LANGFIELDS GROUP LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA to 5 Queens Terrace Aberdeen AB10 1XL on 2025-04-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

10/02/2510 February 2025 Change of share class name or designation

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Change of share class name or designation

View Document

23/08/2423 August 2024 Appointment of Mr Gordon Ian Ronaldson as a director on 2024-08-21

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

28/12/2328 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

06/04/236 April 2023 Director's details changed for Mr John Angus Macgregor on 2020-06-24

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-03-04 with no updates

View Document

10/01/2310 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-05 with updates

View Document

26/10/2126 October 2021 Satisfaction of charge SC6463880001 in full

View Document

20/10/2120 October 2021 Registration of charge SC6463880002, created on 2021-10-13

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MODUTEC LIMITED

View Document

27/04/2027 April 2020 CURREXT FROM 30/11/2020 TO 31/03/2021

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 28 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM

View Document

24/04/2024 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2020

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR ANDREW CAMPBELL MATHESON

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS GARDNER

View Document

06/02/206 February 2020 COMPANY NAME CHANGED SLLP 274 LIMITED CERTIFICATE ISSUED ON 06/02/20

View Document

06/11/196 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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