Background WavePink WaveYellow Wave

LINGUATEXT LIMITED (SC336144)

LINGUATEXT LIMITED (SC336144) is an active UK company. incorporated on 14 January 2008. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. LINGUATEXT LIMITED has been registered for 18 years. Current directors include VONTOBEL, Rahel, WOOD, Andrew James.

Company Number
SC336144
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
3 Beaufort Road, Edinburgh, EH9 1AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
VONTOBEL, Rahel, WOOD, Andrew James
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGUATEXT LIMITED

LINGUATEXT LIMITED is an active company incorporated on 14 January 2008 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. LINGUATEXT LIMITED was registered 18 years ago.(SIC: 74300)

Status

active

Active since 18 years ago

Company No

SC336144

LTD Company

Age

18 Years

Incorporated 14 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

3 Beaufort Road Edinburgh, EH9 1AG,

Previous Addresses

Bank House 20a Strathearn Road Edinburgh EH9 2AB
From: 14 January 2008To: 3 May 2024
Timeline

7 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Sept 12
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Jan 18
Owner Exit
May 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

VONTOBEL, Rahel

Active
Beaufort Road, EdinburghEH9 1AG
Born June 1979
Director
Appointed 25 Jan 2017

WOOD, Andrew James

Active
Beaufort Road, EdinburghEH9 1AG
Born October 1979
Director
Appointed 25 Jan 2017

MCCREATH SECRETARIAL LIMITED

Resigned
20a Strathearn Road, EdinburghEH9 2AB
Corporate secretary
Appointed 14 Jan 2008
Resigned 10 May 2021

BETTS, David Mckenzie

Resigned
Bank House, EdinburghEH9 2AB
Born August 1957
Director
Appointed 16 Aug 2012
Resigned 25 Aug 2017

ROBINSON, Derek

Resigned
Randolph Place, EdinburghEH3 7TE
Born January 1953
Director
Appointed 14 Jan 2008
Resigned 01 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Randolph Place, EdinburghEH3 7TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2017

Mr Derek Robinson

Ceased
Bank House, EdinburghEH9 2AB
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Legacy
26 June 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Resolution
29 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Incorporation Company
14 January 2008
NEWINCIncorporation