LANGVALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLANGVALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC169111
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LANGVALE LIMITED?

    • (7011) /

    Where is LANGVALE LIMITED located?

    Registered Office Address
    KPMG LLP
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANGVALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2007

    What are the latest filings for LANGVALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    15 pages2.26B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    legacy

    3 pages363a

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(Scot)

    Statement of administrator's proposal

    31 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    Order of court recall of provisional liquidator

    1 pagesO/C PROV RECALL

    legacy

    1 pages288b

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    legacy

    3 pages363a

    Who are the officers of LANGVALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKSBY, Terry
    Newbigging Farmhouse
    Tibbermore
    PH1 1QH Perth
    Perthshire
    Secretary
    Newbigging Farmhouse
    Tibbermore
    PH1 1QH Perth
    Perthshire
    British93733930001
    HAWKSBY, Terry
    Newbigging Farmhouse
    Tibbermore
    PH1 1QH Perth
    Perthshire
    Director
    Newbigging Farmhouse
    Tibbermore
    PH1 1QH Perth
    Perthshire
    United KingdomBritish93733930001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    LIVINGSTONE, Ian Lang
    Roath Park
    223 Manse Road
    ML1 2PY Motherwell
    Lanarkshire
    Director
    Roath Park
    223 Manse Road
    ML1 2PY Motherwell
    Lanarkshire
    ScotlandUnited Kingdom75239340001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Does LANGVALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 03, 2007
    Delivered On Jul 20, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 20, 2007Registration of a charge (410)
    Standard security
    Created On Jun 21, 2007
    Delivered On Jun 27, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground floor apartment 3 (otherwise flat 0/1) 16 kilnside road paisley REN115597.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2007Registration of a charge (410)
    Standard security
    Created On Jun 20, 2007
    Delivered On Jun 27, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    7D richmond court dundee ANG17571.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2007Registration of a charge (410)
    Standard security
    Created On Jun 20, 2007
    Delivered On Jun 27, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    7C richmond court dundee ANG17576.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2007Registration of a charge (410)
    Standard security
    Created On Apr 05, 2007
    Delivered On Apr 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Development site at croftinloan, pitlochry PTH29960 PTH29956.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 13, 2007Registration of a charge (410)
    Standard security
    Created On Jan 08, 2007
    Delivered On Jan 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Former prepartory school and ground at croftinloan, pitlochry.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 11, 2007Registration of a charge (410)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 14, 2006
    Delivered On Jan 04, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at croftinloan, pitlochry PTH29956.
    Persons Entitled
    • Mrs Heinke Herd and Another
    Transactions
    • Jan 04, 2007Registration of a charge (410)
    Standard security
    Created On Feb 17, 2006
    Delivered On Feb 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on northeast side of cleland station road, cleland LAN89301.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 22, 2006Registration of a charge (410)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 09, 2006
    Delivered On Feb 25, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Charlestown farm, errol, perth PTH22287.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 25, 2006Registration of a charge (410)
    Standard security
    Created On Oct 06, 2005
    Delivered On Oct 12, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects on the west side of kilnside road, paisley ren 115597.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 2005Registration of a charge (410)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 06, 2005
    Delivered On Oct 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming crossbasket house, high blantyre lan 53419.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 2005Registration of a charge (410)
    Standard security
    Created On Oct 06, 2005
    Delivered On Oct 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects on the north side of dennistoun road, langbank, port glasgow ren 100695.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 2005Registration of a charge (410)
    Standard security
    Created On Oct 06, 2005
    Delivered On Oct 12, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects at main street and station road, cleland lan 13773 lan 129828.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 2005Registration of a charge (410)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 06, 2005
    Delivered On Oct 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects lying to the rear of the birnham house hotel, birnham, dunkeld pth 4649.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 2005Registration of a charge (410)
    Standard security
    Created On Oct 06, 2005
    Delivered On Oct 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming cherrybank autopoint, glasgow road, perth pth 12836.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 2005Registration of a charge (410)
    Standard security
    Created On Sep 29, 2005
    Delivered On Oct 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    5D croft park perth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 07, 2005Registration of a charge (410)
    Standard security
    Created On Sep 29, 2005
    Delivered On Oct 04, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    7D richmond court dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 04, 2005Registration of a charge (410)
    Standard security
    Created On Sep 29, 2005
    Delivered On Oct 04, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    7C richmond court dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 04, 2005Registration of a charge (410)
    Floating charge
    Created On Jun 07, 2005
    Delivered On Jun 17, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 17, 2005Registration of a charge (410)
    • Jun 13, 2007Statement that part or whole of property from a floating charge has been released (419b)
    Standard security
    Created On Jan 05, 2005
    Delivered On Jan 18, 2005
    Outstanding
    Amount secured
    All sums due in respect of qualification 4 of the missives
    Short particulars
    Thosr subjects at crossbasket house, high blantyre (title number LAN53419).
    Persons Entitled
    • Lavere Soper and Elizabeth Soper and Brandon Nolan as Trustees of the Latter Rain Ministries
    Transactions
    • Jan 18, 2005Registration of a charge (410)
    Standard security
    Created On Dec 22, 2004
    Delivered On Jan 11, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Crossbasket house, high blantyre.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 11, 2005Registration of a charge (410)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 23, 2004
    Delivered On Aug 12, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development site at kilnside gate, paisley.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 2004Registration of a charge (410)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 16, 2004
    Delivered On Mar 04, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development site at perth road, birnam.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 04, 2004Registration of a charge (410)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 02, 2004
    Delivered On Feb 12, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development site at 1-11 wishaw high road, cleland.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 12, 2004Registration of a charge (410)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 13, 2004
    Delivered On Jan 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Abbey bank, springfield terrace, arbroath.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 16, 2004Registration of a charge (410)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (419a)

    Does LANGVALE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 12, 2008Conclusion of winding up
    Jul 29, 2008Commencement of winding up
    Jul 29, 2009Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Unit 2, Delta House
    Gemini Crescent
    DD2 1SW Dundee Technology Park
    Dundee
    provisional liquidator
    Unit 2, Delta House
    Gemini Crescent
    DD2 1SW Dundee Technology Park
    Dundee
    Notesscottish-insolvency-info
    2
    DateType
    Oct 17, 2008Administration started
    Oct 16, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    St Nicholas House Park Row
    NG1 6FQ Nottingham
    practitioner
    St Nicholas House Park Row
    NG1 6FQ Nottingham
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow

    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