C.J. LANG & SON LIMITED - TAYSIDE
Company Profile | Company Filings |
Overview
C.J. LANG & SON LIMITED is a Private Limited Company from TAYSIDE and has the status: Active.
C.J. LANG & SON LIMITED was incorporated 90 years ago on 04/01/1934 and has the registered number: SC017664. The accounts status is GROUP and accounts are next due on 31/01/2025.
C.J. LANG & SON LIMITED was incorporated 90 years ago on 04/01/1934 and has the registered number: SC017664. The accounts status is GROUP and accounts are next due on 31/01/2025.
C.J. LANG & SON LIMITED - TAYSIDE
This company is listed in the following categories:
46390 - Non-specialised wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
78 LONGTOWN ROAD
TAYSIDE
DD4 8JU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COLIN GIBSON MCLEAN | Oct 1965 | British | Director | 2018-04-09 | CURRENT |
FIONA ANNE HAMILTON | Jun 1962 | British | Director | 1996-05-01 | CURRENT |
MR DAVID MCCORQUODALE | Apr 1962 | British | Director | 2020-08-01 | CURRENT |
MR JAMES HEPBURN | Jun 1960 | British | Director | 2018-05-04 | CURRENT |
TANYA SCOTT-ADIE | Nov 1968 | British | Director | 1996-05-01 | CURRENT |
MRS JOAN MARTIN SCOTT-ADIE | Jan 1942 | British | Director | CURRENT | |
SERENA REYNOLDS | Mar 1965 | British | Director | 1996-05-01 | CURRENT |
CAROLINE PAYNE | Sep 1966 | British | Director | 1996-05-01 | CURRENT |
STUART DAVID HENRY | May 1948 | British | Secretary | RESIGNED | |
MS ALLISON MARY FORREST | Secretary | 2022-08-01 UNTIL 2023-02-07 | RESIGNED | ||
MRS LOUISE ROGERS | Secretary | 2020-08-01 UNTIL 2022-03-25 | RESIGNED | ||
MR ALEXANDER SHAW | Jul 1961 | British | Secretary | 2000-08-31 UNTIL 2005-02-18 | RESIGNED |
BRYAN STEPHEN KEY | May 1938 | Secretary | 1998-04-27 UNTIL 2000-08-31 | RESIGNED | |
MR SCOTT EDWARD MALCOLM | Apr 1959 | British | Secretary | 2005-02-18 UNTIL 2018-02-02 | RESIGNED |
MR JOHN PATRICK CONNOLLY | Secretary | 2018-03-09 UNTIL 2020-07-31 | RESIGNED | ||
JACOB MATHESON | Aug 1936 | British | Director | RESIGNED | |
ALEXANDER MURDOCH | Jun 1940 | British | Director | RESIGNED | |
DAVID CHARLES WALKER | May 1948 | British | Director | RESIGNED | |
LESLIE ROGER | Mar 1943 | British | Director | 1990-05-28 UNTIL 2000-02-01 | RESIGNED |
JAMES SMART | Aug 1912 | British | Director | RESIGNED | |
MR JOHN WILLIAM SCOTT-ADIE | Jun 1941 | British | Director | RESIGNED | |
STELLA LOUISA LANG | Oct 1906 | British | Director | RESIGNED | |
MR GUY ROBERT SMITH | May 1966 | British | Director | 2022-08-01 UNTIL 2023-02-07 | RESIGNED |
IAN STEWART | Jul 1946 | British | Director | 1998-04-27 UNTIL 2001-11-30 | RESIGNED |
MR CRAIG DOUGLAS TEDFORD | Sep 1969 | British | Director | 2018-04-09 UNTIL 2022-06-22 | RESIGNED |
MR SCOTT EDWARD MALCOLM | Apr 1959 | British | Director | 2005-01-01 UNTIL 2018-02-02 | RESIGNED |
JEROME EDGAR | Dec 1938 | British | Director | RESIGNED | |
CHARLES GRUBB LANG | Mar 1910 | British | Director | RESIGNED | |
STUART DAVID HENRY | May 1948 | British | Director | RESIGNED | |
MISS ALLISON MARY FORREST | Jan 1967 | British | Director | 2022-08-01 UNTIL 2023-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Joan Martin Scott-Adie | 2016-04-06 | 1/1942 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
C._J._LANG_&_SON_LIMITED - Accounts | 2023-12-01 | 30-04-2023 | £4,231 Cash £50,911 equity |
C._J._LANG_&_SON_LIMITED - Accounts | 2020-11-07 | 30-04-2020 | £8,173 Cash £42,075 equity |