C J LANG & SON (AYRSHIRE) LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

11/12/1411 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

07/12/127 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

17/12/1017 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/12/0918 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR SCOTT EDWARD MALCOLM

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARTIN SCOTT-ADIE / 02/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT EDWARD MALCOLM / 02/12/2009

View Document

28/02/0928 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR RESIGNED DAVID WALKER

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MRS JOAN MARTIN SCOTT-ADIE

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 11 BOSWELL PARK AYR AYRSHIRE KA7 1NP

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 AUDITOR'S RESIGNATION

View Document

18/06/0418 June 2004 COMPANY NAME CHANGED A.J. GILLESPIE LIMITED CERTIFICATE ISSUED ON 18/06/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 � NC 1000/1500 30/04/02

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 PARTIC OF MORT/CHARGE *****

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

06/05/006 May 2000 NEW DIRECTOR APPOINTED

View Document

06/05/006 May 2000 NEW SECRETARY APPOINTED

View Document

06/05/006 May 2000 REGISTERED OFFICE CHANGED ON 06/05/00 FROM: 11 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company