Background WavePink WaveYellow Wave

LANGFIELDS GROUP LIMITED (SC646388)

LANGFIELDS GROUP LIMITED (SC646388) is an active UK company. incorporated on 6 November 2019. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LANGFIELDS GROUP LIMITED has been registered for 6 years. Current directors include MACGREGOR, Iain Ross, MACGREGOR, John Angus, MATHESON, Andrew Campbell and 1 others.

Company Number
SC646388
Status
active
Type
ltd
Incorporated
6 November 2019
Age
6 years
Address
5 Queens Terrace, Aberdeen, AB10 1XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACGREGOR, Iain Ross, MACGREGOR, John Angus, MATHESON, Andrew Campbell, YATES, Neil Barry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGFIELDS GROUP LIMITED

LANGFIELDS GROUP LIMITED is an active company incorporated on 6 November 2019 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LANGFIELDS GROUP LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

SC646388

LTD Company

Age

6 Years

Incorporated 6 November 2019

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 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

SLLP 274 LIMITED
From: 6 November 2019To: 6 February 2020
Contact
Address

5 Queens Terrace Aberdeen, AB10 1XL,

Previous Addresses

First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA
From: 27 April 2020To: 30 April 2025
28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 6 November 2019To: 27 April 2020
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Sept 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Joined
Aug 24
Director Left
Mar 26
Director Left
Mar 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 06 Nov 2019

MACGREGOR, Iain Ross

Active
Queens Terrace, AberdeenAB10 1XL
Born January 1982
Director
Appointed 24 Apr 2020

MACGREGOR, John Angus

Active
Queens Terrace, AberdeenAB10 1XL
Born September 1986
Director
Appointed 24 Jun 2020

MATHESON, Andrew Campbell

Active
Queens Terrace, AberdeenAB10 1XL
Born October 1981
Director
Appointed 24 Apr 2020

YATES, Neil Barry

Active
Queens Terrace, AberdeenAB10 1XL
Born August 1966
Director
Appointed 24 Jun 2020

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 06 Nov 2019
Resigned 24 Apr 2020

GARDNER, Ross Scott

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1977
Director
Appointed 06 Nov 2019
Resigned 24 Apr 2020

MCGARRITY, Garrett Francis

Resigned
Queens Terrace, AberdeenAB10 1XL
Born April 1981
Director
Appointed 24 Jun 2020
Resigned 11 Mar 2026

RONALDSON, Gordon Ian

Resigned
Queens Terrace, AberdeenAB10 1XL
Born May 1972
Director
Appointed 21 Aug 2024
Resigned 01 Dec 2025

Persons with significant control

1

Aurora House, InvernessIV2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 February 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
24 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 September 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Memorandum Articles
8 September 2021
MAMA
Resolution
8 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 September 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
24 April 2020
PSC09Update to PSC Statements
Resolution
6 February 2020
RESOLUTIONSResolutions
Incorporation Company
6 November 2019
NEWINCIncorporation