Background WavePink WaveYellow Wave

LANGSTANE LIQUOR COMPANY LIMITED (SC508516)

LANGSTANE LIQUOR COMPANY LIMITED (SC508516) is an active UK company. incorporated on 16 June 2015. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. LANGSTANE LIQUOR COMPANY LIMITED has been registered for 10 years. Current directors include IRAVANI, Benjamin, PORTER, Andrew Justin Radcliffe, Professor, RENNIE, Josh Graham.

Company Number
SC508516
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
1st Floor, Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
IRAVANI, Benjamin, PORTER, Andrew Justin Radcliffe, Professor, RENNIE, Josh Graham
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGSTANE LIQUOR COMPANY LIMITED

LANGSTANE LIQUOR COMPANY LIMITED is an active company incorporated on 16 June 2015 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. LANGSTANE LIQUOR COMPANY LIMITED was registered 10 years ago.(SIC: 11010)

Status

active

Active since 10 years ago

Company No

SC508516

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

1st Floor, Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

5-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland
From: 16 June 2015To: 19 August 2024
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Sept 15
Director Joined
Jun 16
Loan Secured
Jul 16
Funding Round
Feb 17
New Owner
Jul 17
Funding Round
Oct 17
Funding Round
Oct 17
Share Issue
Oct 17
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Loan Cleared
Nov 20
Funding Round
Nov 22
Loan Cleared
Jun 25
12
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

IRAVANI, Benjamin

Active
Fountainhall Road, AberdeenAB15 4DT
Born August 1985
Director
Appointed 16 Jun 2015

PORTER, Andrew Justin Radcliffe, Professor

Active
Fountainhall Road, AberdeenAB15 4DT
Born October 1961
Director
Appointed 16 Jun 2016

RENNIE, Josh Graham

Active
Fountainhall Road, AberdeenAB15 4DT
Born January 1985
Director
Appointed 16 Jun 2015

Persons with significant control

1

Mr Benjamin Iravani

Active
Fountainhall Road, AberdeenAB15 4DT
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

56

Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Capital Allotment Shares
12 January 2019
SH01Allotment of Shares
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Resolution
1 November 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
1 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Resolution
25 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Incorporation Company
16 June 2015
NEWINCIncorporation