Langbank
Renfrewshire
PA14 6YS
Scotland
Director Name | Shona Mitchell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Undercraig Farm Langbank Renfrewshire PA14 6YS Scotland |
Secretary Name | Shona Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Undercraig Farm Langbank Renfrewshire PA14 6YS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | John Mitchell 50.00% Ordinary |
---|---|
10k at £1 | Mrs Shona Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,814 |
Current Liabilities | £69,052 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 28 May 2022 (overdue) |
18 September 2003 | Delivered on: 7 October 2003 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 |
---|
1 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
23 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
3 June 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire, PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 3 June 2019 (1 page) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (16 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
26 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for John Mitchell on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Shona Mitchell on 13 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Shona Mitchell on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Mitchell on 13 May 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
8 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
18 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 February 2004 | Ad 15/05/03--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
25 February 2004 | Ad 15/05/03--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 October 2003 | Partic of mort/charge * (5 pages) |
7 October 2003 | Partic of mort/charge * (5 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Incorporation (15 pages) |
14 May 2002 | Incorporation (15 pages) |