Background WavePink WaveYellow Wave

LANGTON BB LIMITED (SC217235)

LANGTON BB LIMITED (SC217235) is an active UK company. incorporated on 23 March 2001. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LANGTON BB LIMITED has been registered for 25 years. Current directors include CRAIG, Thomas Lawrence.

Company Number
SC217235
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
3 Clairmont Gardens, Glasgow, G3 7LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CRAIG, Thomas Lawrence
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGTON BB LIMITED

LANGTON BB LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LANGTON BB LIMITED was registered 25 years ago.(SIC: 73110)

Status

active

Active since 25 years ago

Company No

SC217235

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

SPEDIAN LIMITED
From: 19 November 2015To: 16 March 2016
ROADVERT LIMITED
From: 6 July 2001To: 19 November 2015
DUNWILCO (896) LIMITED
From: 23 March 2001To: 6 July 2001
Contact
Address

3 Clairmont Gardens C/O Robertson Craig & Co Glasgow, G3 7LW,

Previous Addresses

C/O Robertson Craig & Co 3 Clairmont Glasgow G3 7LW
From: 23 March 2001To: 27 July 2021
Timeline

4 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jun 13
Funding Round
Apr 15
Funding Round
Jan 16
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FOX, Brian Michael

Active
Clairmont Gardens, GlasgowG3 7LW
Secretary
Appointed 09 Mar 2004

CRAIG, Thomas Lawrence

Active
Clairmont Gardens, GlasgowG3 7LW
Born March 1952
Director
Appointed 09 Oct 2001

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 23 Mar 2001
Resigned 11 Jan 2002

DALGLEN SECRETARIES LIMITED

Resigned
7 Castle Street, EdinburghEH2 3AP
Corporate nominee secretary
Appointed 15 Jan 2002
Resigned 09 Mar 2004

BLAKE, Joseph Anthony

Resigned
Flat 1/1 11 Great Western Terrace, GlasgowG12 0UP
Born August 1961
Director
Appointed 09 Oct 2001
Resigned 04 Jun 2013

BUCHANAN, William Arthur Neil

Resigned
3 Westerton Court, GlasgowG76 8NG
Born May 1965
Director
Appointed 14 Dec 2001
Resigned 17 Sept 2002

KING, Gregory Hugh Colin

Resigned
43 Ayr Road, GlasgowG46 6SN
Born September 1968
Director
Appointed 03 Jan 2002
Resigned 17 Sept 2002

PITT, John Dunlop

Resigned
5 Carlaverock Road, GlasgowG43 2SA
Born October 1958
Director
Appointed 26 Jun 2001
Resigned 03 Jan 2002

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 23 Mar 2001
Resigned 26 Jun 2001

D.W. DIRECTOR 2 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 23 Mar 2001
Resigned 26 Jun 2001

Persons with significant control

1

Mr Thomas Lawrence Craig

Active
Clairmont Gardens, GlasgowG3 7LW
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 April 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Certificate Change Of Name Company
16 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
13 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
18 April 2003
287Change of Registered Office
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
26 June 2002
288cChange of Particulars
Legacy
26 June 2002
288cChange of Particulars
Legacy
19 April 2002
353353
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
88(2)R88(2)R
Legacy
24 October 2001
88(2)R88(2)R
Memorandum Articles
24 October 2001
MEM/ARTSMEM/ARTS
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Incorporation Company
23 March 2001
NEWINCIncorporation