Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LANGSTANE PRESS LIMITED
Company Information for

LANGSTANE PRESS LIMITED

1 LINKS PLACE, ABERDEEN, ABERDEENSHIRE, AB11 5DY,
Company Registration Number
SC062202
Private Limited Company
Active

Company Overview

About Langstane Press Ltd
LANGSTANE PRESS LIMITED was founded on 1977-04-14 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". Langstane Press Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANGSTANE PRESS LIMITED
 
Legal Registered Office
1 LINKS PLACE
ABERDEEN
ABERDEENSHIRE
AB11 5DY
Other companies in AB11
 
 
Filing Information
Company Number SC062202
Company ID Number SC062202
Date formed 1977-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB296552518  
Last Datalog update: 2024-03-06 21:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGSTANE PRESS LIMITED
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 LANGSTANE PRESS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES GORDON
Company Secretary 2013-07-31
COLIN DAVID CAMPBELL
Director 1991-11-29
JOHN HARRISON CAMPBELL
Director 1991-11-29
MARK JACK CAMPBELL
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCWHINNIE
Company Secretary 1989-06-01 2013-07-31
JOHN MCWHINNIE
Director 1991-11-29 2013-07-31
COLIN FOOTE CAMPBELL
Director 1991-11-29 2007-03-31
JAMES WILLIAM CAMPBELL
Director 1991-11-29 2007-03-31
JOHN CRAIG CAMPBELL
Director 1991-11-29 2007-03-31
BRUCE JOHN CAMPBELL
Director 1992-04-03 1999-05-31
BRIAN MURRAY
Director 1991-11-29 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID CAMPBELL WALLACE BROWN LIMITED Director 2005-01-12 CURRENT 1976-12-01 Active - Proposal to Strike off
COLIN DAVID CAMPBELL WESTPORT BUSINESS SUPPLIES LIMITED Director 2003-11-14 CURRENT 2000-09-08 Dissolved 2017-01-24
COLIN DAVID CAMPBELL ABACUS OFFICE PRODUCTS LIMITED Director 2001-08-10 CURRENT 1995-02-06 Dissolved 2017-02-21

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
2024-01-10FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-05CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-08Appointment of Mr Gavin John Coull as company secretary on 2022-08-15
2022-11-08Termination of appointment of Robert James Gordon on 2022-08-14
2021-12-16FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-16FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-01-29AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-05-15AP01DIRECTOR APPOINTED MR MARK JACK CAMPBELL
2017-03-17CH01Director's details changed for Mr John Harrison Campbell on 2017-03-10
2017-03-13RES01ADOPT ARTICLES 13/03/17
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 31000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0622020006
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0622020006
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0622020005
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 31000
2016-01-19AR0129/11/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 31000
2014-12-23AR0129/11/14 ANNUAL RETURN FULL LIST
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 31000
2013-12-24AR0129/11/13 ANNUAL RETURN FULL LIST
2013-07-31AP03Appointment of Mr Robert James Gordon as company secretary
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCWHINNIE
2013-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MCWHINNIE
2013-07-11AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-12-03AR0129/11/12 ANNUAL RETURN FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-02MG01sParticulars of a mortgage or charge / charge no: 4
2011-12-05AR0129/11/11 FULL LIST
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-01-05AUDAUDITOR'S RESIGNATION
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-12-06AR0129/11/10 FULL LIST
2009-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-07AR0129/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCWHINNIE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRISON CAMPBELL / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID CAMPBELL / 04/12/2009
2008-12-04363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-10AAFULL ACCOUNTS MADE UP TO 30/04/08
2007-12-11363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-28288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2006-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-06363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2005-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-09363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-12-13363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-09419a(Scot)DEC MORT/CHARGE *****
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-12-16363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-13AUDAUDITOR'S RESIGNATION
2001-12-21363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-12-06363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-12-14363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-12-14AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-14288bDIRECTOR RESIGNED
1998-12-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-03363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-02-11287REGISTERED OFFICE CHANGED ON 11/02/98 FROM: 36-48 LANGSTANE PLACE ABERDEEN AB9 1ZL
1997-12-08363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-12-08AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-11-10410(Scot)PARTIC OF MORT/CHARGE *****
1996-12-11363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-12-11AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-05AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-12-05363(288)SECRETARY'S PARTICULARS CHANGED
1995-12-05363sRETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS
1995-04-23288DIRECTOR'S PARTICULARS CHANGED
1994-11-28AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-11-28363sRETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS
1994-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0036652 Active Licenced property: DRYBURGH IND EST FARADAY STREET DUNDEE GB DD2 3QQ;8 - 9 BAILEYFIELD CRESCENT EDINBURGH GB EH15 1ET;1 LINKS PLACE ABERDEEN GB AB11 5DY. Correspondance address: 1 LINKS PLACE ABERDEEN GB AB11 5DY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANGSTANE PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-19 Outstanding LLOYDS BANK PLC
2016-09-01 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 2012-02-02 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY 2007-08-21 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 1997-10-28 Satisfied TSB BANK SCOTLAND PLC
FLOATING CHARGE 1992-04-09 Outstanding TSB BANK SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
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 LANGSTANE PRESS LIMITED

Intangible Assets
Patents
We have not found any records of LANGSTANE PRESS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LANGSTANE PRESS LIMITED owns 1 domain names.

langstane.co.uk  

Trademarks
We have not found any records of LANGSTANE PRESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LANGSTANE PRESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-10-06 GBP £1,080 Office Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LANGSTANE PRESS 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.
Import/Export of Goods
Goods imported/exported by LANGSTANE PRESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0148193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2015-04-0182089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2014-12-0148193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2014-09-0148193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2014-08-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2013-12-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2013-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2013-02-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2012-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-03-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2011-12-0158079090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, not embroidered (excl. woven and those of felt or nonwovens)
2011-09-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-03-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGSTANE PRESS 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 LANGSTANE PRESS 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.