Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LANGSIDE ESTATE COMPANY,LIMITED
Company Information for

LANGSIDE ESTATE COMPANY,LIMITED

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC004946
Private Limited Company
Active

Company Overview

About Langside Estate Company,limited
LANGSIDE ESTATE COMPANY,LIMITED was founded on 1901-11-08 and has its registered office in Glasgow. The organisation's status is listed as "Active". Langside Estate Company,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANGSIDE ESTATE COMPANY,LIMITED
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in G41
 
Filing Information
Company Number SC004946
Company ID Number SC004946
Date formed 1901-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:38:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGSIDE ESTATE COMPANY,LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANGSIDE ESTATE COMPANY,LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ELDER MARSHALL
Company Secretary 1991-01-03
THOMAS ELDER MARSHALL
Director 1991-01-03
PAUL STUART BINNS WOOD
Director 2000-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE VIRTUE THOMPSON
Director 1991-01-03 2000-02-06
JOHN RUMMENS
Director 1991-07-25 1992-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ELDER MARSHALL CLEAN AIR (MERCURY) LTD. Company Secretary 2007-01-19 CURRENT 2007-01-19 Active - Proposal to Strike off
THOMAS ELDER MARSHALL ELECTROMEDIA SPARES LTD. Company Secretary 2000-03-06 CURRENT 2000-03-06 Active
THOMAS ELDER MARSHALL CLEAN AIR (FORMALDEHYDE) LTD. Company Secretary 1997-09-10 CURRENT 1996-08-12 Active - Proposal to Strike off
THOMAS ELDER MARSHALL CLEAN AIR HEALTHCARE LIMITED Company Secretary 1996-07-28 CURRENT 1995-07-31 Active - Proposal to Strike off
THOMAS ELDER MARSHALL MACINDUS LIMITED Company Secretary 1994-09-27 CURRENT 1994-09-27 Active - Proposal to Strike off
THOMAS ELDER MARSHALL CERDS WORLDWIDE LTD Director 2012-07-25 CURRENT 2012-07-10 Active - Proposal to Strike off
THOMAS ELDER MARSHALL CLEAN AIR RECIRCULATING LTD Director 2011-06-06 CURRENT 2011-06-06 Active - Proposal to Strike off
THOMAS ELDER MARSHALL THE LANDS OF LANGSIDE LTD. Director 2010-09-10 CURRENT 2010-09-10 Active
THOMAS ELDER MARSHALL CERDS INTERNATIONAL LTD Director 2010-04-23 CURRENT 2010-04-23 Active - Proposal to Strike off
THOMAS ELDER MARSHALL CLEAN AIR (MERCURY) LTD. Director 2007-01-19 CURRENT 2007-01-19 Active - Proposal to Strike off
THOMAS ELDER MARSHALL ELECTROMEDIA SPARES LTD. Director 2000-03-06 CURRENT 2000-03-06 Active
THOMAS ELDER MARSHALL CLEAN AIR (FORMALDEHYDE) LTD. Director 1997-09-10 CURRENT 1996-08-12 Active - Proposal to Strike off
THOMAS ELDER MARSHALL CLEAN AIR HEALTHCARE LIMITED Director 1996-07-28 CURRENT 1995-07-31 Active - Proposal to Strike off
THOMAS ELDER MARSHALL MACINDUS LIMITED Director 1994-09-27 CURRENT 1994-09-27 Active - Proposal to Strike off
PAUL STUART BINNS WOOD THE LANDS OF LANGSIDE LTD. Director 2015-04-22 CURRENT 2010-09-10 Active
PAUL STUART BINNS WOOD JOHN STUART & CO.LIMITED Director 2002-10-23 CURRENT 1900-02-03 Active
PAUL STUART BINNS WOOD CLEAN AIR HEALTHCARE LIMITED Director 1997-11-21 CURRENT 1995-07-31 Active - Proposal to Strike off
PAUL STUART BINNS WOOD BINNS & SONS (GREETLAND) LIMITED Director 1991-07-21 CURRENT 1954-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-08CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-04CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-24CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-03-17PSC07CESSATION OF THOMAS ELDER MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16TM02Termination of appointment of Thomas Elder Marshall on 2020-07-31
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM Wagner Associates 34 West George Street Glasgow G2 1DA
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ELDER MARSHALL
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM 22 Third Gardens Glasgow Lanarkshire G41 5NF
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1700
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1700
2016-01-25AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1700
2015-01-07AR0101/01/15 ANNUAL RETURN FULL LIST
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1700
2014-01-13AR0101/01/14 ANNUAL RETURN FULL LIST
2014-01-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0101/01/13 ANNUAL RETURN FULL LIST
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0101/01/12 ANNUAL RETURN FULL LIST
2011-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2011-01-27AR0101/01/11 ANNUAL RETURN FULL LIST
2010-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2010-01-12AR0101/01/10 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART BINNS WOOD / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ELDER MARSHALL / 11/01/2010
2009-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/08
2009-01-06363aReturn made up to 01/01/09; full list of members
2008-06-26287Registered office changed on 26/06/2008 from po box 470175 86 dumbreck road glasgow G41 4SN
2008-02-14363sRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-02-28363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-20363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-27363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-30363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-17363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-05-24287REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 86 DUMBRECK ROAD GLASGOW G41 4SN
2001-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-03-21288bDIRECTOR RESIGNED
2001-03-21363aRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/79; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
2001-03-21288bSECRETARY RESIGNED
2001-03-21363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/78; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/76; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21363aRETURN MADE UP TO 31/12/77; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
2001-03-21288bDIRECTOR RESIGNED
2001-03-21363aRETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/80; FULL LIST OF MEMBERS
2001-03-21288bDIRECTOR RESIGNED
2001-03-21363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
2001-03-21363aRETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
2000-10-17MISCDORMANT ACCOUNTS TO 30/4/93
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
2000-10-16OC-DVORDER OF COURT - DISSOLUTION VOID
1994-01-28GAZ2STRUCK OFF AND DISSOLVED
1993-10-13287REGISTERED OFFICE CHANGED ON 13/10/93 FROM: 180 HOPE STREET GLASGOW G2 2UE
1993-09-24GAZ1FIRST GAZETTE
1992-06-18288DIRECTOR RESIGNED
1992-04-27288NEW DIRECTOR APPOINTED
1992-04-16AC92ORDER OF COURT - RESTORATION 15/04/92
1992-03-13419a(Scot)DEC MORT/CHARGE *****
1991-10-25GAZ2STRUCK OFF AND DISSOLVED
1991-08-05287REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 68 GORDON STREET GLASGOW C1
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LANGSIDE ESTATE COMPANY,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1993-09-24
Fines / Sanctions
No fines or sanctions have been issued against LANGSIDE ESTATE COMPANY,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF CONSOLIDATION & CHARGE 1975-09-22 Satisfied BRANDTS LTD
A DEED OF CONSOLIDATION AND CHARGE 1975-09-22 Satisfied BRANDTS LIMITED
A SUPPLEMENTAL DEED 1975-09-22 Satisfied BRANDTS LTD
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGSIDE ESTATE COMPANY,LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,700
Shareholder Funds 2012-05-01 £ 1,700
Shareholder Funds 2011-05-01 £ 4,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANGSIDE ESTATE COMPANY,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGSIDE ESTATE COMPANY,LIMITED
Trademarks
We have not found any records of LANGSIDE ESTATE COMPANY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGSIDE ESTATE COMPANY,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LANGSIDE ESTATE COMPANY,LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LANGSIDE ESTATE COMPANY,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLANGSIDE ESTATE COMPANY,LIMITEDEvent Date1993-09-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGSIDE ESTATE COMPANY,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANGSIDE ESTATE COMPANY,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.