Company NameLangstane Liquor Company Limited
Company StatusActive
Company NumberSC508516
CategoryPrivate Limited Company
Incorporation Date16 June 2015(8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Benjamin Iravani
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DN
Scotland
Director NameMr Josh Graham Rennie
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DN
Scotland
Director NameProf Andrew Justin Radcliffe Porter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(1 year after company formation)
Appointment Duration7 years, 10 months
RoleBiotech Consultant
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DN
Scotland

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

15 June 2016Delivered on: 5 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 September 2015Delivered on: 25 September 2015
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Outstanding

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 November 2020Satisfaction of charge SC5085160002 in full (1 page)
25 June 2020Confirmation statement made on 16 June 2020 with updates (6 pages)
24 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 140.0197
(3 pages)
26 September 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 136.4981
(3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 August 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 134.0331
(3 pages)
28 June 2019Confirmation statement made on 16 June 2019 with updates (6 pages)
12 January 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 133.4697
(3 pages)
8 January 2019Statement of capital following an allotment of shares on 3 January 2019
  • GBP 124.6657
(3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 October 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 121.1441
(3 pages)
1 October 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 116.566
(3 pages)
12 July 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 November 2017Sub-division of shares on 16 October 2017 (6 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 November 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 105.7695
(8 pages)
1 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 112.6922
(8 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 November 2017Sub-division of shares on 16 October 2017 (6 pages)
1 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 112.6922
(8 pages)
1 November 2017Resolutions
  • RES13 ‐ Shares sub-divided 16/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 November 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 105.7695
(8 pages)
1 November 2017Resolutions
  • RES13 ‐ Shares sub-divided 16/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 July 2017Change of details for Mr Benjamin Iravani as a person with significant control on 8 May 2017 (2 pages)
13 July 2017Change of details for Mr Benjamin Iravani as a person with significant control on 8 May 2017 (2 pages)
13 July 2017Notification of Benjamin Iravani as a person with significant control on 24 February 2017 (2 pages)
13 July 2017Notification of Benjamin Iravani as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 February 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 100
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 100
(3 pages)
22 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 February 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
13 February 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
5 July 2016Registration of charge SC5085160002, created on 15 June 2016 (12 pages)
5 July 2016Registration of charge SC5085160002, created on 15 June 2016 (12 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 85
(5 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 85
(5 pages)
16 June 2016Appointment of Professor Andrew Justin Radcliffe Porter as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Professor Andrew Justin Radcliffe Porter as a director on 16 June 2016 (2 pages)
25 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
25 September 2015Registration of charge SC5085160001, created on 18 September 2015 (5 pages)
25 September 2015Registration of charge SC5085160001, created on 18 September 2015 (5 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 85
(30 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 85
(30 pages)