Langton Bb Limited

  • Active
  • Incorporated on 23 Mar 2001

Reg Address: 3 Clairmont Gardens, C/O Robertson Craig & Co, Glasgow G3 7LW, Scotland

Previous Names:
Spedian Limited - 16 Mar 2016
Roadvert Limited - 19 Nov 2015
Spedian Limited - 19 Nov 2015
Dunwilco (896) Limited - 6 Jul 2001
Roadvert Limited - 6 Jul 2001
Dunwilco (896) Limited - 23 Mar 2001

Company Classifications:
73110 - Advertising agencies


  • Summary The company with name "Langton Bb Limited" is a ltd and located in 3 Clairmont Gardens, C/O Robertson Craig & Co, Glasgow G3 7LW. Langton Bb Limited is currently in active status and it was incorporated on 23 Mar 2001 (23 years 5 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Langton Bb Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Brian Michael Fox Secretary 9 Mar 2004 British Active
2 Brian Michael Fox Secretary 9 Mar 2004 British Active
3 DALGLEN SECRETARIES LIMITED Corporate Nominee Secretary 15 Jan 2002 - Resigned
9 Mar 2004
4 Justin Scott Randall Director 3 Jan 2002 - Resigned
17 Sep 2002
5 William Arthur Neil Buchanan Director 14 Dec 2001 British Resigned
17 Sep 2002
6 William Arthur Neil Buchanan Director 14 Dec 2001 British Resigned
17 Sep 2002
7 Thomas Lawrence Craig Director 9 Oct 2001 British Active
8 Thomas Lawrence Craig Director 9 Oct 2001 British Active
9 Joseph Anthony Blake Director 9 Oct 2001 British Resigned
4 Jun 2013
10 John Dunlop Pitt Director 26 Jun 2001 British Resigned
3 Jan 2002
11 D.W. DIRECTOR 1 LIMITED Corporate Nominee Director 23 Mar 2001 - Resigned
26 Jun 2001
12 D.W. DIRECTOR 2 LIMITED Nominee Director 23 Mar 2001 - Resigned
26 Jun 2001
13 D.W. COMPANY SERVICES LIMITED Corporate Nominee Secretary 23 Mar 2001 - Resigned
11 Jan 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Thomas Craig
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 British Active
2 Mr Thomas Craig
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Langton Bb Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Apr 2024 Download PDF
2 Accounts - Micro Entity 30 Sep 2023 Download PDF
3 Accounts - Change Account Reference Date Company Previous Extended 24 Apr 2023 Download PDF
4 Confirmation Statement - No Updates 25 May 2022 Download PDF
3 Pages
5 Address - Change Registered Office Company With Date Old New 27 Jul 2021 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 27 Jul 2021 Download PDF
7 Officers - Change Person Director Company With Change Date 27 Jul 2021 Download PDF
8 Officers - Change Person Secretary Company With Change Date 27 Jul 2021 Download PDF
9 Confirmation Statement - No Updates 30 Apr 2021 Download PDF
3 Pages
10 Accounts - Change Account Reference Date Company Current Shortened 28 Apr 2021 Download PDF
11 Officers - Change Person Director Company With Change Date 23 Nov 2020 Download PDF
2 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 23 Nov 2020 Download PDF
2 Pages
13 Accounts - Micro Entity 28 Apr 2020 Download PDF
2 Pages
14 Confirmation Statement - No Updates 19 Mar 2020 Download PDF
3 Pages
15 Accounts - Change Account Reference Date Company Previous Shortened 28 Jan 2020 Download PDF
1 Pages
16 Accounts - Micro Entity 30 Apr 2019 Download PDF
2 Pages
17 Confirmation Statement - No Updates 21 Mar 2019 Download PDF
3 Pages
18 Accounts - Change Account Reference Date Company Previous Shortened 30 Jan 2019 Download PDF
1 Pages
19 Confirmation Statement - No Updates 12 Mar 2018 Download PDF
3 Pages
20 Accounts - Micro Entity 18 Jan 2018 Download PDF
2 Pages
21 Confirmation Statement - Updates 29 Mar 2017 Download PDF
5 Pages
22 Accounts - Micro Entity 12 Jan 2017 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2016 Download PDF
3 Pages
24 Change Of Name - Certificate Company 16 Mar 2016 Download PDF
3 Pages
25 Capital - Allotment Shares 29 Jan 2016 Download PDF
3 Pages
26 Accounts - Total Exemption Small 29 Jan 2016 Download PDF
3 Pages
27 Change Of Name - Certificate Company 19 Nov 2015 Download PDF
3 Pages
28 Resolution 19 Nov 2015 Download PDF
1 Pages
29 Capital - Allotment Shares 30 Apr 2015 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2015 Download PDF
3 Pages
31 Accounts - Total Exemption Small 20 Jan 2015 Download PDF
3 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2014 Download PDF
3 Pages
33 Accounts - Total Exemption Small 28 Jan 2014 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2013 Download PDF
4 Pages
35 Officers - Termination Director Company With Name 5 Jun 2013 Download PDF
1 Pages
36 Accounts - Total Exemption Small 30 Jan 2013 Download PDF
4 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2012 Download PDF
4 Pages
38 Accounts - Total Exemption Small 26 Jan 2012 Download PDF
4 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2011 Download PDF
4 Pages
40 Accounts - Total Exemption Small 26 Jan 2011 Download PDF
4 Pages
41 Officers - Change Person Secretary Company With Change Date 11 May 2010 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2010 Download PDF
4 Pages
43 Officers - Change Person Director Company With Change Date 11 May 2010 Download PDF
2 Pages
44 Accounts - Total Exemption Small 29 Jan 2010 Download PDF
4 Pages
45 Annual Return - Legacy 31 Jul 2009 Download PDF
4 Pages
46 Annual Return - Legacy 13 Mar 2009 Download PDF
4 Pages
47 Accounts - Dormant 4 Mar 2009 Download PDF
6 Pages
48 Accounts - Total Exemption Small 3 Mar 2008 Download PDF
6 Pages
49 Officers - Legacy 21 Mar 2007 Download PDF
1 Pages
50 Annual Return - Legacy 21 Mar 2007 Download PDF
2 Pages
51 Officers - Legacy 21 Mar 2007 Download PDF
1 Pages
52 Accounts - Dormant 16 Mar 2007 Download PDF
5 Pages
53 Annual Return - Legacy 16 Mar 2006 Download PDF
2 Pages
54 Accounts - Dormant 1 Mar 2006 Download PDF
5 Pages
55 Accounts - Total Exemption Small 30 Mar 2005 Download PDF
4 Pages
56 Annual Return - Legacy 21 Mar 2005 Download PDF
3 Pages
57 Annual Return - Legacy 17 Mar 2004 Download PDF
7 Pages
58 Officers - Legacy 16 Mar 2004 Download PDF
1 Pages
59 Accounts - Total Exemption Small 27 Feb 2004 Download PDF
5 Pages
60 Accounts - Legacy 13 Jan 2004 Download PDF
1 Pages
61 Accounts - Total Exemption Small 13 Aug 2003 Download PDF
5 Pages
62 Address - Legacy 18 Apr 2003 Download PDF
1 Pages
63 Annual Return - Legacy 18 Apr 2003 Download PDF
8 Pages
64 Officers - Legacy 20 Mar 2003 Download PDF
1 Pages
65 Officers - Legacy 20 Mar 2003 Download PDF
1 Pages
66 Officers - Legacy 26 Jun 2002 Download PDF
1 Pages
67 Officers - Legacy 26 Jun 2002 Download PDF
1 Pages
68 Officers - Legacy 19 Apr 2002 Download PDF
2 Pages
69 Annual Return - Legacy 19 Apr 2002 Download PDF
7 Pages
70 Address - Legacy 19 Apr 2002 Download PDF
1 Pages
71 Officers - Legacy 18 Apr 2002 Download PDF
1 Pages
72 Officers - Legacy 18 Apr 2002 Download PDF
2 Pages
73 Officers - Legacy 18 Apr 2002 Download PDF
2 Pages
74 Officers - Legacy 30 Oct 2001 Download PDF
2 Pages
75 Capital - Legacy 24 Oct 2001 Download PDF
2 Pages
76 Capital - Legacy 24 Oct 2001 Download PDF
2 Pages
77 Incorporation - Memorandum Articles 24 Oct 2001 Download PDF
38 Pages
78 Resolution 24 Oct 2001 Download PDF
79 Resolution 24 Oct 2001 Download PDF
80 Resolution 24 Oct 2001 Download PDF
81 Resolution 24 Oct 2001 Download PDF
1 Pages
82 Officers - Legacy 24 Oct 2001 Download PDF
2 Pages
83 Change Of Name - Certificate Company 6 Jul 2001 Download PDF
2 Pages
84 Officers - Legacy 3 Jul 2001 Download PDF
1 Pages
85 Officers - Legacy 3 Jul 2001 Download PDF
1 Pages
86 Officers - Legacy 3 Jul 2001 Download PDF
2 Pages
87 Incorporation - Company 23 Mar 2001 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Agritrac Exports Limited
Mutual People: Brian Michael Fox
Active
2 Tieberry Limited
Mutual People: Brian Michael Fox
Active
3 Keyshuttle Limited
Mutual People: Brian Michael Fox
Active
4 Resinvest Limited
Mutual People: Brian Michael Fox
Active
5 Aird Ventures Limited
Mutual People: Brian Michael Fox
Active
6 Printwater Limited
Mutual People: Brian Michael Fox
Active
7 The Classic Scotland Holiday Company Limited
Mutual People: Brian Michael Fox
Active - Proposal To Strike Off
8 Mcandrew Limited
Mutual People: Brian Michael Fox
Active
9 G. And M. Radiator Manufacturing Company Limited
Mutual People: Brian Michael Fox
Active
10 Jewish Care Scotland
Mutual People: Brian Michael Fox
Active
11 Lumax Homes Limited
Mutual People: Brian Michael Fox
Active
12 29 Eardley Crescent Residents Association Limited
Mutual People: Brian Michael Fox
Active
13 50 Eardley Crescent Limited
Mutual People: Brian Michael Fox
Active
14 Robertson Craig Limited
Mutual People: Brian Michael Fox
dissolved
15 Gjr Broadcasting Limited
Mutual People: Brian Michael Fox
dissolved
16 Workbegin Limited
Mutual People: Brian Michael Fox
dissolved
17 Podcastmatters Limited
Mutual People: Brian Michael Fox
dissolved
18 Moraywave Limited
Mutual People: Brian Michael Fox
dissolved
19 Beachwindow Limited
Mutual People: Brian Michael Fox
dissolved
20 Sanda Mining Limited
Mutual People: Thomas Lawrence Craig
Active
21 Kelvinside Academy War Memorial Trust.
Mutual People: Thomas Lawrence Craig
Active
22 Roadvert Limited
Mutual People: Thomas Lawrence Craig
Active
23 Broadband Anywhere Limited
Mutual People: Thomas Lawrence Craig
Active
24 Spediflex Limited
Mutual People: Thomas Lawrence Craig
dissolved
25 Strathleven Distillers Company Limited
Mutual People: Thomas Lawrence Craig
Active
26 Bellcom Financial Limited
Mutual People: Thomas Lawrence Craig
dissolved