LANGWOOD PROPERTIES LIMITED
Overview
| Company Name | LANGWOOD PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC022750 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LANGWOOD PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for LANGWOOD PROPERTIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 24, 2023 |
What are the latest filings for LANGWOOD PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(Scot) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jun 26, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Helen Christine Gordon as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Jan Hudson as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||||||||||||||
Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Helen Christine Gordon on May 27, 2021 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||||||||||||||
Termination of appointment of Vanessa Kate Simms as a director on Apr 26, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||||||
Registered office address changed from 5 Atholl Place Perth PH1 5NE to Broxden House Lamberkine Drive Perth PH1 1RA on May 02, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 11, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jan 11, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of LANGWOOD PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGHIN, Adam | Secretary | St. James' Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206221100001 | |||||||
| MCGHIN, Adam | Director | St James' Boulevard NE1 4JE Newcastle Citygate United Kingdom | United Kingdom | British | 169082950001 | |||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| MITCHELL, Alistair Bruce Boyd | Secretary | The Eyrie G76 0JF Eaglesham | British | 367860001 | ||||||
| WALLACE, Alastair Bruce | Secretary | 68 Langside Drive G43 2ST Glasgow Lanarkshire | British | 51190001 | ||||||
| WINDLE, Michael Patrick | Secretary | St. James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate | British | 135308530001 | ||||||
| COUCH, Peter Quentin Patrick | Director | St. James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate | Uk | British | 156117090001 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St. James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| GORDON, Helen Christine | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 59902650002 | |||||
| GREENWOOD, Mark | Director | St. James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 154194730002 | |||||
| HUDSON, Robert Jan | Director | Lamberkine Drive PH1 1RA Perth Broxden House Scotland | United Kingdom | British | 201533990002 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | St. James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 60099210003 | |||||
| MITCHELL, Alistair Bruce Boyd | Director | The Eyrie G76 0JF Eaglesham | British | 367860001 | ||||||
| ON, Nicholas Peter | Director | St. James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| ROBSON, Mark Jeremy | Director | 9 Southlands NE30 2QS Tynemouth Tyne & Wear | United Kingdom | British | 97977930001 | |||||
| SIMMS, Vanessa Kate | Director | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 205191690001 | |||||
| WALLACE, Alastair Bruce | Director | 68 Langside Drive G43 2ST Glasgow Lanarkshire | British | 51190001 | ||||||
| WALLACE, John Douglas | Director | 14 Kirkdewe Drive Newton Mearns G77 Glasgow | British | 51200001 | ||||||
| YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | 105582680001 |
Who are the persons with significant control of LANGWOOD PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northumberland & Durham Property Trust Limited | Apr 06, 2016 | St James' Boulevard, NE1 4JE Newcastle Upon Tyne Citygate, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LANGWOOD PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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