Langbank
Renfrewshire
Director Name | Mr William Farrell Murphy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 10 May 2017) |
Role | Blacksmith/Welder |
Country of Residence | Scotland |
Correspondence Address | Threeply Farm Torr Road Bridge Of Weir Renfrewshire PA11 3RT Scotland |
Secretary Name | Mr William Farrell Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 10 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Threeply Farm Torr Road Bridge Of Weir Renfrewshire PA11 3RT Scotland |
Director Name | Louis Kempsell Blackstock |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Blacksmith |
Correspondence Address | Threeply Farm Torr Road Bridge Of Weir Renfrewshire PA11 3RT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Louis Kempsell Blackstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Blacksmith |
Correspondence Address | Threeply Farm Torr Road Bridge Of Weir Renfrewshire PA11 3RT Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Catherine Elizabeth Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Threeply Farm Torr Road Bridge Of Weir Renfrewshire PA11 3RT Scotland |
Director Name | Mrs Catherine Elizabeth Murphy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Threeply Farm Torr Road Bridge Of Weir Renfrewshire PA11 3RT Scotland |
Director Name | Mrs Catherine Elizabeth Murphy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Threeply Farm Torr Road Bridge Of Weir Renfrewshire PA11 3RT Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £89,408 |
Current Liabilities | £1,034,694 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Notice of final meeting of creditors (13 pages) |
10 February 2017 | Notice of final meeting of creditors (13 pages) |
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
18 April 2013 | Court order notice of winding up (1 page) |
18 April 2013 | Notice of winding up order (1 page) |
18 April 2013 | Court order notice of winding up (1 page) |
18 April 2013 | Notice of winding up order (1 page) |
15 March 2013 | Registered office address changed from Threeply Farm Torr Road Bridge of Weir Renfrewshire PA11 3RT United Kingdom on 15 March 2013 (2 pages) |
15 March 2013 | Registered office address changed from Threeply Farm Torr Road Bridge of Weir Renfrewshire PA11 3RT United Kingdom on 15 March 2013 (2 pages) |
15 March 2013 | Appointment of a provisional liquidator (1 page) |
15 March 2013 | Appointment of a provisional liquidator (1 page) |
31 January 2013 | Termination of appointment of Catherine Murphy as a director (1 page) |
31 January 2013 | Termination of appointment of Catherine Murphy as a director (1 page) |
4 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Alterations to floating charge 2 (8 pages) |
28 February 2012 | Alterations to floating charge 2 (8 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
16 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 August 2010 | Director's details changed for William Peacock Purdue on 30 May 2010 (2 pages) |
6 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for William Peacock Purdue on 30 May 2010 (2 pages) |
6 August 2010 | Director's details changed for William Farrell Murphy on 30 May 2010 (2 pages) |
6 August 2010 | Director's details changed for William Farrell Murphy on 30 May 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from threeply farm torr road bridge of weir renfrewshire PA11 3RT united kingdom (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from threeply farm torr road bridge of weir renfrewshire PA11 3RT united kingdom (1 page) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
22 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: c/o J. bruce andrew & co C.A. glenfield auction market glenfield road paisley, PA2 8TF (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: c/o J. bruce andrew & co C.A. glenfield auction market glenfield road paisley, PA2 8TF (1 page) |
31 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
3 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 June 2001 | Return made up to 30/05/01; full list of members
|
18 June 2001 | Return made up to 30/05/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 30/05/00; full list of members
|
5 June 2000 | Return made up to 30/05/00; full list of members
|
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
18 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
9 November 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
15 March 1999 | Ad 15/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 1999 | Ad 15/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
25 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
25 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
3 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
3 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
20 February 1996 | Partic of mort/charge * (6 pages) |
20 February 1996 | Partic of mort/charge * (6 pages) |
4 December 1995 | Accounting reference date notified as 31/10 (1 page) |
4 December 1995 | Accounting reference date notified as 31/10 (1 page) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New secretary appointed;new director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New secretary appointed;new director appointed (2 pages) |
31 May 1995 | Secretary resigned (2 pages) |
31 May 1995 | Secretary resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
30 May 1995 | Incorporation (32 pages) |
30 May 1995 | Incorporation (32 pages) |