C. J. LANG & SON (WHOLESALE) LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
C. J. LANG & SON (WHOLESALE) LIMITED is a Private Limited Company from DUNDEE and has the status: Active.
C. J. LANG & SON (WHOLESALE) LIMITED was incorporated 42 years ago on 17/07/1981 and has the registered number: SC075580. The accounts status is SMALL and accounts are next due on 31/01/2025.
C. J. LANG & SON (WHOLESALE) LIMITED was incorporated 42 years ago on 17/07/1981 and has the registered number: SC075580. The accounts status is SMALL and accounts are next due on 31/01/2025.
C. J. LANG & SON (WHOLESALE) LIMITED - DUNDEE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
DUNDEE
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 |
---|---|---|---|---|---|
SERENA REYNOLDS | Mar 1965 | British | Director | 2020-11-23 | CURRENT |
TANYA SCOTT-ADIE | Nov 1968 | British | Director | 2020-11-23 | CURRENT |
CAROLINE PAYNE | Sep 1966 | British | Director | 2020-11-23 | CURRENT |
FIONA ANNE HAMILTON | Jun 1962 | British | Director | 2020-11-23 | CURRENT |
LESLIE ROGER | Mar 1943 | British | Director | RESIGNED | |
MS ALLISON MARY FORREST | Secretary | 2022-08-01 UNTIL 2023-02-07 | RESIGNED | ||
MR SCOTT EDWARD MALCOLM | Apr 1959 | British | Secretary | 2005-02-18 UNTIL 2018-02-02 | RESIGNED |
BRYAN STEPHEN KEY | May 1938 | Secretary | 2000-06-01 UNTIL 2000-08-31 | RESIGNED | |
MRS LOUISE ROGERS | Secretary | 2020-08-01 UNTIL 2022-03-25 | RESIGNED | ||
JOHN STRACHAN MCCAW | Jun 1944 | Secretary | RESIGNED | ||
MR ALEXANDER SHAW | Jul 1961 | British | Secretary | 2000-08-31 UNTIL 2005-02-18 | RESIGNED |
DIGBY WILSON MORROW | May 1949 | British | Director | RESIGNED | |
MRS JOAN MARTIN SCOTT-ADIE | Jan 1942 | British | Director | 1990-04-10 UNTIL 2020-11-23 | RESIGNED |
MR GUY ROBERT SMITH | May 1966 | British | Director | 2022-08-01 UNTIL 2023-02-07 | RESIGNED |
MR CRAIG DOUGLAS TEDFORD | Sep 1969 | British | Director | 2018-04-09 UNTIL 2022-06-25 | RESIGNED |
STEWART MACDONALD PATIENCE | Oct 1955 | British | Director | 1994-01-28 UNTIL 1999-05-14 | RESIGNED |
DAVID CHARLES WALKER | May 1948 | British | Director | 2000-06-22 UNTIL 2008-11-28 | RESIGNED |
ALEXANDER MURDOCH | Jun 1940 | British | Director | RESIGNED | |
MS ALLISON MARY FORREST | May 1966 | British | Director | 2022-08-01 UNTIL 2023-02-07 | RESIGNED |
COLIN GIBSON MCLEAN | Oct 1965 | British | Director | 2018-04-09 UNTIL 2021-05-05 | RESIGNED |
JOHN STRACHAN MCCAW | Jun 1944 | Director | RESIGNED | ||
MR SCOTT EDWARD MALCOLM | Apr 1959 | British | Director | 2009-12-02 UNTIL 2018-02-02 | RESIGNED |
STUART DAVID HENRY | May 1948 | British | Director | RESIGNED | |
IAN ROSS BODIE | Dec 1946 | British | Director | RESIGNED | |
MR JOHN PATRICK CONNOLLY | Secretary | 2018-04-09 UNTIL 2020-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
C J Lang & Son Limited | 2016-04-06 | Dundee |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
C.J._LANG_&_SON_(WHOLESAL - Accounts | 2023-12-01 | 30-04-2023 | |
C.J_LANG_&_SON_(WHOLESALE - Accounts | 2021-11-11 | 30-04-2021 | |
C.J_LANG_&_SON_(WHOLESALE - Accounts | 2020-11-07 | 30-04-2020 |