Company NameLang Financial Scotland Limited
DirectorStuart Robert Lang
Company StatusActive
Company NumberSC208335
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Previous NamesAyrshire Real Estate Limited and Moneyscreen Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Stuart Robert Lang
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address12 Duart Avenue
Prestwick
Ayrshire
KA9 1NA
Scotland
Director NameMr Charles John Douglas-Braid
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressHenry Brown & Co 26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Secretary NameCharles John Douglas-Braid
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHenry Brown & Co 26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelangfinancial.co.uk
Telephone01292 282116
Telephone regionAyr

Location

Registered Address1 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1S.r. Lang
100.00%
Ordinary

Financials

Year2014
Net Worth£56,422
Cash£14,800
Current Liabilities£31,886

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

11 September 2000Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
31 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
2 November 2018Sub-division of shares on 22 October 2018 (4 pages)
2 November 2018Resolutions
  • RES13 ‐ 100 ordinary shares of £1 each in the capital of the company be subdivided into 10,000 ordinary shares of 1P each. 22/10/2018
(1 page)
17 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 December 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
30 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
30 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
16 December 2013Amended accounts made up to 31 December 2012 (6 pages)
16 December 2013Amended accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
24 October 2012Company name changed moneyscreen LTD\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Company name changed moneyscreen LTD\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 April 2012Director's details changed for Stuart Robert Lang on 25 March 2011 (2 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Stuart Robert Lang on 25 March 2011 (2 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
13 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
13 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
13 February 2012Termination of appointment of Charles Douglas-Braid as a director (2 pages)
13 February 2012Termination of appointment of Charles Douglas-Braid as a director (2 pages)
13 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2012Termination of appointment of Charles Douglas-Braid as a secretary (2 pages)
13 February 2012Purchase of own shares. (3 pages)
13 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2012Cancellation of shares. Statement of capital on 13 February 2012
  • GBP 100
(4 pages)
13 February 2012Termination of appointment of Charles Douglas-Braid as a secretary (2 pages)
13 February 2012Cancellation of shares. Statement of capital on 13 February 2012
  • GBP 100
(4 pages)
13 February 2012Purchase of own shares. (3 pages)
3 November 2011Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 3 November 2011 (3 pages)
3 November 2011Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 3 November 2011 (3 pages)
3 November 2011Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 3 November 2011 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Director's details changed for Charles John Douglas-Braid on 24 March 2011 (2 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
25 March 2011Director's details changed for Charles John Douglas-Braid on 24 March 2011 (2 pages)
25 March 2011Secretary's details changed for Charles John Douglas-Braid on 24 March 2011 (1 page)
25 March 2011Secretary's details changed for Charles John Douglas-Braid on 24 March 2011 (1 page)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Stuart Robert Lang on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Stuart Robert Lang on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Charles John Douglas-Braid on 19 June 2010 (2 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Charles John Douglas-Braid on 19 June 2010 (2 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 January 2009Company name changed ayrshire real estate LIMITED\certificate issued on 23/01/09 (3 pages)
23 January 2009Company name changed ayrshire real estate LIMITED\certificate issued on 23/01/09 (3 pages)
16 January 2009Ad 22/12/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
16 January 2009Ad 22/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
16 January 2009Ad 22/12/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
16 January 2009Ad 22/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
15 December 2008Gbp nc 100/102\01/12/08 (1 page)
15 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2008Gbp nc 100/102\01/12/08 (1 page)
15 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2008Registered office changed on 24/09/2008 from 30 miller road ayr ayrshire KA7 2AY uk (1 page)
24 September 2008Registered office changed on 24/09/2008 from 30 miller road ayr ayrshire KA7 2AY uk (1 page)
19 June 2008Return made up to 19/06/08; full list of members (4 pages)
19 June 2008Registered 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 2008Registered 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 2008Return made up to 19/06/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 February 2008Registered office changed on 11/02/08 from: 4 atlantic quay york street glasgow G2 8JX (1 page)
11 February 2008Registered office changed on 11/02/08 from: 4 atlantic quay york street glasgow G2 8JX (1 page)
31 January 2008Registered office changed on 31/01/08 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
31 January 2008Registered office changed on 31/01/08 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
10 July 2007Return made up to 20/06/07; full list of members (3 pages)
10 July 2007Return made up to 20/06/07; full list of members (3 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 November 2006Registered office changed on 14/11/06 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
14 November 2006Registered office changed on 14/11/06 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
9 November 2006Registered office changed on 09/11/06 from: 64 dalblair road ayr KA7 1UH (1 page)
9 November 2006Registered office changed on 09/11/06 from: 64 dalblair road ayr KA7 1UH (1 page)
8 November 2006Registered office changed on 08/11/06 from: 22 beresford terrace ayr ayrshire KA7 2EG (1 page)
8 November 2006Registered office changed on 08/11/06 from: 22 beresford terrace ayr ayrshire KA7 2EG (1 page)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
7 July 2005Return made up to 20/06/05; full list of members (3 pages)
7 July 2005Return made up to 20/06/05; full list of members (3 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
8 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
11 July 2003Return made up to 20/06/03; full list of members (7 pages)
11 July 2003Return made up to 20/06/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 July 2002Return made up to 20/06/02; full list of members (7 pages)
21 July 2002Return made up to 20/06/02; full list of members (7 pages)
9 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2000Partic of mort/charge * (6 pages)
15 September 2000Partic of mort/charge * (6 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
20 June 2000Incorporation (16 pages)
20 June 2000Incorporation (16 pages)