Company NameLangeniq Limited
DirectorIsabel Barnes
Company StatusActive
Company NumberSC294647
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMs Isabel Barnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Secretary NameMs Carol Thomson
StatusCurrent
Appointed29 January 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Secretary NameMs Michelle Lappin
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Knights Gate
Bothwell
Glasgow
G71 8SS
Scotland
Director NameMs Michelle Lappin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(6 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Knights Gate
Bothwell
Glasgow
G71 8SS
Scotland
Director NameMrs Carol Thomson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(6 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Glenview
Dennyloanhead
Stirlingshire
FK4 1RJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Carol Thomson
50.00%
Ordinary
1 at £1Michelle Lappin
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
8 December 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
29 October 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
28 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 January 2019Appointment of Ms Isabel Barnes as a director on 29 January 2019 (2 pages)
29 January 2019Termination of appointment of Michelle Lappin as a secretary on 29 January 2019 (1 page)
29 January 2019Termination of appointment of Carol Thomson as a director on 29 January 2019 (1 page)
29 January 2019Appointment of Ms Carol Thomson as a secretary on 29 January 2019 (2 pages)
29 January 2019Termination of appointment of Michelle Lappin as a director on 29 January 2019 (1 page)
17 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 September 2013Registered office address changed from 183 First Floor St Vincent Street Glasgow G2 5QD Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 183 First Floor St Vincent Street Glasgow G2 5QD Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 183 First Floor St Vincent Street Glasgow G2 5QD Scotland on 5 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Npl Estates Ltd 3Rd Floor, Fyfe Chambers 105 West George Street Glasgow G2 1PB on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Npl Estates Ltd 3Rd Floor, Fyfe Chambers 105 West George Street Glasgow G2 1PB on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Npl Estates Ltd 3Rd Floor, Fyfe Chambers 105 West George Street Glasgow G2 1PB on 3 September 2013 (1 page)
28 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Director's details changed for Michelle Lappin on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Carol Thomson on 2 October 2009 (2 pages)
12 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Carol Thomson on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Michelle Lappin on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Michelle Lappin on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Carol Thomson on 2 October 2009 (2 pages)
12 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 19/12/08; full list of members (4 pages)
24 March 2009Return made up to 19/12/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Return made up to 19/12/07; no change of members (7 pages)
11 March 2008Return made up to 19/12/07; no change of members (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/07
(7 pages)
25 September 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/07
(7 pages)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
19 December 2005Incorporation (16 pages)
19 December 2005Incorporation (16 pages)