Langbank
Port Glasgow
Renfrewshire
PA14 6YH
Scotland
Director Name | Mr John Alexander Lithgow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 September 2018) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Thomas Alexander Hogg |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood House, 32 Aviemore Gardens Maidstone Kent ME14 4BA |
Director Name | Mr John Alexander Lithgow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1 39 Partickhill Road Glasgow G11 5BY Scotland |
Director Name | Mr Alasdair Richmond Reid |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Springhill Road Clarkston Glasgow G76 8BT Scotland |
Secretary Name | Mr Alasdair Richmond Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Secretary Name | Mr Alastair William Chisholm Wishart |
---|---|
Status | Resigned |
Appointed | 31 March 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
11 January 2018 | Statement of capital on 11 January 2018
|
21 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Resolutions
|
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
22 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
1 April 2014 | Termination of appointment of Alasdair Reid as a director (1 page) |
1 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
1 April 2014 | Termination of appointment of Alasdair Reid as a director (1 page) |
1 April 2014 | Termination of appointment of John Lithgow as a director (1 page) |
1 April 2014 | Termination of appointment of John Lithgow as a director (1 page) |
1 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
1 April 2014 | Appointment of Mr John Alexander Lithgow as a director (2 pages) |
1 April 2014 | Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages) |
1 April 2014 | Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages) |
1 April 2014 | Appointment of Mr John Alexander Lithgow as a director (2 pages) |
21 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
20 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 June 2012 | Solvency statement dated 28/05/12 (3 pages) |
6 June 2012 | Statement of capital on 6 June 2012
|
6 June 2012 | Solvency statement dated 28/05/12 (3 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Statement of capital on 6 June 2012
|
6 June 2012 | Resolutions
|
6 June 2012 | Statement of capital on 6 June 2012
|
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
8 September 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
13 April 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
5 January 2010 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
5 January 2010 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mr Alastair William Chisolm Wishart on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alastair William Chisolm Wishart on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mr Alastair William Chisolm Wishart on 9 December 2009 (2 pages) |
23 December 2008 | Appointment terminated director thomas hogg (1 page) |
23 December 2008 | Appointment terminated director thomas hogg (1 page) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
31 March 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
31 March 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
11 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
3 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
13 October 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
13 October 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
20 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
10 January 2005 | Ad 21/12/04--------- £ si 2499998@1=2499998 £ ic 1/2499999 (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed;new director appointed (3 pages) |
10 January 2005 | Ad 21/12/04--------- £ si 2499998@1=2499998 £ ic 1/2499999 (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New secretary appointed;new director appointed (3 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 151 st vincent street glasgow G2 5NJ (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 151 st vincent street glasgow G2 5NJ (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Memorandum and Articles of Association (6 pages) |
23 December 2004 | Nc inc already adjusted 21/12/04 (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Memorandum and Articles of Association (6 pages) |
23 December 2004 | Nc inc already adjusted 21/12/04 (1 page) |
22 December 2004 | Company name changed mm&s (4032) LIMITED\certificate issued on 22/12/04 (3 pages) |
22 December 2004 | Company name changed mm&s (4032) LIMITED\certificate issued on 22/12/04 (3 pages) |
8 December 2004 | Incorporation (14 pages) |
8 December 2004 | Incorporation (14 pages) |