Langbank
Renfrewshire
PA14 6YG
Scotland
Director Name | Mr John Alexander Lithgow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(31 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Chartered Engineer |
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(36 years, 3 months 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(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Cameron Holdsworth Parker |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 September 1994) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | William Sanderson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(7 years after company formation) |
Appointment Duration | 6 years (resigned 25 May 1995) |
Role | Accountant |
Correspondence Address | 17 Inverkip Road Greenock Renfrewshire PA16 9AY Scotland |
Director Name | Mr Frank McGlinn |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Divert Road Gourock Renfrewshire PA19 1DS Scotland |
Director Name | Brian Hugh Lemond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(7 years 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 |
Secretary Name | William Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1990) |
Role | Company Director |
Correspondence Address | 17 Inverkip Road Greenock Renfrewshire PA16 9AY Scotland |
Secretary Name | Mr Alastair William Chisholm Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1993) |
Role | C.A |
Country of Residence | Scotland |
Correspondence Address | 2 Springhill Road Clarkston Glasgow G76 8BT Scotland |
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 July 2017) |
Role | Ca |
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 | 03 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 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 Alexander Craig Shearer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hillview Crescent Uddingston Glasgow G71 6DW Scotland |
Secretary Name | Mr Alexander Craig Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hillview Crescent Uddingston Glasgow G71 6DW Scotland |
Director Name | Gilbert Deacon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 1995) |
Role | Manufacturing Manager |
Correspondence Address | 63 St Andrews Drive Gourock Renfrewshire PA19 1HY Scotland |
Secretary Name | Mr Alasdair Richmond Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr Alasdair Richmond Reid |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(28 years, 9 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 |
Director Name | Mr John Alexander Lithgow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Secretary Name | Mr Alastair William Chisholm Wishart |
---|---|
Status | Resigned |
Appointed | 31 March 2014(31 years, 11 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 |
901k at £1 | Lithgows LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £890,742 |
Cash | £14 |
Current Liabilities | £18,882 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
21 June 2002 | Delivered on: 27 June 2002 Satisfied on: 14 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|---|
6 December 1994 | Delivered on: 19 December 1994 Satisfied on: 3 July 2007 Persons entitled: Inverclyde District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3, larkfield industrial estate, earnhill road, greenock. Fully Satisfied |
1 November 1983 | Delivered on: 7 November 1983 Satisfied on: 23 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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. Fully Satisfied |
30 March 1983 | Delivered on: 11 April 1983 Satisfied on: 3 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by the company and others. Particulars: All sums due or to become due to lithgows electronics limited by the governor and company of the bank of scotland on the several bank accounts or any of them kept or to be kept by the said bank. Fully Satisfied |
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 director on 31 July 2017 (1 page) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 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
|
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 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (9 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
|
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 | Termination of appointment of John Lithgow as a director (1 page) |
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 | Full accounts made up to 31 December 2012 (9 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
9 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
6 June 2012 | Statement by directors (1 page) |
6 June 2012 | Statement of capital on 6 June 2012
|
6 June 2012 | Solvency statement dated 28/05/12 (1 page) |
6 June 2012 | Statement of capital on 6 June 2012
|
6 June 2012 | Resolutions
|
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Appointment of Mr John Alexander Lithgow as a director (2 pages) |
4 October 2011 | Appointment of Mr James Frank Lithgow as a director (2 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 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) |
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) |
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 small company made up to 31 December 2009 (4 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (4 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 | Location of debenture register (1 page) |
14 October 2006 | Dec mort/charge * (2 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 3 ardgown square greenock PA16 8NW (1 page) |
2 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 June 2002 | Partic of mort/charge * (6 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
28 May 1999 | Location of register of members (1 page) |
28 October 1998 | Accounts for a small 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) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 May 1996 | Return made up to 08/05/96; no change of members (7 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
8 June 1995 | Company name changed lithgow electronics LIMITED\certificate issued on 09/06/95 (4 pages) |
2 June 1995 | Director resigned (2 pages) |
2 June 1995 | Secretary resigned;director resigned (2 pages) |
2 June 1995 | New secretary appointed (2 pages) |
2 June 1995 | Director resigned (2 pages) |