LONGRIDGE MARKETING LTD

Register to unlock more data on OkredoRegister

LONGRIDGE MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC641214

Incorporation date

11/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine PA8 7AACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2019)
dot icon13/01/2026
Resolutions
dot icon12/01/2026
Registered office address changed from C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 2026-01-12
dot icon08/01/2026
Resolutions
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon22/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/05/2025
Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-22
dot icon18/02/2025
Total exemption full accounts made up to 2023-09-30
dot icon22/10/2024
Registered office address changed from , C/O Horizon Ca 12 Somerset Place, Glasgow, G3 7JT, Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-10-22
dot icon22/10/2024
Registered office address changed from , C/O Horizon Ca 20-23 Woodside Place, Glasgow, G3 7QL, Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-10-22
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/07/2023
Registered office address changed from , C/O Horizon Ca 11 Somerset Place, Glasgow, G3 7JT, Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2023-07-26
dot icon26/07/2023
Change of details for Mr Alexander Wingate as a person with significant control on 2023-07-26
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon13/10/2021
Amended total exemption full accounts made up to 2020-09-30
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Micro company accounts made up to 2020-09-30
dot icon26/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon09/11/2020
Director's details changed for Mr Alexander Wingate on 2020-11-09
dot icon29/10/2020
Registered office address changed from , 11 Somerset Place, Glasgow, G3 7JT, Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2020-10-29
dot icon06/10/2020
Registered office address changed from , 36 Churchill Tower, South Harbour Street, Ayr, KA7 1JT, Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2020-10-06
dot icon26/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon26/09/2019
Notification of Alexander Wingate as a person with significant control on 2019-09-22
dot icon26/09/2019
Cessation of Codir Limited as a person with significant control on 2019-09-21
dot icon26/09/2019
Appointment of Mr Alexander Wingate as a director on 2019-09-21
dot icon11/09/2019
Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2019-09-11
dot icon11/09/2019
Termination of appointment of Cosec Limited as a secretary on 2019-09-11
dot icon11/09/2019
Termination of appointment of James Stuart Mcmeekin as a director on 2019-09-11
dot icon11/09/2019
Termination of appointment of Cosec Limited as a director on 2019-09-11
dot icon11/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+42.21 % *

* during past year

Cash in Bank

£127,048.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.98K
-
0.00
89.34K
-
2022
1
31.18K
-
0.00
127.05K
-
2022
1
31.18K
-
0.00
127.05K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

31.18K £Ascended526.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.05K £Ascended42.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC LIMITED
Corporate Secretary
11/09/2019 - 11/09/2019
2409
COSEC LIMITED
Corporate Director
11/09/2019 - 11/09/2019
2409
Wingate, Alexander
Director
21/09/2019 - Present
5
Mcmeekin, James Stuart
Director
11/09/2019 - 11/09/2019
1357

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LONGRIDGE MARKETING LTD

LONGRIDGE MARKETING LTD is an(a) Liquidation company incorporated on 11/09/2019 with the registered office located at C/O The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine PA8 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGRIDGE MARKETING LTD?

toggle

LONGRIDGE MARKETING LTD is currently Liquidation. It was registered on 11/09/2019 .

Where is LONGRIDGE MARKETING LTD located?

toggle

LONGRIDGE MARKETING LTD is registered at C/O The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine PA8 7AA.

What does LONGRIDGE MARKETING LTD do?

toggle

LONGRIDGE MARKETING LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LONGRIDGE MARKETING LTD have?

toggle

LONGRIDGE MARKETING LTD had 1 employees in 2022.

What is the latest filing for LONGRIDGE MARKETING LTD?

toggle

The latest filing was on 13/01/2026: Resolutions.