Langholm
Dumfries & Galloway
DG13 0ES
Scotland
Director Name | Paul Edward Gardner |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfries & Galloway DG13 0ES Scotland |
Director Name | Brian Charles Jardine |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mills Glenesk Road Langholm Dumfries And Galloway DG13 0ES Scotland |
Director Name | Colin John Jardine |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | Uk (Scotland) |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Miss Eve Frances Johnson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Mills Glenesk Road Langholm Dumfriesshire DG13 0AS Scotland |
Director Name | Dawn Sheila Lamb |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom (Scotland) |
Correspondence Address | Buccleuch Mills Glenesk Road Langholm Dumfries And Galloway DG13 0ES Scotland |
Director Name | Stephen George Gordon Lamb |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | United Kingdom (Scotland) |
Correspondence Address | Buccleuch Mills Glenesk Road Langholm Dumfries And Galloway DG13 0ES Scotland |
Director Name | Dwayne Bell |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfries & Galloway DG13 0ES Scotland |
Director Name | Mr Lawrence William Friell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mills Glenesk Road Langholm Dumfries & Galloway DG13 0ES Scotland |
Director Name | Sarah Louise Pool |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mills Glenesk Road Langholm DG13 0ES Scotland |
Director Name | Stewart Robert Ewan Pool |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Uk (Scotland) |
Correspondence Address | Buccleuch Mills Glenesk Road Langholm Dumfries & Galloway DG13 0ES Scotland |
Director Name | David James Yarrow |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfries And Galloway DG13 0ES Scotland |
Director Name | Gordon John Young |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Postman |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mills Glenesk Road Langholm Dumfries & Galloway DG13 0ES Scotland |
Website | langholm-online.co.uk |
---|---|
Telephone | 01387 381196 |
Telephone region | Dumfries |
Registered Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale East and Eskdale |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,848 |
Net Worth | £4,491 |
Cash | £4,533 |
Current Liabilities | £42 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
---|---|
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 May 2019 | Termination of appointment of Stewart Robert Ewan Pool as a director on 1 April 2018 (1 page) |
6 May 2019 | Termination of appointment of Lawrence William Friell as a director on 1 April 2018 (1 page) |
6 May 2019 | Termination of appointment of David James Yarrow as a director on 1 April 2018 (1 page) |
6 May 2019 | Termination of appointment of Sarah Louise Pool as a director on 1 April 2018 (1 page) |
6 May 2019 | Termination of appointment of Dwayne Bell as a director on 1 April 2018 (1 page) |
6 May 2019 | Termination of appointment of Gordon John Young as a director on 1 April 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (15 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (15 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
13 July 2016 | Total exemption full accounts made up to 31 October 2015 (15 pages) |
13 July 2016 | Total exemption full accounts made up to 31 October 2015 (15 pages) |
1 May 2016 | Annual return made up to 30 April 2016 no member list (14 pages) |
1 May 2016 | Annual return made up to 30 April 2016 no member list (14 pages) |
30 July 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
30 July 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
18 May 2015 | Annual return made up to 30 April 2015 no member list (14 pages) |
18 May 2015 | Annual return made up to 30 April 2015 no member list (14 pages) |
8 September 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
8 September 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
22 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
22 May 2014 | Annual return made up to 30 April 2014 no member list (14 pages) |
22 May 2014 | Annual return made up to 30 April 2014 no member list (14 pages) |
22 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
20 January 2014 | Director's details changed for Dawn Sheila Lamb on 24 December 2013 (3 pages) |
20 January 2014 | Director's details changed for Stephen George Gordon Lamb on 24 December 2013 (3 pages) |
20 January 2014 | Director's details changed for Dawn Sheila Lamb on 24 December 2013 (3 pages) |
20 January 2014 | Director's details changed for Stephen George Gordon Lamb on 24 December 2013 (3 pages) |
30 April 2013 | Incorporation (60 pages) |
30 April 2013 | Incorporation (60 pages) |