LANGSTANE PRESS LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB11 5DY

Company number SC062202
Status Active
Incorporation Date 14 April 1977
Company Type Private Limited Company
Address 1 LINKS PLACE, ABERDEEN, ABERDEENSHIRE, AB11 5DY
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Mr John Harrison Campbell on 10 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 30 April 2016. The most likely internet sites of LANGSTANE PRESS LIMITED are www.langstanepress.co.uk, and www.langstane-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Dyce Rail Station is 5.8 miles; to Portlethen Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langstane Press Limited is a Private Limited Company. The company registration number is SC062202. Langstane Press Limited has been working since 14 April 1977. The present status of the company is Active. The registered address of Langstane Press Limited is 1 Links Place Aberdeen Aberdeenshire Ab11 5dy. . GORDON, Robert James is a Secretary of the company. CAMPBELL, Colin David is a Director of the company. CAMPBELL, John Harrison is a Director of the company. Secretary MCWHINNIE, John has been resigned. Director CAMPBELL, Bruce John has been resigned. Director CAMPBELL, Colin Foote has been resigned. Director CAMPBELL, James William has been resigned. Director CAMPBELL, John Craig has been resigned. Director MCWHINNIE, John has been resigned. Director MURRAY, Brian has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
GORDON, Robert James
Appointed Date: 31 July 2013

Director

Director

Resigned Directors

Secretary
MCWHINNIE, John
Resigned: 31 July 2013
Appointed Date: 01 June 1989

Director
CAMPBELL, Bruce John
Resigned: 31 May 1999
Appointed Date: 03 April 1992
65 years old

Director
CAMPBELL, Colin Foote
Resigned: 31 March 2007
103 years old

Director
CAMPBELL, James William
Resigned: 31 March 2007
107 years old

Director
CAMPBELL, John Craig
Resigned: 31 March 2007
110 years old

Director
MCWHINNIE, John
Resigned: 31 July 2013
74 years old

Director
MURRAY, Brian
Resigned: 24 November 1993
82 years old

Persons With Significant Control

Mr Colin David Campbell
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Harrison Campbell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGSTANE PRESS LIMITED Events

17 Mar 2017
Director's details changed for Mr John Harrison Campbell on 10 March 2017
13 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Feb 2017
Full accounts made up to 30 April 2016
02 Dec 2016
Confirmation statement made on 29 November 2016 with updates
27 Sep 2016
Registration of charge SC0622020006, created on 19 September 2016
...
... and 89 more events
12 Mar 1987
Return made up to 31/12/86; full list of members
06 Feb 1987
Full accounts made up to 30 April 1986

01 Sep 1986
Full accounts made up to 30 April 1985

10 Jun 1977
Alter mem and arts
14 Apr 1977
Incorporation

LANGSTANE PRESS LIMITED Charges

19 September 2016
Charge code SC06 2202 0006
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 links place, aberdeen. ABN12315…
1 September 2016
Charge code SC06 2202 0005
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 January 2012
Standard security
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 links place aberdeen abn 12315.
16 August 2007
Standard security
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 1 links place, aberdeen ABN12315.
28 October 1997
Standard security
Delivered: 10 November 1997
Status: Satisfied on 9 December 2004
Persons entitled: Tsb Bank Scotland PLC
Description: Site d, wellington street, aberdeen.
3 April 1992
Floating charge
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…