Langholm Dyeing Co. LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-07-31 | |
LANGHOLM DYEING CO. LIMITED
Company type | Private Limited Company, Active |
Company Number | SC377607 |
Record last updated | Sunday, November 22, 2020 2:58:38 AM UTC |
Official Address | Waterside Mill Annandale East And Eskdale There are 2 companies registered at this street |
Locality | Annandale East And Eskdale |
Region | Dumfries And Galloway, Scotland |
Postal Code | DG130DG |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 30, 2020 | Resignation of one Director (a man) |  |
Financials | Aug 9, 2013 | Annual accounts |  |
Registry | Jun 11, 2013 | Bona vacantia disclaimer |  |
Registry | Apr 30, 2013 | Annual return |  |
Financials | Aug 1, 2012 | Annual accounts |  |
Registry | Jul 10, 2012 | Annual return |  |
Registry | Aug 22, 2011 | Change of accounting reference date |  |
Financials | Aug 17, 2011 | Annual accounts |  |
Registry | Aug 17, 2011 | Annual return |  |
Registry | Oct 6, 2010 | Change of particulars for director |  |
Registry | Oct 4, 2010 | Change of registered office address |  |
Registry | Oct 4, 2010 | Appointment of a man as Director |  |
Registry | Oct 4, 2010 | Appointment of a man as Director 14377... |  |
Registry | Oct 1, 2010 | Resignation of one Director |  |
Registry | Apr 27, 2010 | Three appointments: 3 men |  |
Registry | Apr 27, 2010 | Resignation of one Chartered Secretary and one Director (a man) |  |
Registry | Apr 22, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Jan 22, 2010 | Notice of move from administration to dissolution |  |
Registry | Aug 26, 2009 | Administrator's progress report |  |
Registry | Jun 8, 2009 | Notice of extension of period of administration |  |
Registry | Dec 4, 2008 | Notice of statement of affairs/2.13b |  |
Registry | Sep 9, 2008 | Statement of administrator's proposals |  |
Registry | Aug 6, 2008 | Notice of administrator's appointment |  |
Registry | Apr 15, 2008 | Resignation of a director |  |
Registry | Apr 11, 2008 | Change of accounting reference date |  |
Registry | Apr 3, 2008 | Dec mort/charge |  |
Registry | Mar 31, 2008 | Resignation of one Finance Director and one Director (a man) |  |
Registry | Mar 14, 2008 | Dec mort/charge |  |
Registry | Mar 14, 2008 | Dec mort/charge 14224... |  |
Registry | Mar 14, 2008 | Dec mort/charge |  |
Registry | Feb 20, 2008 | Particulars of mortgage/charge |  |
Registry | Feb 20, 2008 | Particulars of mortgage/charge 14224... |  |
Registry | Feb 19, 2008 | Section 175 comp act 06 08 |  |
Registry | Feb 13, 2008 | Particulars of mortgage/charge |  |
Registry | Oct 23, 2007 | Annual return |  |
Financials | Jul 25, 2007 | Annual accounts |  |
Registry | Oct 23, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 23, 2006 | Register of members |  |
Registry | Oct 23, 2006 | Annual return |  |
Financials | Jan 6, 2006 | Annual accounts |  |
Registry | Oct 18, 2005 | Annual return |  |
Financials | Jul 27, 2005 | Annual accounts |  |
Registry | Feb 3, 2005 | Particulars of mortgage/charge |  |
Registry | Feb 3, 2005 | Dec mort/charge |  |
Registry | Feb 3, 2005 | Particulars of mortgage/charge |  |
Registry | Feb 3, 2005 | Dec mort/charge |  |
Registry | Feb 3, 2005 | Dec mort/charge 14224... |  |
Registry | Feb 3, 2005 | Dec mort/charge |  |
Registry | Feb 3, 2005 | Particulars of mortgage/charge |  |
Registry | Feb 3, 2005 | Dec mort/charge |  |
Registry | Feb 3, 2005 | Dec mort/charge 14224... |  |
Registry | Jan 25, 2005 | Notice of increase in nominal capital |  |
Registry | Jan 25, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 25, 2005 | £ nc 1000/1500000 |  |
Registry | Jan 22, 2005 | Dec mort/charge |  |
Registry | Jan 8, 2005 | Particulars of mortgage/charge |  |
Registry | Dec 6, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 28, 2004 | Annual return |  |
Financials | Jul 21, 2004 | Annual accounts |  |
Registry | Jul 6, 2004 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Jul 6, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 28, 2003 | Annual return |  |
Financials | Jul 29, 2003 | Annual accounts |  |
Registry | Feb 11, 2003 | Return by a company purchasing its own shares |  |
Registry | Feb 11, 2003 | Section 175 comp act 06 08 |  |
Registry | Oct 21, 2002 | Annual return |  |
Registry | Aug 27, 2002 | Resignation of a director |  |
Registry | Aug 16, 2002 | Resignation of one Director (a man) |  |
Registry | Mar 19, 2002 | Particulars of mortgage/charge |  |
Registry | Feb 8, 2002 | Particulars of mortgage/charge 14224... |  |
Registry | Feb 8, 2002 | Particulars of mortgage/charge |  |
Registry | Feb 8, 2002 | Particulars of mortgage/charge 14224... |  |
Registry | Feb 5, 2002 | Particulars of mortgage/charge |  |
Registry | Feb 5, 2002 | Alteration to mortgage/charge |  |
Registry | Jan 23, 2002 | Register of members |  |
Registry | Jan 23, 2002 | Location of register of directors' interests in shares etc |  |
Registry | Jan 21, 2002 | Alteration to memorandum and articles |  |
Registry | Oct 19, 2001 | Four appointments: 4 men |  |
Registry | Oct 18, 2001 | Three appointments: 3 companies |  |