LANGCO LIMITED - DUMFRIESSHIRE
Company Profile | Company Filings |
Overview
LANGCO LIMITED is a Private Limited Company from DUMFRIESSHIRE and has the status: Active.
LANGCO LIMITED was incorporated 34 years ago on 28/06/1989 and has the registered number: SC118796. The accounts status is DORMANT and accounts are next due on 30/11/2024.
LANGCO LIMITED was incorporated 34 years ago on 28/06/1989 and has the registered number: SC118796. The accounts status is DORMANT and accounts are next due on 30/11/2024.
LANGCO LIMITED - DUMFRIESSHIRE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 25/02/2023 | 30/11/2024 |
Registered Office
WAVERLEY MILLS
DUMFRIESSHIRE
DG13 0EB
This Company Originates in : United Kingdom
Previous trading names include:
PONDEN MILL LIMITED (until 25/04/2012)
PONDEN MILL LIMITED (until 25/04/2012)
LANGCO LIMITED (until 04/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JUNE CARRUTHERS | Jun 1964 | British | Secretary | 2001-05-31 | CURRENT |
MR JOHN ROBERT JACKSON | Oct 1968 | British | Director | 2020-09-17 | CURRENT |
MR STEPHEN ROBERT SIMPSON | Aug 1968 | British | Director | 2017-05-10 | CURRENT |
MS JUNE CARRUTHERS | Jun 1964 | British | Director | 2019-04-29 | CURRENT |
MS JUNE CARRUTHERS | Jun 1964 | British | Director | 2001-05-31 UNTIL 2008-03-04 | RESIGNED |
JENNIFER MARY DUNBAR | May 1941 | Secretary | 1991-04-15 UNTIL 2001-05-31 | RESIGNED | |
JAMES THOMAS HEARD AINSLIE | May 1936 | British | Secretary | RESIGNED | |
PHILIP EDWARD DAY | Oct 1965 | British | Director | 2008-02-19 UNTIL 2019-01-30 | RESIGNED |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Nominee Director | 1989-06-28 UNTIL 1990-11-26 | RESIGNED | |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Nominee Secretary | 1989-06-28 UNTIL 1990-11-26 | RESIGNED | |
MR JAMES ROBERT WILL | Apr 1955 | British | Nominee Director | 1989-06-28 UNTIL 1990-11-26 | RESIGNED |
JAMES THOMAS HEARD AINSLIE | May 1936 | British | Director | RESIGNED | |
COLIN BIRRELL | Aug 1955 | British | Director | 2000-01-28 UNTIL 2001-07-16 | RESIGNED |
ALEC WHITAKER | Jan 1960 | British | Director | 2008-03-04 UNTIL 2010-06-18 | RESIGNED |
JENNIFER MARY DUNBAR | May 1941 | Director | 1996-02-02 UNTIL 2001-05-31 | RESIGNED | |
DR ROBERT NEIL EDMONDS | Sep 1965 | British | Director | 2017-08-21 UNTIL 2017-08-21 | RESIGNED |
JOHN JOHNSTONE ELLIOT | Aug 1947 | British | Director | 1991-07-22 UNTIL 2000-01-28 | RESIGNED |
DAVID OLIVER HOUSTON | Apr 1953 | British | Director | 2001-07-13 UNTIL 2012-02-20 | RESIGNED |
MR KRISTIAN BRIAN LEE | May 1974 | British | Director | 2012-01-04 UNTIL 2017-06-01 | RESIGNED |
MR DAVID DEAS STEVENSON | Nov 1941 | British | Director | RESIGNED | |
ANTHONY BICHARD TAYLOR | Jun 1938 | British | Director | 1991-07-22 UNTIL 1993-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kings Landing Limited | 2020-09-18 | Dubai |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Edinburgh Woollen Mill Limited | 2016-04-06 - 2020-09-18 | Langholm Dumfriesshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |