Company NameLangholmwear Limited
Company StatusDissolved
Company NumberSC026063
CategoryPrivate Limited Company
Incorporation Date26 January 1948(76 years, 2 months ago)
Dissolution Date19 October 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Elliot Kyle
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(51 years, 11 months after company formation)
Appointment Duration22 years, 9 months (closed 19 October 2022)
RoleAssistant Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Station Road
Keyham
Plymouth
Devon
PL2 1NL
Director NameMr Neil David Dalgliesh Kyle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(52 years after company formation)
Appointment Duration22 years, 9 months (closed 19 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Colinsey Road
Penzance
Cornwall
TR18 3NZ
Director NameJames Elliot Kyle
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(40 years, 11 months after company formation)
Appointment Duration23 years (resigned 26 December 2011)
RoleSecretary
Correspondence AddressKyleakin
Fernlea Terrace
St Ives
Cornwall
TR26 2BH
Director NameMarjorie Kyle
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(40 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 1995)
RoleMarried Woman
Correspondence AddressKylearin Fern Lea Terrace
St Ives
Cornwall
TR26 2BH
Director NameMichael Elliot Kyle
NationalityBritish
StatusResigned
Appointed31 December 1988(40 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1990)
RoleSalesman
Correspondence Address2 Fern Lea Terrace
St Ives
Cornwall
TR26 2BH
Secretary NameMarjorie Kyle
NationalityBritish
StatusResigned
Appointed31 December 1988(40 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 1995)
RoleCompany Director
Correspondence AddressKylearin Fern Lea Terrace
St Ives
Cornwall
TR26 2BH
Secretary NameJames Elliot Kyle
NationalityBritish
StatusResigned
Appointed11 August 1995(47 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 26 December 2011)
RoleCS
Correspondence AddressKyleakin
Fernlea Terrace
St Ives
Cornwall
TR26 2BH

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2k at £1James Elliot Kyle
100.00%
Ordinary

Financials

Year2014
Net Worth£5,731
Cash£2,535
Current Liabilities£6,195

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

14 February 1975Delivered on: 19 September 1975
Persons entitled: Barclays Bank PLC

Classification: G r s dumfries standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as 36 high st., Langholm.
Outstanding
5 June 1973Delivered on: 13 June 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due.
Particulars: Nos 2 & 3 fernlea terrace st ives, cornwall.
Outstanding

Filing History

19 October 2022Final Gazette dissolved following liquidation (1 page)
19 July 2022Final account prior to dissolution in MVL (final account attached) (9 pages)
3 June 2021Registered office address changed from 26 High Street Annan Dumfriesshire DG12 6AJ to 51 Rae Street Dumfries DG1 1JD on 3 June 2021 (1 page)
2 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-25
(1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
19 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Termination of appointment of James Kyle as a secretary (1 page)
6 November 2012Termination of appointment of James Kyle as a director (1 page)
6 November 2012Termination of appointment of James Kyle as a secretary (1 page)
6 November 2012Termination of appointment of James Kyle as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Director's particulars changed (1 page)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Full accounts made up to 31 March 1995 (8 pages)
28 December 1995Full accounts made up to 31 March 1995 (8 pages)
14 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 January 1948Incorporation (23 pages)
26 January 1948Incorporation (23 pages)