Langbank
Port Glasgow
Renfrewshire
PA14 6YH
Scotland
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(27 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 May 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Netherton, Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Secretary Name | Mr Alastair William Chisholm Wishart |
---|---|
Status | Closed |
Appointed | 31 March 2014(27 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | Netherton, Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Alexander Reid |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 1996) |
Role | Farmer |
Correspondence Address | 1 Forteath Avenue Elgin Morayshire IV30 1TQ Scotland |
Secretary Name | James Douglas Irvine Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Babylon Court Tranent East Lothian EH33 1BE Scotland |
Secretary Name | William Allan Sheriffs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Corner House Bridge Of Tilt Pitlochry Perthshire PH18 5SX Scotland |
Director Name | William Wilson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 1993) |
Role | Engineer |
Correspondence Address | Rona Lossienouth IV31 6PQ Scotland |
Director Name | Mr Manochehr Mohammad Salek |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(4 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Airlie 7 Waverley Road Nairn Morayshire IV12 4RH Scotland |
Secretary Name | Mr Manochehr Mohammad Salek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlie 7 Waverley Road Nairn Morayshire IV12 4RH Scotland |
Director Name | David Alexander Macleod |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | Glengloy House Gengloy Estate Spean Bridge Inverness-Shire PH34 4DZ Scotland |
Director Name | Robert David Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1998) |
Role | Engineer |
Correspondence Address | 30 Cults Avenue Cults Aberdeen Aberdeenshire AB15 9RS Scotland |
Director Name | Alan Garry |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 5 Woodgreen Wynd Kilwinning Ayrshire KA13 6UJ Scotland |
Director Name | Mr Hugh McKechnie Currie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 December 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newark 13 The Esplanade Greenock Renfrewshire PA16 7XP Scotland |
Secretary Name | Mr Alasdair Richmond Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 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 | Ian Russell Matthews |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 14 Morven Drive Troon Ayrshire KA10 6NH Scotland |
Director Name | Mr Alasdair Richmond Reid |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(23 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 Port Glasgow Renfrewshire PA14 6YG Scotland |
Secretary Name | Anderson Anderson & Brown (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1998) |
Correspondence Address | 6 Carden Place Aberdeen AB1 1UR Scotland |
Website | www.scot-track.co.uk |
---|
Registered Address | Netherton, Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 April 2004 | Delivered on: 10 May 2004 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
2 February 1996 | Delivered on: 9 February 1996 Persons entitled: Inverness & Nairn Local Enterprise Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 10C,balmakeith industrial estate,nairn. Outstanding |
12 December 1994 | Delivered on: 19 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and to become due in terms of a personal bond dated 18/11/94. Particulars: 10C balmakeith industrial estate, nairn. Outstanding |
19 December 1990 | Delivered on: 8 January 1991 Satisfied on: 20 July 2005 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: The whole assets of the company. Fully Satisfied |
1 August 1988 | Delivered on: 19 August 1988 Satisfied on: 20 July 2005 Persons entitled: Highlands and Islands Enterprise Scot-Track LTD Highlands and Islands Development Board The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Highlands & islands development board. Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Application to strike the company off the register (3 pages) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
1 April 2014 | Appointment of Mr Alastair William Chisolm Wishart as a director (2 pages) |
1 April 2014 | Termination of appointment of Alasdair Reid as a director (1 page) |
1 April 2014 | Appointment of Mr Alastair William Chisolm Wishart as a director (2 pages) |
1 April 2014 | Termination of appointment of Alasdair Reid as a director (1 page) |
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 secretary (1 page) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 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) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: unit 10 balmakeith industrial estate nairn IV12 5QW (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: unit 10 balmakeith industrial estate nairn IV12 5QW (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
9 May 2005 | Return made up to 06/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 06/04/05; full list of members (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
17 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
17 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
9 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
9 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
16 May 2001 | Return made up to 06/04/01; full list of members (8 pages) |
16 May 2001 | Return made up to 06/04/01; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 April 2000 | Return made up to 06/04/00; full list of members (8 pages) |
7 April 2000 | Return made up to 06/04/00; full list of members (8 pages) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Ad 22/07/99--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages) |
27 October 1999 | Ad 22/07/99--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
25 April 1999 | Return made up to 06/04/99; no change of members
|
25 April 1999 | Return made up to 06/04/99; no change of members
|
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 June 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 June 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
23 April 1998 | Return made up to 06/04/98; full list of members (11 pages) |
23 April 1998 | Return made up to 06/04/98; full list of members (11 pages) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | New director appointed (3 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Ad 27/06/97--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Ad 27/06/97--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
8 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Conve 25/11/96 (1 page) |
3 December 1996 | Ad 25/11/96--------- £ si 165000@1=165000 £ ic 250000/415000 (2 pages) |
3 December 1996 | Conve 25/11/96 (1 page) |
3 December 1996 | Nc inc already adjusted 25/11/96 (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
3 December 1996 | Memorandum and Articles of Association (12 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Nc inc already adjusted 25/11/96 (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
3 December 1996 | Ad 25/11/96--------- £ si 165000@1=165000 £ ic 250000/415000 (2 pages) |
3 December 1996 | Memorandum and Articles of Association (12 pages) |
27 November 1996 | Auditor's resignation (1 page) |
27 November 1996 | Auditor's resignation (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
30 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
30 April 1996 | Return made up to 06/04/96; full list of members
|
30 April 1996 | Return made up to 06/04/96; full list of members
|
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
16 February 1996 | Alterations to a floating charge (8 pages) |
16 February 1996 | Alterations to a floating charge (8 pages) |
14 February 1996 | Alterations to a floating charge (8 pages) |
14 February 1996 | Alterations to a floating charge (8 pages) |
9 February 1996 | Partic of mort/charge * (5 pages) |
9 February 1996 | Partic of mort/charge * (5 pages) |
20 April 1995 | Return made up to 06/04/95; full list of members
|
20 April 1995 | Return made up to 06/04/95; full list of members
|
19 December 1994 | Partic of mort/charge * (3 pages) |
19 December 1994 | Partic of mort/charge * (3 pages) |
12 May 1994 | Memorandum and Articles of Association (8 pages) |
12 May 1994 | Memorandum and Articles of Association (8 pages) |