Langbank
Port Glasgow
Renfrewshire
PA14 6YH
Scotland
Director Name | Sir William James Lithgow |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(6 days after company formation) |
Appointment Duration | 21 years, 4 months (closed 26 September 2017) |
Role | Farmer And Industrialist |
Country of Residence | Scotland |
Correspondence Address | Ormsary House Ormsary Lochgilphead Argyll PA31 8PE Scotland |
Secretary Name | Mr Alastair William Chisholm Wishart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 26 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Springhill Road Clarkston Glasgow G76 8BT Scotland |
Secretary Name | Mrs Barbara Nerys Cromwell Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Ormsary Lochgilphead Argyll PA31 8NZ Scotland |
Director Name | Richard Fergus Tickell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 April 2005) |
Role | Chief Executive |
Correspondence Address | Branxholme, 6 Belford Grove Newton Mearns Glasgow Lanarkshire G77 5FB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(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 | 17 May 1996(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.rifle.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 |
Year | 2013 |
---|---|
Net Worth | -£340,536 |
Current Liabilities | £1,605 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 6 September 2010 (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Director's details changed for William James Lithgow on 8 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for William James Lithgow on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for William James Lithgow on 8 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members (8 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members (8 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
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) |
27 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
20 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
26 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
26 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (8 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
4 January 2000 | Ad 08/12/99--------- £ si 9000@1=9000 £ ic 244002/253002 (2 pages) |
4 January 2000 | Ad 16/12/99--------- £ si 30000@1=30000 £ ic 253002/283002 (2 pages) |
4 January 2000 | Ad 08/12/99--------- £ si 9000@1=9000 £ ic 244002/253002 (2 pages) |
4 January 2000 | Ad 09/07/99--------- £ si 5000@1=5000 £ ic 239002/244002 (2 pages) |
4 January 2000 | Ad 09/07/99--------- £ si 5000@1=5000 £ ic 239002/244002 (2 pages) |
4 January 2000 | Ad 16/12/99--------- £ si 30000@1=30000 £ ic 253002/283002 (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 June 1999 | Return made up to 17/05/99; full list of members
|
10 June 1999 | Return made up to 17/05/99; full list of members
|
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Secretary resigned (1 page) |
10 March 1999 | Ad 06/03/99--------- £ si 25000@1=25000 £ ic 214002/239002 (2 pages) |
10 March 1999 | Ad 06/03/99--------- £ si 25000@1=25000 £ ic 214002/239002 (2 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: barbara cutler ormsary estate office lochgilphead argyll PA31 8PE (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: barbara cutler ormsary estate office lochgilphead argyll PA31 8PE (1 page) |
5 June 1998 | Ad 19/05/98--------- £ si 64000@1=64000 £ ic 150002/214002 (2 pages) |
5 June 1998 | Ad 19/05/98--------- £ si 64000@1=64000 £ ic 150002/214002 (2 pages) |
3 June 1998 | Return made up to 17/05/98; full list of members
|
3 June 1998 | Return made up to 17/05/98; full list of members
|
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
2 July 1997 | £ nc 100/500000 27/06/97 (1 page) |
2 July 1997 | Ad 27/06/97--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | £ nc 100/500000 27/06/97 (1 page) |
2 July 1997 | Ad 27/06/97--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
26 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
26 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
10 January 1997 | New director appointed (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New secretary appointed (1 page) |
10 January 1997 | New secretary appointed (1 page) |
10 January 1997 | New director appointed (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 151 st vincent street glasgow G2 5NJ (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 151 st vincent street glasgow G2 5NJ (1 page) |
3 June 1996 | Company name changed m m & s (2308) LIMITED\certificate issued on 04/06/96 (2 pages) |
3 June 1996 | Company name changed m m & s (2308) LIMITED\certificate issued on 04/06/96 (2 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Memorandum and Articles of Association (20 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Memorandum and Articles of Association (20 pages) |
17 May 1996 | Incorporation (18 pages) |
17 May 1996 | Incorporation (18 pages) |