LANGSTANE LIQUOR COMPANY LIMITED

5-9 Bon Accord Crescent, Aberdeen, AB11 6DN, Aberdeenshire, Scotland
StatusACTIVE
Company No.SC508516
CategoryPrivate Limited Company
Incorporated16 Jun 2015
Age8 years, 11 months, 15 days
JurisdictionScotland

SUMMARY

LANGSTANE LIQUOR COMPANY LIMITED is an active private limited company with number SC508516. It was incorporated 8 years, 11 months, 15 days ago, on 16 June 2015. The company address is 5-9 Bon Accord Crescent, Aberdeen, AB11 6DN, Aberdeenshire, Scotland.



Company Fillings

Gazette filings brought up to date

Date: 09 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-27

Psc name: Mr Benjamin Iravani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-15

Capital : 141.7805 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5085160002

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2019

Action Date: 03 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-03

Capital : 140.0197 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-02

Capital : 136.4981 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-09

Capital : 134.0331 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH01

Capital : 133.4697 GBP

Date: 2019-01-11

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 03 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-03

Capital : 124.6657 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-26

Capital : 121.1441 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-24

Capital : 116.566 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-17

Capital : 112.6922 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Capital : 105.7695 GBP

Date: 2017-10-16

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-16

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-08

Psc name: Mr Benjamin Iravani

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-24

Psc name: Benjamin Iravani

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 23 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 15 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5085160002

Charge creation date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Andrew Justin Radcliffe Porter

Appointment date: 2016-06-16

Documents

View document PDF

Resolution

Date: 25 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5085160001

Charge creation date: 2015-09-18

Documents

View document PDF

Incorporation company

Date: 16 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC173600
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ELDAN BROWN LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:07759021
Status:ACTIVE
Category:Private Limited Company

HYPONOODLE SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11853541
Status:ACTIVE
Category:Private Limited Company

MARLVALE LIMITED

24 SANDYFORD PLACE,,

Number:SC133587
Status:LIQUIDATION
Category:Private Limited Company

STONESCAPE (UK) LIMITED

THE STONE CENTRE,CEMETERY ROAD,WN3 4NN

Number:04039577
Status:ACTIVE
Category:Private Limited Company

STRICTE IT LIMITED

44 YARBURY WAY,WESTON-SUPER-MARE,BS24 7DJ

Number:09059789
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