LANGWOOD PROPERTIES LIMITED

LANGWOOD PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLANGWOOD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC022750
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LANGWOOD PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LANGWOOD PROPERTIES LIMITED located?

    Registered Office Address
    Broxden House
    Lamberkine Drive
    PH1 1RA Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANGWOOD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for LANGWOOD PROPERTIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2023

    What are the latest filings for LANGWOOD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 14, 2023

    LRESSP

    Statement of capital on Jun 26, 2023

    • Capital: GBP 1.05
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares treated as realised profit 22/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Helen Christine Gordon as a director on Jun 19, 2023

    1 pagesTM01

    Termination of appointment of Robert Jan Hudson as a director on Jun 19, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022

    2 pagesAP01

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Termination of appointment of Vanessa Kate Simms as a director on Apr 26, 2021

    1 pagesTM01

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Registered office address changed from 5 Atholl Place Perth PH1 5NE to Broxden House Lamberkine Drive Perth PH1 1RA on May 02, 2019

    1 pagesAD01

    Confirmation statement made on Jan 11, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Jan 11, 2018 with updates

    4 pagesCS01

    Who are the officers of LANGWOOD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGHIN, Adam
    St. James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St. James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206221100001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    MITCHELL, Alistair Bruce Boyd
    The Eyrie
    G76 0JF Eaglesham
    Secretary
    The Eyrie
    G76 0JF Eaglesham
    British367860001
    WALLACE, Alastair Bruce
    68 Langside Drive
    G43 2ST Glasgow
    Lanarkshire
    Secretary
    68 Langside Drive
    G43 2ST Glasgow
    Lanarkshire
    British51190001
    WINDLE, Michael Patrick
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Secretary
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    British135308530001
    COUCH, Peter Quentin Patrick
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    UkBritish156117090001
    CUNNINGHAM, Andrew Rolland
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    GORDON, Helen Christine
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish59902650002
    GREENWOOD, Mark
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish154194730002
    HUDSON, Robert Jan
    Lamberkine Drive
    PH1 1RA Perth
    Broxden House
    Scotland
    Director
    Lamberkine Drive
    PH1 1RA Perth
    Broxden House
    Scotland
    United KingdomBritish201533990002
    JOPLING, Nicholas Mark Fletcher
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish60099210003
    MITCHELL, Alistair Bruce Boyd
    The Eyrie
    G76 0JF Eaglesham
    Director
    The Eyrie
    G76 0JF Eaglesham
    British367860001
    ON, Nicholas Peter
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    ROBSON, Mark Jeremy
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    Director
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    United KingdomBritish97977930001
    SIMMS, Vanessa Kate
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish205191690001
    WALLACE, Alastair Bruce
    68 Langside Drive
    G43 2ST Glasgow
    Lanarkshire
    Director
    68 Langside Drive
    G43 2ST Glasgow
    Lanarkshire
    British51190001
    WALLACE, John Douglas
    14 Kirkdewe Drive
    Newton Mearns
    G77 Glasgow
    Director
    14 Kirkdewe Drive
    Newton Mearns
    G77 Glasgow
    British51200001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritish105582680001

    Who are the persons with significant control of LANGWOOD PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James' Boulevard,
    NE1 4JE Newcastle Upon Tyne
    Citygate,
    United Kingdom
    Apr 06, 2016
    St James' Boulevard,
    NE1 4JE Newcastle Upon Tyne
    Citygate,
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number00182763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LANGWOOD PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2023Commencement of winding up
    Sep 14, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0