Langbank
Renfrewshire
PA14 6YG
Scotland
Director Name | Mr James Frank Lithgow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 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(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Secretary Name | Mrs Jacqueline McElhinney |
---|---|
Status | Current |
Appointed | 16 July 2018(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Brian Hugh Lemond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(16 years, 11 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 | Cameron Holdsworth Parker |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1992) |
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(16 years, 11 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 | 30 June 1992(20 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newark 13 The Esplanade Greenock Renfrewshire PA16 7XP 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(21 years, 4 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 | Mr Alasdair Richmond Reid |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Secretary Name | Mr Alastair William Chisholm Wishart |
---|---|
Status | Resigned |
Appointed | 31 March 2014(41 years, 10 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 |
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 |
22.7k at £1 | Lithgows LTD 67.13% Ordinary |
---|---|
11.1k at £1 | General Accident Fire & Life Assurance Corp PLC 32.87% Ordinary |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
14 January 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
---|---|
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
10 December 2019 | Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
17 October 2018 | Withdrawal of a person with significant control statement on 17 October 2018 (2 pages) |
17 October 2018 | Notification of Lithgows Limited as a person with significant control on 1 September 2016 (2 pages) |
19 July 2018 | Appointment of Mrs Jacqueline Mcelhinney as a director on 16 July 2018 (2 pages) |
19 July 2018 | Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 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 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) |
10 August 2017 | Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages) |
10 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
10 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 March 2016 | Total exemption full accounts made up to 30 September 2015 (4 pages) |
24 March 2016 | Total exemption full accounts made up to 30 September 2015 (4 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
27 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 April 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
1 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
1 April 2014 | Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Alasdair Reid as a director (1 page) |
1 April 2014 | Termination of appointment of Alasdair Reid as a director (1 page) |
1 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
1 April 2014 | Appointment of Mr John Alexander Lithgow as a director (2 pages) |
1 April 2014 | Appointment of Mr John Alexander Lithgow as a director (2 pages) |
1 April 2014 | Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Appointment of Mr Alasdair Richmond Reid as a director (2 pages) |
18 January 2011 | Appointment of Mr Alasdair Richmond Reid as a director (2 pages) |
21 December 2010 | Termination of appointment of Hugh Currie as a director (1 page) |
21 December 2010 | Termination of appointment of Hugh Currie as a director (1 page) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
30 May 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
16 June 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
16 June 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
5 July 2004 | Return made up to 08/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 08/05/04; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
28 June 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 3 ardgowan square greenock PA16 8NW (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 3 ardgowan square greenock PA16 8NW (1 page) |
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
17 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
17 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members
|
29 May 2001 | Return made up to 08/05/01; full list of members
|
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
28 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (8 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (8 pages) |
29 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
29 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
31 May 1996 | Return made up to 08/05/96; no change of members (7 pages) |
31 May 1996 | Return made up to 08/05/96; no change of members (7 pages) |
6 September 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |