Flat 0/2
Glasgow
Lanarkshire
G12 0PZ
Scotland
Secretary Name | Ms Katrine Marie Lang |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2009(80 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Winton Drive Flat 0/2 Glasgow Lanarkshire G12 0PZ Scotland |
Director Name | Alan John Lang |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1989(60 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 10 June 2008) |
Role | Publican |
Correspondence Address | 3 Townhead Beith KA15 1DY Scotland |
Director Name | Mr Ronald Lang |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1989(60 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 26 April 2010) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/2 29 Winton Drive Glasgow G12 0PZ Scotland |
Director Name | Andrew Baird Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1989(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1994) |
Role | Publican |
Correspondence Address | 20 Glenmalloch Place Elderslie Johnstone Renfrewshire PA5 9ET Scotland |
Secretary Name | Ronald B Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1989(60 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 26 April 2010) |
Role | Company Director |
Correspondence Address | 33 Oakshaw Street Paisley PA1 2DD Scotland |
Website | langwetblue.co.uk |
---|
Registered Address | 29 Winton Drive Flat 0/2 Glasgow Lanarkshire G12 0PZ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Jacqueline Lang 99.83% Ordinary |
---|---|
10 at £1 | Kate Lang 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,757 |
Cash | £853 |
Current Liabilities | £93,215 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 October 2022 (11 months ago) |
---|---|
Next Return Due | 14 November 2023 (1 month, 2 weeks from now) |
18 November 2002 | Delivered on: 25 November 2002 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|---|
27 January 1975 | Delivered on: 27 January 1975 Persons entitled: Clydesdale Bank Public Limited Company Classification: G r s (renfrew) standard security Secured details: All sums due or to become due. Particulars: The courtyard, glenburn rd. Paisley. Outstanding |
24 August 1965 | Delivered on: 24 August 1965 Persons entitled: Clydesdale Bank Public Limited Company Classification: Disposition and explanatory letter Secured details: All moneys due, or to become due from the company to clydesdale bank limited under a guarantee for £10,000 of sums due or to become due by lansol hotel limited and lange country inns limited to clydesdale bank limited. Particulars: 37 broomlands st, paisley. Outstanding |
16 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
22 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
25 October 2016 | Satisfaction of charge 3 in full (1 page) |
25 October 2016 | All of the property or undertaking no longer forms part of charge 2 (1 page) |
25 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Ms Katrine Marie Lang on 12 January 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 November 2011 | Registered office address changed from 18 Moss Street Paisley PA1 1BL on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Secretary's details changed for Ms Katrine Marie Lang on 31 October 2009 (1 page) |
1 June 2010 | Director's details changed for Katrine Marie Lang on 30 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Ronald Lang on 31 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Termination of appointment of Ronald Lang as a director (1 page) |
5 May 2010 | Termination of appointment of Ronald Lang as a secretary (1 page) |
19 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
30 October 2009 | Annual return made up to 12 November 2008 (4 pages) |
30 October 2009 | Director's details changed for Ronald B Lang on 30 November 2008 (1 page) |
1 October 2009 | Appointment terminated director alan lang (2 pages) |
25 June 2009 | Director and secretary appointed katrine marie lang (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 November 2007 | Return made up to 12/11/07; full list of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 February 2007 | Return made up to 12/11/06; full list of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
31 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
2 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
25 November 2002 | Partic of mort/charge * (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
3 December 2001 | Return made up to 12/11/01; full list of members
|
8 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
2 February 2000 | Return made up to 12/11/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 September 1999 | Accounting reference date shortened from 31/05/00 to 31/10/99 (1 page) |
10 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
7 December 1995 | Return made up to 12/11/95; no change of members (4 pages) |