005 | Delivered on: 5 May 2005 Satisfied on: 24 May 2007 Persons entitled: Inver Farmers Classification: Bond & floating 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 |
12 March 2003 | Delivered on: 27 January 2004 Satisfied on: 14 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on north west side of boghall road, carluke LAN124582. Fully Satisfied |
25 March 2003 | Delivered on: 2 April 2003 Satisfied on: 13 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects south of old greenock road, langbank. Fully Satisfied |
21 June 2002 | Delivered on: 27 June 2002 Satisfied on: 14 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating 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 |
1 November 1983 | Delivered on: 7 November 1983 Satisfied on: 4 June 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating 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 |
19 August 1983 | Delivered on: 2 September 1983 Satisfied on: 14 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All moneys due, or to become due by the company & others. Particulars: Ballindean estate and balgay and newmains farms inchture, perthshire. Fully Satisfied |
7 September 2006 | Delivered on: 16 September 2006 Satisfied on: 3 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating 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 |
19 April 2005 | Delivered on: 5 May 2005 Satisfied on: 24 May 2007 Persons entitled: Drums Farms Classification: Bond & floating 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 |
30 March 1983 | Delivered on: 11 April 1983 Satisfied on: 14 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: All sums due or to become due to lithgows (holdings) limited by the governor and company of the bank of scotland on the several bank accounts or any of them kept or to be kept by the said bank. Fully Satisfied |
16 August 2017 | Total exemption small company accounts made up to 29 December 2016 (11 pages) |
---|---|
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 December 2016 | Amended total exemption small company accounts made up to 29 December 2015 (11 pages) |
1 October 2016 | Total exemption small company accounts made up to 29 December 2015 (11 pages) |
23 September 2016 | Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 April 2015 | Accounts for a small company made up to 31 December 2014 (11 pages) |
30 August 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
14 May 2014 | Termination of appointment of Stephen Rickman as a director (1 page) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 April 2014 | Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
3 December 2013 | Satisfaction of charge 11 in full (4 pages) |
3 December 2013 | Satisfaction of charge 9 in full (4 pages) |
3 December 2013 | Satisfaction of charge 8 in full (4 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (57 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
23 September 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
20 June 2011 | Memorandum and Articles of Association (18 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Termination of appointment of Hugh Currie as a director (1 page) |
24 May 2011 | Director's details changed for Mr John Alexander Lithgow on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2009 (45 pages) |
22 January 2010 | Resolutions
|
5 January 2010 | Group of companies' accounts made up to 31 December 2008 (50 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (7 pages) |
9 December 2008 | Appointment terminated director ian lang of monkton (1 page) |
9 December 2008 | Appointment terminated director frederick hogg (1 page) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (8 pages) |
18 March 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
18 October 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (5 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Location of debenture register (1 page) |
24 May 2007 | Dec mort/charge * (2 pages) |
24 May 2007 | Dec mort/charge * (2 pages) |
12 December 2006 | New director appointed (1 page) |
14 October 2006 | Dec mort/charge * (2 pages) |
13 October 2006 | Group of companies' accounts made up to 31 December 2005 (42 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 08/05/06; full list of members (5 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | New director appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (11 pages) |
6 May 2005 | Alterations to a floating charge (5 pages) |
6 May 2005 | Alterations to a floating charge (5 pages) |
6 May 2005 | Alterations to a floating charge (5 pages) |
6 May 2005 | Alterations to a floating charge (5 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
23 December 2004 | Group of companies' accounts made up to 31 December 2003 (44 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 May 2004 | Return made up to 08/05/04; full list of members (11 pages) |
2 March 2004 | Group of companies' accounts made up to 31 December 2002 (44 pages) |
27 January 2004 | Particulars of property mortgage/charge (6 pages) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 3 ardgowan square greenock renfrewshire PA16 8NW (1 page) |
2 June 2003 | Return made up to 08/05/03; full list of members (11 pages) |
2 April 2003 | Partic of mort/charge * (6 pages) |
12 March 2003 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
25 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 June 2002 | Partic of mort/charge * (7 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (12 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (37 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members
|
17 October 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members
|
18 October 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (13 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
28 May 1998 | Return made up to 08/05/98; full list of members (16 pages) |
17 February 1998 | New director appointed (2 pages) |
18 December 1997 | New director appointed (3 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
7 August 1997 | Director resigned (1 page) |
24 October 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
31 May 1996 | Return made up to 08/05/96; full list of members (14 pages) |
3 May 1996 | New director appointed (2 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Memorandum and Articles of Association (19 pages) |
20 December 1995 | Resolutions
|
19 October 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Memorandum and Articles of Association (44 pages) |
21 August 1995 | Resolutions
|
22 January 1992 | Memorandum and Articles of Association (14 pages) |
22 January 1992 | Resolutions
|
8 January 1990 | Resolutions
|
8 January 1990 | Resolutions
|
6 December 1988 | Resolutions
|
30 November 1918 | Incorporation (35 pages) |
30 November 1918 | Certificate of incorporation (1 page) |