Company NameLangtree Investment Co Limited
Company StatusActive
Company NumberSC081654
CategoryPrivate Limited Company
Incorporation Date4 February 1983(41 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Deanna Gerber
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1990(7 years, 4 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Secretary NameMr Jonathan Richard Maurice Gerber
NationalityBritish
StatusCurrent
Appointed21 June 1990(7 years, 4 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Jonathan Richard Maurice Gerber
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2008(25 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr David Roger Gerber
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(38 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameArchie Gardner
NationalityBritish
StatusResigned
Appointed15 June 1989(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 June 1990)
RoleCoy Director
Correspondence Address12 Langtree Avenue
Giffnock
Glasgow
Lanarkshire
G46 7LN
Scotland
Director NameDeanne Terbie
NationalityBritish
StatusResigned
Appointed15 June 1989(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 June 1990)
RoleCoy Director
Correspondence Address12 Langtree Avenue
Giffnock
Glasgow
Lanarkshire
G46 7LN
Scotland
Secretary NameTracy Ann Wise
NationalityBritish
StatusResigned
Appointed15 June 1989(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 June 1990)
RoleCompany Director
Correspondence Address11 Temple Grove
London
NW11 7UA
Director NameLeslie Gerber
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1990(7 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 October 2008)
RoleCompany Director
Correspondence Address25 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland

Location

Registered AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Deanna Gerber
52.00%
Ordinary
16 at £1David Roger Gerber
16.00%
Ordinary
16 at £1Jonathan Richard Maurice Gerber
16.00%
Ordinary
16 at £1Tracy Anne Wise
16.00%
Ordinary

Financials

Year2014
Net Worth£1,912,077
Cash£1,019,965
Current Liabilities£310,552

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

22 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
29 July 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
26 January 2022Appointment of Mr David Roger Gerber as a director on 21 January 2022 (2 pages)
25 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 January 2020Registered office address changed from 3rd Floor George House 50 George Square Glasgow G2 1EH to George House 36 North Hanover Street Glasgow G1 2AD on 3 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 June 2017Notification of Deanna Gerber as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Deanna Gerber as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Director's details changed for Deanna Gerber on 5 April 2016 (2 pages)
1 June 2017Director's details changed for Deanna Gerber on 5 April 2016 (2 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Secretary's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (1 page)
11 January 2017Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (2 pages)
11 January 2017Secretary's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (1 page)
11 January 2017Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (2 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor George House 50 George Square Glasgow G2 1EH on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor George House 50 George Square Glasgow G2 1EH on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor George House 50 George Square Glasgow G2 1EH on 5 September 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
26 June 2013Director's details changed for Deanna Gerber on 1 June 2013 (2 pages)
26 June 2013Director's details changed for Deanna Gerber on 1 June 2013 (2 pages)
26 June 2013Director's details changed for Deanna Gerber on 1 June 2013 (2 pages)
9 January 2013Secretary's details changed (1 page)
9 January 2013Secretary's details changed (1 page)
9 January 2013Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages)
9 January 2013Secretary's details changed for {officer_name} (1 page)
9 January 2013Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from 1St Floor 24 Blythswood Square Glasgow G2 4BG on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 1St Floor 24 Blythswood Square Glasgow G2 4BG on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 1St Floor 24 Blythswood Square Glasgow G2 4BG on 8 August 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Director's details changed for Deanna Gerber on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Deanna Gerber on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Deanna Gerber on 1 October 2009 (2 pages)
25 July 2009Return made up to 30/06/09; full list of members (4 pages)
25 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Director appointed mr jonathan gerber (1 page)
22 July 2009Director appointed mr jonathan gerber (1 page)
17 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 January 2009Return made up to 30/06/08; full list of members (4 pages)
16 January 2009Return made up to 30/06/08; full list of members (4 pages)
16 January 2009Appointment terminated director leslie gerber (1 page)
16 January 2009Appointment terminated director leslie gerber (1 page)
6 January 2009Registered office changed on 06/01/2009 from 52 st enoch square glasgow G1 4AA (1 page)
6 January 2009Registered office changed on 06/01/2009 from 52 st enoch square glasgow G1 4AA (1 page)
10 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 August 2007Return made up to 30/06/07; full list of members (3 pages)
22 August 2007Return made up to 30/06/07; full list of members (3 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 July 2006Return made up to 30/06/06; full list of members (3 pages)
24 July 2006Return made up to 30/06/06; full list of members (3 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 July 2005Return made up to 30/06/05; full list of members (8 pages)
20 July 2005Return made up to 30/06/05; full list of members (8 pages)
4 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 August 2004Return made up to 30/06/04; full list of members (8 pages)
6 August 2004Return made up to 30/06/04; full list of members (8 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 July 2003Return made up to 30/06/03; full list of members (8 pages)
31 July 2003Return made up to 30/06/03; full list of members (8 pages)
13 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 July 2002Return made up to 30/06/02; full list of members (8 pages)
15 July 2002Return made up to 30/06/02; full list of members (8 pages)
9 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2001Full accounts made up to 31 March 2001 (11 pages)
13 June 2001Full accounts made up to 31 March 2001 (11 pages)
8 September 2000Return made up to 30/06/00; full list of members (7 pages)
8 September 2000Return made up to 30/06/00; full list of members (7 pages)
5 June 2000Full accounts made up to 31 March 2000 (10 pages)
5 June 2000Full accounts made up to 31 March 2000 (10 pages)
19 July 1999Return made up to 30/06/99; full list of members (5 pages)
19 July 1999Return made up to 30/06/99; full list of members (5 pages)
24 May 1999Full accounts made up to 31 March 1999 (10 pages)
24 May 1999Full accounts made up to 31 March 1999 (10 pages)
10 August 1998Full accounts made up to 31 March 1998 (11 pages)
10 August 1998Full accounts made up to 31 March 1998 (11 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 March 1997 (12 pages)
4 July 1997Full accounts made up to 31 March 1997 (12 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
25 June 1996Full accounts made up to 31 March 1996 (13 pages)
25 June 1996Full accounts made up to 31 March 1996 (13 pages)
22 June 1995Full accounts made up to 31 March 1995 (12 pages)
22 June 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 February 1983Certificate of incorporation (1 page)
4 February 1983Certificate of incorporation (1 page)