LANGSIDE CONTRACTS LIMITED

Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT
StatusLIQUIDATION
Company No.SC506204
CategoryPrivate Limited Company
Incorporated19 May 2015
Age8 years, 11 months, 28 days
JurisdictionScotland

SUMMARY

LANGSIDE CONTRACTS LIMITED is an liquidation private limited company with number SC506204. It was incorporated 8 years, 11 months, 28 days ago, on 19 May 2015. The company address is Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT.



Company Fillings

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

Old address: Langside Farm Newhouse Motherwell Lanarkshire ML1 5SX Scotland

Change date: 2022-09-02

New address: Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

New address: Langside Farm Newhouse Motherwell Lanarkshire ML1 5SX

Change date: 2020-05-22

Old address: East Fairybank Farm Bothwellshields Road Newhouse Motherwell ML1 5UB Scotland

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janice Wilma Dunbar

Termination date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-25

Psc name: Mr James Anthony Hughes

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin James Bell

Change date: 2018-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Hughes

Change date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: East Fairybank Farm Bothwellshields Road Newhouse Motherwell ML1 5UB

Change date: 2018-05-25

Old address: 20 Anderson Street Airdrie ML6 0AA Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: 20 Anderson Street Airdrie ML6 0AA

Change date: 2018-05-25

Old address: 31 Glenview Street Glenmavis Airdrie Lanarkshire ML6 0NN Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-24

Officer name: Janice Wilma Dunbar

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Wilma Dunbar

Termination date: 2016-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janice Wilma Dunbar

Appointment date: 2016-05-24

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: Mr James Hughes

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLYNE CONSULTANCY SERVICES LIMITED

SCHOOL HOUSE SCHOOL LANE,PULBOROUGH,RH20 4AP

Number:05136242
Status:ACTIVE
Category:Private Limited Company

IAIN KYLE LIMITED

STERLING HOUSE,CARLISLE,CA1 2SA

Number:04510968
Status:ACTIVE
Category:Private Limited Company

MORDONA LIMITED

19 KING DAVID STREET,ANSTRUTHER,KY10 2AB

Number:SC614035
Status:ACTIVE
Category:Private Limited Company

NO.1 LONDON DESIGN STUDIO LIMITED

4 RAWMEC BUSINESS PARK,HODDESDON,EN11 0EE

Number:08881973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROXVILLE LTD

183 THOROLD ROAD,ILFORD,IG1 4HB

Number:05935775
Status:ACTIVE
Category:Private Limited Company

ST CROSS DEVELOPMENTS (BEESONS YARD) LIMITED

UNIT 4 LIMES COURT,HODDESDON,EN11 8EP

Number:08629754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source