Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director Name | Mr John Alexander Lithgow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2017(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Mrs Jacqueline McElhinney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Secretary Name | Mrs Jacqueline McElhinney |
---|---|
Status | Closed |
Appointed | 16 July 2018(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Mr Hugh McKechnie Currie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(1 month after company formation) |
Appointment Duration | 16 years, 2 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 | 27 September 1994(1 month after company formation) |
Appointment Duration | 19 years, 6 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 Alasdair Richmond Reid |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Richard Fergus Tickell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | Branxholme, 6 Belford Grove Newton Mearns Glasgow Lanarkshire G77 5FB Scotland |
Director Name | Mr Frank Newlands |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(3 years after company formation) |
Appointment Duration | 1 year (resigned 25 September 1998) |
Role | General Manager |
Correspondence Address | Tigh-Na-Chuilliann Brochroy Taynuilt Argyll |
Director Name | Mr Hugh McLean |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Torridon Benvoullin Road Oban Argyll PA34 5EF Scotland |
Director Name | Mr Martin Christopher Waterhouse |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 April 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Lodge Lochgilphead Argyll PA31 8RQ Scotland |
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(12 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Springhill Road Clarkston Glasgow G76 8BT Scotland |
Secretary Name | Mr Alasdair William Chisholm Wishart |
---|---|
Status | Resigned |
Appointed | 31 March 2014(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | lithgows.co.uk |
---|
Registered Address | Netherton Langbank Port Glasgow 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 |
100k at £1 | Lithgows LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £582,817 |
Gross Profit | £152,090 |
Net Worth | £179,455 |
Cash | £107,240 |
Current Liabilities | £150,948 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 October 2006 | Delivered on: 18 October 2006 Satisfied on: 15 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land and buildings at marine resource centre balcardine, near oban. Fully Satisfied |
---|---|
7 September 2006 | Delivered on: 16 September 2006 Satisfied on: 15 June 2013 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. Fully Satisfied |
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 |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2020 | Application to strike the company off the register (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 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 updates (4 pages) |
11 January 2018 | Statement of capital on 11 January 2018
|
11 January 2018 | Statement of capital on 11 January 2018
|
22 December 2017 | Statement by Directors (1 page) |
22 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
22 December 2017 | Resolutions
|
22 December 2017 | Statement by Directors (1 page) |
22 December 2017 | Resolutions
|
22 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
10 August 2017 | Termination of appointment of Alasdair William Chisholm Wishart as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alasdair William Chisholm Wishart as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Mr John Alexander 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 | Appointment of Mr John Alexander 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) |
17 May 2017 | Termination of appointment of Martin Christopher Waterhouse as a director on 7 April 2017 (1 page) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 May 2017 | Termination of appointment of Martin Christopher Waterhouse as a director on 7 April 2017 (1 page) |
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
|
9 March 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
9 March 2016 | Total exemption full accounts made up to 31 December 2015 (16 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
|
7 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (18 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
|
1 April 2014 | Termination of appointment of Alasdair Reid as a director (1 page) |
1 April 2014 | Appointment of Mr Alasdair William Chisholm Wishart as a secretary (2 pages) |
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 Alasdair William Chisholm Wishart as a secretary (2 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 June 2013 | Satisfaction of charge 2 in full (4 pages) |
15 June 2013 | Satisfaction of charge 2 in full (4 pages) |
15 June 2013 | Satisfaction of charge 3 in full (4 pages) |
15 June 2013 | Satisfaction of charge 3 in full (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Appointment of Mr James Frank Lithgow as a director (2 pages) |
18 January 2011 | Appointment of Mr James Frank Lithgow 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) |
19 May 2010 | Director's details changed for Martin Christopher Waterhouse on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Martin Christopher Waterhouse on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Martin Christopher Waterhouse on 8 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
5 January 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
5 January 2010 | Group of companies' accounts made up to 31 December 2008 (23 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) |
18 March 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
18 March 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
29 May 2007 | Location of debenture register (1 page) |
29 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
29 May 2007 | Location of debenture register (1 page) |
18 October 2006 | Partic of mort/charge * (3 pages) |
18 October 2006 | Partic of mort/charge * (3 pages) |
14 October 2006 | Dec mort/charge * (2 pages) |
14 October 2006 | Dec mort/charge * (2 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
16 September 2006 | Partic of mort/charge * (3 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
25 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 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) |
23 December 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 December 2004 | Accounts for a small company made up to 31 December 2003 (8 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) |
5 January 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
5 January 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
21 September 2003 | Director's particulars changed (1 page) |
21 September 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (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) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | New director appointed (1 page) |
31 January 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
31 January 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 June 2002 | Partic of mort/charge * (7 pages) |
27 June 2002 | Partic of mort/charge * (7 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members
|
28 May 1999 | Return made up to 08/05/99; no change of members
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
28 May 1998 | Return made up to 08/05/98; no change of members (8 pages) |
28 May 1998 | Return made up to 08/05/98; no change of members (8 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
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) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
16 April 1997 | Ad 01/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | Ad 01/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
16 April 1997 | Nc inc already adjusted 01/04/97 (1 page) |
16 April 1997 | Nc inc already adjusted 01/04/97 (1 page) |
16 April 1997 | New director appointed (3 pages) |
11 April 1997 | New director appointed (3 pages) |
11 April 1997 | New director appointed (3 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
6 March 1997 | Registered office changed on 06/03/97 from: trenchpoint campbeltown argyll PA28 6EP (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: trenchpoint campbeltown argyll PA28 6EP (1 page) |
7 August 1996 | Company name changed trenchpoint shipping (campbeltow n) LIMITED\certificate issued on 08/08/96 (2 pages) |
7 August 1996 | Company name changed trenchpoint shipping (campbeltow n) LIMITED\certificate issued on 08/08/96 (2 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) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
12 October 1994 | Memorandum and Articles of Association (14 pages) |
12 October 1994 | Memorandum and Articles of Association (14 pages) |
25 August 1994 | Incorporation (18 pages) |
25 August 1994 | Incorporation (18 pages) |