LANGCO LIMITED
Overview
| Company Name | LANGCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC118796 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANGCO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LANGCO LIMITED located?
| Registered Office Address | Waverley Mills Langholm DG13 0EB Dumfriesshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANGCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| PONDEN MILL LIMITED | Feb 04, 2008 | Feb 04, 2008 |
| LANGCO LIMITED | Oct 08, 1991 | Oct 08, 1991 |
| LANGTEX LIMITED | Jun 25, 1991 | Jun 25, 1991 |
| THE WEST HIGHLAND TRADING POST LIMITED | Jun 28, 1989 | Jun 28, 1989 |
What are the latest accounts for LANGCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Nov 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 24, 2024 |
What is the status of the latest confirmation statement for LANGCO LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for LANGCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2024 | 6 pages | AA | ||
Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 6 pages | AA | ||
Notification of Kings Landing Limited as a person with significant control on Sep 18, 2020 | 2 pages | PSC02 | ||
Cessation of The Edinburgh Woollen Mill Limited as a person with significant control on Sep 18, 2020 | 1 pages | PSC07 | ||
Appointment of Mr John Robert Jackson as a director on Sep 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 02, 2019 | 6 pages | AA | ||
Accounts for a dormant company made up to Aug 25, 2018 | 6 pages | AA | ||
Appointment of Miss June Carruthers as a director on Apr 29, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Stephen Robert Simpson on Apr 02, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Edward Day as a director on Jan 30, 2019 | 1 pages | TM01 | ||
Current accounting period shortened from Aug 31, 2019 to Feb 28, 2019 | 1 pages | AA01 | ||
Current accounting period extended from Feb 28, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||
Director's details changed for Mr Philip Edward Day on May 03, 2016 | 2 pages | CH01 | ||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of LANGCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARRUTHERS, June | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | Company Secretary | 50519150001 | |||||
| CARRUTHERS, June | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | Company Secretary | 50519150001 | ||||
| JACKSON, John Robert | Director | Waverley Mills Langholm DG13 0EB Dumfriesshire | Wales | British | Finance Director | 274337670001 | ||||
| SIMPSON, Stephen Robert | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | Commercial Director | 253756550001 | ||||
| AINSLIE, James Thomas Heard | Secretary | Birkindale 17 Whitaside DG13 0JS Langholm Dumfriesshire | British | 174030001 | ||||||
| DUNBAR, Jennifer Mary | Secretary | 47 Brunstock Close Lowry Hill CA3 0HL Carlisle Cumbria | British | 177390001 | ||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| AINSLIE, James Thomas Heard | Director | Birkindale 17 Whitaside DG13 0JS Langholm Dumfriesshire | British | 174030001 | ||||||
| BIRRELL, Colin | Director | The Shaw House Boreland DG11 2LG Lockerbie Dumfriesshire | British | Company Director | 27229490003 | |||||
| CARRUTHERS, June | Director | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | Scotland | British | Company Secretary | 50519150001 | ||||
| DAY, Philip Edward | Director | Waverley Mills Langholm DG13 0EB Dumfriesshire | England | British | Director | 46992150030 | ||||
| DUNBAR, Jennifer Mary | Director | 47 Brunstock Close Lowry Hill CA3 0HL Carlisle Cumbria | British | Company Secretary | 177390001 | |||||
| EDMONDS, Robert Neil | Director | Waverley Mills Langholm DG13 0EB Dumfriesshire | England | British | Finance Director | 206608930001 | ||||
| ELLIOT, John Johnstone | Director | 25 Whitaside DG13 0JS Langholm Dumfriesshire | United Kingdom | British | Company Director | 177990001 | ||||
| HOUSTON, David Oliver | Director | 72 Royal Gardens, Sovereigns Gate Bothwell G71 8SY Glasgow | Scotland | British | Company Director | 75910100005 | ||||
| LEE, Kristian Brian | Director | Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Ltd Dumfriesshire Scotland | England | British | Finance Director | 160887440001 | ||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| STEVENSON, David Deas | Director | Springhill DG13 0LP Langholm Dumfriesshire | Scotland | British | 22838300001 | |||||
| TAYLOR, Anthony Bichard | Director | West Braeside The Wynd St Boswells TD6 0AP Melrose Roxburghshire | British | Company Director | 195370004 | |||||
| WHITAKER, Alec | Director | Batt House Crosby On Eden CA6 4RA Carlisle | England | British | Company Director | 60593850003 | ||||
| WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Who are the persons with significant control of LANGCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kings Landing Limited | Sep 18, 2020 | Office 504, Shangri La Hotel Sheikh Zayed Road Dubai C/O Davidson & Co Legal Consultants United Arab Emirates | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Edinburgh Woollen Mill Limited | Apr 06, 2016 | Waverley Mills DG13 0EB Langholm Ewm Dumfriesshire Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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