Company NameLangbank Village Store Limited
Company StatusDissolved
Company NumberSC245086
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMichael O'Neill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleStore Manager
Country of ResidenceScotland
Correspondence AddressEast Benview
Main Road
Langbank
Renfrewshire
PA14 6XP
Scotland
Secretary NameLaura O'Neill
NationalityBritish
StatusClosed
Appointed31 January 2005(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 20 October 2015)
RoleCompany Director
Correspondence AddressEast Benview
Main Road
Langbank
Renfrewshire
PA14 6XP
Scotland
Director NameMrs Anne Ashmore
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RolePart-Time Ba Cabin Crew
Country of ResidenceScotland
Correspondence Address21 Glencairn Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XL
Scotland
Secretary NameMichael O'Neill
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Benview
Main Road
Langbank
Renfrewshire
PA14 6XP
Scotland

Location

Registered AddressMain Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XP
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

100 at £1Michael W. O'neill
100.00%
Ordinary

Financials

Year2014
Turnover£132,590
Gross Profit£28,157
Net Worth-£21,856
Cash£300
Current Liabilities£19,855

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
7 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
7 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
16 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
2 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
20 October 2011Compulsory strike-off action has been suspended (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Michael O'neill on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
7 September 2009Return made up to 05/03/09; full list of members (3 pages)
11 June 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 March 2008Return made up to 05/03/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 September 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 April 2007Return made up to 05/03/07; full list of members (2 pages)
18 April 2006Return made up to 05/03/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 July 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 July 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
24 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 April 2004Return made up to 05/03/04; full list of members (7 pages)
23 December 2003Partic of mort/charge * (5 pages)
1 November 2003Partic of mort/charge * (7 pages)
5 March 2003Incorporation (17 pages)