Company NameLanghouse Developments Limited
Company StatusDissolved
Company NumberSC252308
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date5 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRoslyn Maisie Campbell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRostom
Langhouse Road, Inverkip
Renfrewshire
PA16 0DE
Scotland
Director NameThomas Montgomery Campbell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRostom
Langhouse Road, Inverkip
Renfrewshire
PA16 0DE
Scotland
Secretary NameRoslyn Maisie Campbell
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRostom
Langhouse Road, Inverkip
Renfrewshire
PA16 0DE
Scotland
Director NameIan Stewart Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 2008)
RoleTeacher
Correspondence Address2 Perry Road
Bangor
County Down
BT19 6UA
Northern Ireland
Director NameStewart Ian Campbell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressRostom
Langhouse Road
Inverkip
Renfrewshire
PA16 0DE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3rd Floor, Kensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Net Worth-£2,479
Cash£116,327
Current Liabilities£1,771,642

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 September 2017Administrator's progress report (5 pages)
27 March 2017Administrator's progress report (4 pages)
21 February 2017Notice of extension of period of Administration (2 pages)
20 September 2016Administrator's progress report (4 pages)
1 April 2016Notice of extension of period of Administration (2 pages)
16 March 2016Administrator's progress report (2 pages)
10 September 2015Administrator's progress report (4 pages)
23 March 2015Administrator's progress report (4 pages)
2 February 2015Notice of extension of period of Administration (2 pages)
24 September 2014Administrator's progress report (4 pages)
18 March 2014Administrator's progress report (5 pages)
31 January 2014Notice of extension of period of Administration (2 pages)
10 September 2013Administrator's progress report (4 pages)
15 August 2013Statement of administrator's deemed proposal (1 page)
10 May 2013Notice of automatic end of Administration (2 pages)
10 May 2013Appointment of an administrator (2 pages)
23 September 2011Administrator's progress report (3 pages)
16 March 2011Notice of extension of period of Administration (1 page)
17 November 2009Statement of administrator's proposal (15 pages)
25 September 2009Appointment of an administrator (3 pages)
25 September 2009Registered office changed on 25/09/2009 from rostom langhouse road inverkip renfrewshire PA16 0DE (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 December 2008Return made up to 07/07/08; full list of members (6 pages)
4 November 2008Appointment terminated director stewart campbell (1 page)
4 November 2008Appointment terminated director ian campbell (1 page)
15 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
25 January 2008Dec mort/charge * (2 pages)
24 January 2008Partic of mort/charge * (5 pages)
6 August 2007Return made up to 07/07/07; no change of members (8 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 September 2006Return made up to 07/07/06; full list of members (9 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
4 August 2004Ad 27/07/04-27/07/04 £ si 2@1=2 £ ic 2/4 (2 pages)
27 July 2004Partic of mort/charge * (5 pages)
23 July 2004Partic of mort/charge * (6 pages)
13 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (16 pages)