Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director Name | Mr James Frank Lithgow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2017(17 years, 8 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(18 years, 7 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(18 years, 7 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 | 06 December 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newark 13 The Esplanade Greenock Renfrewshire PA16 7XP Scotland |
Director Name | Mr Hugh McLean |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Torridon Benvoullin Road Oban Argyll PA34 5EF Scotland |
Director Name | Mr Alasdair Richmond Reid |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
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 | 06 December 1999(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Branxholme, 6 Belford Grove Newton Mearns Glasgow Lanarkshire G77 5FB Scotland |
Secretary Name | Mr Alasdair Richmond Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 Springhill Road Clarkston Glasgow G76 8BT Scotland |
Secretary Name | Mr Alastair William Chisholm Wishart |
---|---|
Status | Resigned |
Appointed | 31 March 2014(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2017) |
Role | Company Director |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(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 | 06 December 1999(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 |
50k at £1 | Wet & Windy Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £210,732 |
Gross Profit | £145,899 |
Net Worth | £557,522 |
Cash | £69,515 |
Current Liabilities | £15,769 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 July 2009 | Delivered on: 17 July 2009 Satisfied on: 25 May 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at glen dubh, barcaldine, oban, argyll. Fully Satisfied |
---|---|
27 March 2009 | Delivered on: 1 April 2009 Satisfied on: 25 January 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 December 2002 | Delivered on: 31 December 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 |
20 June 2000 | Delivered on: 30 June 2000 Satisfied on: 25 May 2012 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13.3 acres of ground at the river teithill,glen dubh,ardchattan. Fully Satisfied |
14 June 2000 | Delivered on: 21 June 2000 Satisfied on: 15 May 2009 Persons entitled: National Westminster Bank PLC 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) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 August 2020 | Application to strike the company off the register (3 pages) |
15 May 2020 | Confirmation statement made on 12 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) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 July 2018 | Appointment of Mrs Jacqueline Mcelhinney as a director on 16 July 2018 (2 pages) |
19 July 2018 | Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
11 January 2018 | Statement of capital on 11 January 2018
|
22 December 2017 | Statement by Directors (1 page) |
22 December 2017 | Resolutions
|
22 December 2017 | Resolutions
|
22 December 2017 | Statement by Directors (1 page) |
22 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
22 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 August 2017 | Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a secretary on 30 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a secretary on 30 July 2017 (1 page) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 March 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
9 March 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 12 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 (16 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 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 secretary (1 page) |
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 | Termination of appointment of Alasdair Reid as a director (1 page) |
1 April 2014 | Appointment of Mr Joh Alexander Lithgow as a director (2 pages) |
1 April 2014 | Appointment of Mr Joh Alexander Lithgow as a director (2 pages) |
1 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
1 April 2014 | Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
25 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
25 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 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 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
14 October 2006 | Dec mort/charge * (3 pages) |
14 October 2006 | Dec mort/charge * (3 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
23 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
23 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
5 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 November 2003 | Alterations to a floating charge (11 pages) |
12 November 2003 | Alterations to a floating charge (11 pages) |
12 November 2003 | Alterations to a floating charge (10 pages) |
12 November 2003 | Alterations to a floating charge (10 pages) |
15 August 2003 | Alterations to a floating charge (11 pages) |
15 August 2003 | Alterations to a floating charge (11 pages) |
2 June 2003 | Return made up to 12/05/03; full list of members (8 pages) |
2 June 2003 | Return made up to 12/05/03; full list of members (8 pages) |
31 December 2002 | Partic of mort/charge * (6 pages) |
31 December 2002 | Partic of mort/charge * (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 May 2002 | Return made up to 12/05/02; full list of members
|
25 May 2002 | Return made up to 12/05/02; full list of members
|
7 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
7 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 January 2001 | Return made up to 06/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 06/12/00; full list of members (7 pages) |
30 June 2000 | Partic of mort/charge * (7 pages) |
30 June 2000 | Partic of mort/charge * (7 pages) |
21 June 2000 | Partic of mort/charge * (7 pages) |
21 June 2000 | Partic of mort/charge * (7 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Nc inc already adjusted 05/04/00 (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Ad 05/04/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 April 2000 | Ad 05/04/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 April 2000 | Nc inc already adjusted 05/04/00 (1 page) |
30 December 1999 | New director appointed (4 pages) |
30 December 1999 | New director appointed (4 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New director appointed (3 pages) |
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | New secretary appointed;new director appointed (3 pages) |
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | New secretary appointed;new director appointed (3 pages) |
15 December 1999 | New director appointed (3 pages) |
6 December 1999 | Incorporation (27 pages) |
6 December 1999 | Incorporation (27 pages) |