LANGWOOD PROPERTIES LIMITED - PERTH
Company Profile | Company Filings |
Overview
LANGWOOD PROPERTIES LIMITED is a Private Limited Company from PERTH SCOTLAND and has the status: Liquidation.
LANGWOOD PROPERTIES LIMITED was incorporated 79 years ago on 12/04/1944 and has the registered number: SC022750. The accounts status is DORMANT and accounts are next due on 30/06/2024.
LANGWOOD PROPERTIES LIMITED was incorporated 79 years ago on 12/04/1944 and has the registered number: SC022750. The accounts status is DORMANT and accounts are next due on 30/06/2024.
LANGWOOD PROPERTIES LIMITED - PERTH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
BROXDEN HOUSE
PERTH
PH1 1RA
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2023 | 07/02/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADAM MCGHIN | Secretary | 2016-03-04 | CURRENT | ||
ADAM MCGHIN | Feb 1978 | British | Director | 2016-09-30 | CURRENT |
MR MARK JEREMY ROBSON | Apr 1959 | British | Director | 2006-12-21 UNTIL 2010-07-07 | RESIGNED |
MRS MARIE LOUISE GLANVILLE | Nov 1974 | English | Secretary | 2006-12-21 UNTIL 2008-12-18 | RESIGNED |
ALISTAIR BRUCE BOYD MITCHELL | Nov 1946 | Secretary | 2005-10-28 UNTIL 2006-12-21 | RESIGNED | |
ALASTAIR BRUCE WALLACE | May 1922 | British | Secretary | RESIGNED | |
MICHAEL PATRICK WINDLE | British | Secretary | 2008-12-18 UNTIL 2016-03-04 | RESIGNED | |
ALISTAIR BRUCE BOYD MITCHELL | Nov 1946 | Director | 1989-01-05 UNTIL 2006-12-21 | RESIGNED | |
JOHN DOUGLAS WALLACE | British | Director | RESIGNED | ||
ALASTAIR BRUCE WALLACE | May 1922 | British | Director | RESIGNED | |
MRS VANESSA KATE SIMMS | Aug 1975 | British | Director | 2016-02-11 UNTIL 2021-04-26 | RESIGNED |
MS DEBRA RACHEL YUDOLPH | Apr 1964 | British | Director | 2006-12-21 UNTIL 2008-12-19 | RESIGNED |
NICHOLAS PETER ON | Oct 1963 | British | Director | 2009-01-23 UNTIL 2016-09-30 | RESIGNED |
MARK GREENWOOD | Apr 1959 | British | Director | 2010-12-07 UNTIL 2015-12-22 | RESIGNED |
MR NICHOLAS MARK FLETCHER JOPLING | Oct 1961 | British | Director | 2010-12-07 UNTIL 2017-12-20 | RESIGNED |
MR ROBERT JAN HUDSON | Jul 1973 | British | Director | 2022-03-25 UNTIL 2023-06-19 | RESIGNED |
HELEN CHRISTINE GORDON | May 1959 | British | Director | 2015-12-31 UNTIL 2023-06-19 | RESIGNED |
MR RUPERT JEROME DICKINSON | Nov 1959 | British | Director | 2006-12-21 UNTIL 2009-10-20 | RESIGNED |
ANDREW ROLLAND CUNNINGHAM | Jul 1956 | British | Director | 2006-12-21 UNTIL 2015-12-31 | RESIGNED |
MR PETER QUENTIN PATRICK COUCH | Jan 1958 | British | Director | 2010-12-07 UNTIL 2014-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Northumberland & Durham Property Trust Limited | 2016-04-06 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |