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.