Prestwick
Ayrshire
KA9 1NA
Scotland
Director Name | Mr Charles John Douglas-Braid |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
Secretary Name | Charles John Douglas-Braid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | langfinancial.co.uk |
---|---|
Telephone | 01292 282116 |
Telephone region | Ayr |
Registered Address | 1 Wellington Square Ayr Ayrshire KA7 1EN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | S.r. Lang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,422 |
Cash | £14,800 |
Current Liabilities | £31,886 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
11 September 2000 | Delivered on: 15 September 2000 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 |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
31 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
28 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
2 November 2018 | Sub-division of shares on 22 October 2018 (4 pages) |
2 November 2018 | Resolutions
|
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 December 2016 | Registered office address changed from Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB to 1 Wellington Square Ayr Ayrshire KA7 1EN on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB to 1 Wellington Square Ayr Ayrshire KA7 1EN on 12 December 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 December 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
16 December 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Company name changed moneyscreen LTD\certificate issued on 24/10/12
|
24 October 2012 | Company name changed moneyscreen LTD\certificate issued on 24/10/12
|
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 April 2012 | Director's details changed for Stuart Robert Lang on 25 March 2011 (2 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Director's details changed for Stuart Robert Lang on 25 March 2011 (2 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
13 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
13 February 2012 | Termination of appointment of Charles Douglas-Braid as a director (2 pages) |
13 February 2012 | Termination of appointment of Charles Douglas-Braid as a director (2 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Termination of appointment of Charles Douglas-Braid as a secretary (2 pages) |
13 February 2012 | Purchase of own shares. (3 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Cancellation of shares. Statement of capital on 13 February 2012
|
13 February 2012 | Termination of appointment of Charles Douglas-Braid as a secretary (2 pages) |
13 February 2012 | Cancellation of shares. Statement of capital on 13 February 2012
|
13 February 2012 | Purchase of own shares. (3 pages) |
3 November 2011 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 3 November 2011 (3 pages) |
3 November 2011 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 3 November 2011 (3 pages) |
3 November 2011 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 3 November 2011 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Director's details changed for Charles John Douglas-Braid on 24 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Director's details changed for Charles John Douglas-Braid on 24 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Charles John Douglas-Braid on 24 March 2011 (1 page) |
25 March 2011 | Secretary's details changed for Charles John Douglas-Braid on 24 March 2011 (1 page) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Stuart Robert Lang on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stuart Robert Lang on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Charles John Douglas-Braid on 19 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Charles John Douglas-Braid on 19 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 January 2009 | Company name changed ayrshire real estate LIMITED\certificate issued on 23/01/09 (3 pages) |
23 January 2009 | Company name changed ayrshire real estate LIMITED\certificate issued on 23/01/09 (3 pages) |
16 January 2009 | Ad 22/12/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
16 January 2009 | Ad 22/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
16 January 2009 | Ad 22/12/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
16 January 2009 | Ad 22/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
15 December 2008 | Gbp nc 100/102\01/12/08 (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Gbp nc 100/102\01/12/08 (1 page) |
15 December 2008 | Resolutions
|
24 September 2008 | Registered office changed on 24/09/2008 from 30 miller road ayr ayrshire KA7 2AY uk (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 30 miller road ayr ayrshire KA7 2AY uk (1 page) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX (1 page) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 4 atlantic quay york street glasgow G2 8JX (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 4 atlantic quay york street glasgow G2 8JX (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
10 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 64 dalblair road ayr KA7 1UH (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 64 dalblair road ayr KA7 1UH (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 22 beresford terrace ayr ayrshire KA7 2EG (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 22 beresford terrace ayr ayrshire KA7 2EG (1 page) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members
|
8 July 2004 | Return made up to 20/06/04; full list of members
|
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
11 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
21 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 July 2001 | Return made up to 20/06/01; full list of members
|
19 July 2001 | Return made up to 20/06/01; full list of members
|
15 September 2000 | Partic of mort/charge * (6 pages) |
15 September 2000 | Partic of mort/charge * (6 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
20 June 2000 | Incorporation (16 pages) |
20 June 2000 | Incorporation (16 pages) |