Lingo24 Holdings Limited GLASGOW


Lingo24 Holdings started in year 2012 as Private Limited Company with registration number SC417099. The Lingo24 Holdings company has been functioning successfully for twelve years now and its status is liquidation. The firm's office is based in Glasgow at Office 207,. Postal code: G2 1QQ.

Lingo24 Holdings Limited Address / Contact

Office Address Office 207,
Office Address2 9 George Street
Town Glasgow
Post code G2 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC417099
Date of Incorporation Wed, 15th Feb 2012
Industry Translation and interpretation activities
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th May 2023 (2023-05-08)
Last confirmation statement dated Sun, 24th Apr 2022

Company staff

James P.

Position: Director

Appointed: 16 December 2021

Vasco P.

Position: Director

Appointed: 16 December 2021

David M.

Position: Director

Appointed: 29 August 2018

Resigned: 22 February 2022

Paul G.

Position: Director

Appointed: 03 April 2014

Resigned: 16 December 2021

Andrew C.

Position: Director

Appointed: 02 April 2014

Resigned: 04 February 2023

Christian A.

Position: Secretary

Appointed: 19 March 2012

Resigned: 16 December 2021

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 15 February 2012

Resigned: 19 March 2012

Christian A.

Position: Director

Appointed: 15 February 2012

Resigned: 16 December 2021

People with significant control

Paul G.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Christian A.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-31
Balance Sheet
Debtors3 267 427
Other
Accrued Liabilities Deferred Income1 043 626
Accumulated Amortisation Impairment Intangible Assets4 683 390
Accumulated Depreciation Impairment Property Plant Equipment57 340
Additions Other Than Through Business Combinations Intangible Assets764 663
Additions Other Than Through Business Combinations Property Plant Equipment6 509
Administrative Expenses4 426 620
Amounts Owed To Group Undertakings4 358 822
Bank Borrowings44 280
Bank Borrowings Overdrafts10 000
Bank Overdrafts 
Cash Cash Equivalents1 171 737
Comprehensive Income Expense283 577
Corporation Tax Payable9 698
Corporation Tax Recoverable86 372
Cost Sales5 492 467
Creditors3 508 824
Current Tax For Period-67 198
Deferred Tax Asset Debtors1 227 295
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-489 203
Equity Settled Share-based Payments Increase Decrease In Equity254 927
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment-2 864
Further Item Tax Increase Decrease Component Adjusting Items-226 345
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-4 586
Gain Loss On Disposals Property Plant Equipment-295
Government Grant Income20 519
Increase Decrease From Foreign Exchange Differences Property Plant Equipment-3 536
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences 
Increase Decrease In Current Tax From Adjustment For Prior Periods-164
Increase From Amortisation Charge For Year Intangible Assets834 004
Increase From Depreciation Charge For Year Property Plant Equipment9 009
Intangible Assets1 782 262
Intangible Assets Gross Cost6 465 652
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings7 562
Interest Paid Classified As Operating Activities 
Interest Payable Similar Charges Finance Costs331 015
Investments Fixed Assets7 023 339
Investments In Subsidiaries7 023 339
Issue Equity Instruments51 096
Net Current Assets Liabilities-241 397
Other Creditors160 206
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment2 603
Other Disposals Property Plant Equipment2 893
Other Remaining Borrowings 
Pension Other Post-employment Benefit Costs Other Pension Costs79 200
Percentage Class Share Held In Subsidiary100
Prepayments Accrued Income175 977
Profit Loss288 163
Property Plant Equipment Gross Cost66 404
Share-based Payment Expense Cash Settled254 927
Social Security Costs324 432
Staff Costs Employee Benefits Expense4 548 919
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-86 259
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss53 499
Tax Increase Decrease From Effect Foreign Tax Rates-892
Tax Tax Credit On Profit Or Loss On Ordinary Activities-556 565
Total Assets Less Current Liabilities6 781 942
Total Borrowings10 000
Total Current Tax Expense Credit-67 362
Trade Creditors Trade Payables825 774
Trade Debtors Trade Receivables1 289 265
Turnover Revenue9 961 181
Wages Salaries4 145 287

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Change of registered address from Office 207, 9 George Street Glasgow G2 1QQ on 13th November 2023 to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ
filed on: 13th, November 2023
Free Download (2 pages)

Company search