Company NameLanglands Fish Fryers Limited
Company StatusActive
Company NumberSC036000
CategoryPrivate Limited Company
Incorporation Date4 January 1961(63 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Charles Biagioni
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(32 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address50 Gartmore Road
Paisley
Renfrewshire
PA1 3JS
Scotland
Director NameMrs Lynne Mhairi Biagioni
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(62 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameMr Dante Biagioni
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(63 years after company formation)
Appointment Duration4 months, 1 week
RoleSole Trader - Self Employed
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameMarta Biagioni
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 1993)
RoleRestaurateur
Correspondence Address30 Walkerburn Avenue
Glasgow
Director NameRoberto Simonetti
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 1993)
RoleRestaurateur
Correspondence Address42 Heather Avenue
Barrhead
Glasgow
G78 1PT
Scotland
Director NameDante Biagioni
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years after company formation)
Appointment Duration30 years, 8 months (resigned 07 September 2019)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address106 Gartmore Road
Paisley
Renfrewshire
PA1 3JS
Scotland
Secretary NameDante Biagioni
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years after company formation)
Appointment Duration28 years, 4 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Gartmore Road
Paisley
Renfrewshire
PA1 3JS
Scotland
Director NameBridgina Marty Biagoni
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(32 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 July 1993)
RoleCompany Director
Correspondence Address106 Gartmore Road
Paisley
Renfrewshire
PA1 3JS
Scotland
Director NameMrs Marisa Docherty
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(56 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2020)
RoleLecturer
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Secretary NameMrs Marisa Docherty
StatusResigned
Appointed12 May 2017(56 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2020)
RoleCompany Director
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Dante Biagioni
49.95%
Ordinary
500 at £1Mrs Bridgena Biagioni
49.95%
Ordinary
1 at £1Charles Biagioni
0.10%
Ordinary

Financials

Year2014
Net Worth£181,270
Cash£53,046
Current Liabilities£26,494

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

26 February 2016Delivered on: 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 33 windsor crescent, paisley. REN32913.
Outstanding
16 February 2016Delivered on: 17 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 August 2004Delivered on: 5 August 2004
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
30 July 1993Delivered on: 10 August 1993
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
3 February 1983Delivered on: 7 February 1983
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
1 December 2004Delivered on: 18 December 2004
Satisfied on: 6 January 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 and 38 glasgow road, barrhead.
Fully Satisfied
31 August 1993Delivered on: 15 September 1993
Satisfied on: 6 January 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interests in 63/69 cross arthurlie street, barrhead see companies house microfiche.
Fully Satisfied

Filing History

18 January 2024Appointment of Mr Dante Biagioni as a director on 20 December 2023 (2 pages)
18 January 2024Confirmation statement made on 9 October 2023 with updates (6 pages)
11 October 2023Appointment of Mrs Lynne Mhairi Biagioni as a director on 10 October 2023 (2 pages)
10 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
4 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
6 October 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
26 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
25 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
18 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
16 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
6 October 2020Sub-division of shares on 19 June 2020 (4 pages)
17 September 2020Cessation of Maris Docherty as a person with significant control on 19 June 2020 (1 page)
17 September 2020Termination of appointment of Marisa Docherty as a director on 19 June 2020 (1 page)
17 September 2020Termination of appointment of Marisa Docherty as a secretary on 19 June 2020 (1 page)
17 September 2020Notification of Charles Biagioni as a person with significant control on 19 June 2020 (2 pages)
25 November 2019Notification of Maris Docherty as a person with significant control on 8 September 2019 (2 pages)
22 November 2019Termination of appointment of Dante Biagioni as a director on 7 September 2019 (1 page)
22 November 2019Cessation of Bridgena Biagioni as a person with significant control on 11 August 2019 (1 page)
22 November 2019Withdrawal of a person with significant control statement on 22 November 2019 (2 pages)
22 November 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
6 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshrie PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 (1 page)
15 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
10 November 2017Satisfaction of charge 2 in full (4 pages)
10 November 2017Satisfaction of charge 2 in full (4 pages)
31 October 2017Satisfaction of charge 1 in full (4 pages)
31 October 2017Satisfaction of charge 1 in full (4 pages)
31 October 2017Satisfaction of charge 4 in full (4 pages)
31 October 2017Satisfaction of charge 4 in full (4 pages)
25 October 2017Notification of Bridgena Biagioni as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Notification of Bridgena Biagioni as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 May 2017Termination of appointment of Dante Biagioni as a secretary on 12 May 2017 (1 page)
17 May 2017Appointment of Mrs Marisa Docherty as a director on 12 May 2017 (2 pages)
17 May 2017Appointment of Mrs Marisa Docherty as a director on 12 May 2017 (2 pages)
17 May 2017Appointment of Mrs Marisa Docherty as a secretary on 12 May 2017 (2 pages)
17 May 2017Appointment of Mrs Marisa Docherty as a secretary on 12 May 2017 (2 pages)
17 May 2017Termination of appointment of Dante Biagioni as a secretary on 12 May 2017 (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 March 2016Registration of charge SC0360000007, created on 26 February 2016 (6 pages)
4 March 2016Registration of charge SC0360000007, created on 26 February 2016 (6 pages)
17 February 2016Registration of charge SC0360000006, created on 16 February 2016 (8 pages)
17 February 2016Registration of charge SC0360000006, created on 16 February 2016 (8 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,001
(5 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,001
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 January 2015Satisfaction of charge 3 in full (4 pages)
6 January 2015Satisfaction of charge 5 in full (4 pages)
6 January 2015Satisfaction of charge 5 in full (4 pages)
6 January 2015Satisfaction of charge 3 in full (4 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,001
(5 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,001
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,001
(5 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,001
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2009Director's details changed for Dante Biagioni on 23 October 2009 (2 pages)
27 October 2009Director's details changed for Charles Biagioni on 23 October 2009 (2 pages)
27 October 2009Director's details changed for Dante Biagioni on 23 October 2009 (2 pages)
27 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Charles Biagioni on 23 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 October 2008Return made up to 21/10/08; full list of members (4 pages)
24 October 2008Return made up to 21/10/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 November 2007Return made up to 21/10/07; full list of members (3 pages)
2 November 2007Return made up to 21/10/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 November 2006Return made up to 21/10/06; full list of members (3 pages)
8 November 2006Return made up to 21/10/06; full list of members (3 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 October 2005Return made up to 21/10/05; full list of members (3 pages)
28 October 2005Return made up to 21/10/05; full list of members (3 pages)
28 October 2005Location of register of members (1 page)
28 October 2005Location of register of members (1 page)
18 December 2004Partic of mort/charge * (3 pages)
18 December 2004Partic of mort/charge * (3 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 November 2004Return made up to 21/10/04; full list of members (7 pages)
23 November 2004Return made up to 21/10/04; full list of members (7 pages)
24 August 2004Registered office changed on 24/08/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
24 August 2004Registered office changed on 24/08/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
5 August 2004Partic of mort/charge * (5 pages)
5 August 2004Partic of mort/charge * (5 pages)
15 December 2003Return made up to 21/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2003Return made up to 21/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 December 2002Return made up to 21/10/02; full list of members (7 pages)
17 December 2002Return made up to 21/10/02; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 December 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 October 2000Return made up to 21/10/00; full list of members (6 pages)
26 October 2000Return made up to 21/10/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 November 1999Return made up to 21/10/99; full list of members (6 pages)
1 November 1999Return made up to 21/10/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 October 1998Return made up to 21/10/98; no change of members (4 pages)
29 October 1998Return made up to 21/10/98; no change of members (4 pages)
21 October 1997Return made up to 21/10/97; full list of members (6 pages)
21 October 1997Return made up to 21/10/97; full list of members (6 pages)
16 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 October 1996Return made up to 21/10/96; no change of members (4 pages)
25 October 1996Return made up to 21/10/96; no change of members (4 pages)
7 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
7 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 October 1995Return made up to 21/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 October 1995Return made up to 21/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 May 1995Registered office changed on 17/05/95 from: 190 st vincent street glasgow G2 5SP (1 page)
17 May 1995Registered office changed on 17/05/95 from: 190 st vincent street glasgow G2 5SP (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)