Company NameThe Lands Of Langside Ltd.
DirectorPaul Stuart Binns Wood
Company StatusActive
Company NumberSC385200
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Stuart Binns Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(4 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272, Bath Street, G;Asgow 272, Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMrs Hillary Jane Wood
StatusCurrent
Appointed01 December 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address272, Bath Street, G;Asgow 272, Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Leo Simon Wagner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Director NameMr Thomas Elder Marshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address272, Bath Street, G;Asgow
272, Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.5k at £1Thomas Elder Marshall
75.00%
Ordinary
500 at £1H. Morris & Co LTD
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

20 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
6 January 2020Confirmation statement made on 6 September 2019 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2019Registered office address changed from 22 Third Gardens Glasgow G41 5NF to Wagner Associates 34 West George Street Glasgow G2 1DA on 14 November 2019 (2 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,000
(4 pages)
14 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,000
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 April 2015Appointment of Mr Paul Stuart Binns Wood as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Paul Stuart Binns Wood as a director on 22 April 2015 (2 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 2,000
(3 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 2,000
(3 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,000
(3 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,000
(3 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
22 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
13 April 2011Termination of appointment of Leo Wagner as a director (1 page)
13 April 2011Termination of appointment of Leo Wagner as a director (1 page)
28 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 2,000
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 2,000
(4 pages)
14 October 2010Appointment of Thomas Elder Marshall as a director (3 pages)
14 October 2010Appointment of Thomas Elder Marshall as a director (3 pages)
5 October 2010Appointment of Mr Leo Simon Wagner as a director (3 pages)
5 October 2010Appointment of Mr Leo Simon Wagner as a director (3 pages)
29 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 September 2010Incorporation (23 pages)
10 September 2010Incorporation (23 pages)