THE LANDS OF LANGSIDE LTD.

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Notification of Paul Stuart Binns Wood as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Registered office address changed from Wagner Associates 34 West George Street Glasgow G2 1DA to 272, Bath Street, G;Asgow 272, Bath Street Glasgow G2 4JR on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mrs Hillary Jane Wood as a secretary on 2021-12-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

08/12/218 December 2021 Cessation of Thomas Elder Marshall as a person with significant control on 2020-07-31

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Termination of appointment of Thomas Elder Marshall as a director on 2020-07-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 22 THIRD GARDENS GLASGOW G41 5NF

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR PAUL STUART BINNS WOOD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/10/137 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/09/1115 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR LEO WAGNER

View Document

28/10/1028 October 2010 10/09/10 STATEMENT OF CAPITAL GBP 2000

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED THOMAS ELDER MARSHALL

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR LEO SIMON WAGNER

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company