Advanced company searchLink opens in new window

LANGHILL LIMITED

Company number SC163419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2016 TM02 Termination of appointment of Colin Grant as a secretary on 15 February 2016
15 Feb 2016 AP01 Appointment of Mr Iain James Hutchison as a director on 15 February 2016
15 Feb 2016 TM01 Termination of appointment of Colin Alexander Grant as a director on 15 February 2016
24 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 May 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
22 Jan 2013 AP03 Appointment of Mr Colin Grant as a secretary
21 Jan 2013 AP01 Appointment of Mr Colin Alexander Grant as a director
21 Jan 2013 AD01 Registered office address changed from 13 Main Street Almondbank Perth PH1 3NJ on 21 January 2013
21 Jan 2013 TM01 Termination of appointment of Janet Hutchison as a director
21 Jan 2013 TM02 Termination of appointment of Janet Hutchison as a secretary
27 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
09 Mar 2011 CH01 Director's details changed for Janet Ireland Mathieson Hutchison on 15 February 2010
08 Jul 2010 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2
08 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
13 May 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Janet Ireland Mathieson Hutchison on 2 October 2009
11 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009