Langbank
Port Glasgow
PA14 6XH
Scotland
Registered Address | Coruisk Dennistoun Road Langbank Port Glasgow PA14 6XH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
20 February 2023 | Delivered on: 24 February 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3 park grove, erskine, being the whole subjects registered in the land register of scotland under title number REN65544. Outstanding |
---|---|
22 September 2022 | Delivered on: 27 September 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Being all and whole the property known as and forming flat 2/1, 2 rutland court, glasgow, G51 1JZ otherwise known as flat 2/1, 2 rutland court, kinning park, glasgow being the subjects registered in the land register of scotland under title number GLA138994. Outstanding |
30 March 2021 | Delivered on: 10 April 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 13 nursery lane, kilmalcolm being the lefthand house on the upper floor of the block 9, 11, 13 and 15 nursery lane and being the whole subjects registered in the land register of scotland under title number REN60148;. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
8 March 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
24 February 2023 | Registration of charge SC5829100003, created on 20 February 2023 (7 pages) |
27 September 2022 | Registration of charge SC5829100002, created on 22 September 2022 (4 pages) |
29 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
4 April 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
14 October 2021 | Change of details for Ms Vicki Karen White as a person with significant control on 1 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Ms Vicki Karen White on 1 October 2021 (2 pages) |
14 October 2021 | Registered office address changed from 20 Mansionhouse Gardens Glasgow G41 3DP Scotland to Coruisk Dennistoun Road Langbank Port Glasgow PA14 6XH on 14 October 2021 (1 page) |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 April 2021 | Registration of charge SC5829100001, created on 30 March 2021 (7 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with updates (3 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 October 2019 | Resolutions
|
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
1 December 2017 | Incorporation Statement of capital on 2017-12-01
|