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(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 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(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 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(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Archibald Simpson Broadfoot |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 1993) |
Role | Accountant |
Correspondence Address | 60 Burns Road Kirkintilloch Glasgow Lanarkshire G66 2NT Scotland |
Director Name | Brian Hugh Lemond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(12 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(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 1994) |
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(12 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 Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(17 years, 5 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 Hugh McKechnie Currie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(18 years after company formation) |
Appointment Duration | 16 years, 6 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 Alasdair Richmond Reid |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(34 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(37 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 |
100 at £1 | Lithgows LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
23 July 1982 | Delivered on: 13 August 1982 Satisfied on: 3 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: £265,478 all further moneys due, or to become due from the company to the chargee. Particulars: 6/16TH shares in the M.F.V. "alkaid" with the insurances, earnings and requisition compensation. Registered at the port of ullapool fishing number UL257. Fully Satisfied |
---|---|
23 July 1982 | Delivered on: 13 August 1982 Satisfied on: 3 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First priority statutory mortgage Secured details: All sums due or to become due. Particulars: 6/16TH shares in the M.F.V. "alkaid" with the insurances, earnings and requisition compensation. Fully Satisfied |
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
10 December 2019 | Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
18 July 2018 | Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages) |
18 July 2018 | Appointment of Mrs Jacqueline Mcelhinney as a director on 16 July 2018 (2 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 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 | 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 | Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 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
|
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 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 31 December 2014 (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 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 31 December 2013 (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 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) |
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 secretary (1 page) |
1 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
1 April 2014 | Termination of appointment of Alasdair Reid as a director (1 page) |
1 April 2014 | Appointment of Mr John Alexander Lithgow as a director (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 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 31 December 2011 (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 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) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 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 31 December 2009 (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 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 31 December 2007 (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
3 July 2007 | Dec mort/charge * (2 pages) |
3 July 2007 | Dec mort/charge * (2 pages) |
3 July 2007 | Dec mort/charge * (2 pages) |
3 July 2007 | Dec mort/charge * (2 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
30 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
30 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
23 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 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) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 3 ardgowan square greenock PA16 8NW (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 3 ardgowan square greenock PA16 8NW (1 page) |
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) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members
|
25 May 2002 | Return made up to 08/05/02; full list of members
|
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 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) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 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 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 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) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |