C.J. LANG & SON LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2024-04-28

View Document

21/05/2421 May 2024 Appointment of Mr Christopher Colin Boyle as a director on 2024-03-20

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

04/12/234 December 2023 Appointment of Ms Joanne Naysmith Watson as a secretary on 2023-06-05

View Document

30/11/2330 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

27/03/2327 March 2023 Termination of appointment of Guy Robert Smith as a director on 2023-02-07

View Document

27/03/2327 March 2023 Termination of appointment of Allison Mary Forrest as a director on 2023-02-07

View Document

27/03/2327 March 2023 Termination of appointment of Allison Mary Forrest as a secretary on 2023-02-07

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

19/10/2219 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

07/04/227 April 2022 Termination of appointment of Louise Rogers as a secretary on 2022-03-25

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

08/11/218 November 2021 Group of companies' accounts made up to 2021-04-30

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

14/10/1914 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0176640013

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0176640012

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0176640011

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0176640010

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0176640014

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

20/11/1820 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR JAMES HEPBURN

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARTIN SCOTT-ADIE / 04/05/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR CRAIG DOUGLAS TEDFORD

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR COLIN GIBSON MCLEAN

View Document

12/03/1812 March 2018 SECRETARY APPOINTED MR JOHN PATRICK CONNOLLY

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT MALCOLM

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT MALCOLM

View Document

24/01/1824 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / TANYA FRENCH / 03/10/2017

View Document

26/01/1726 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT-ADIE

View Document

03/02/163 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0176640012

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0176640013

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0176640011

View Document

26/01/1526 January 2015 GROUP OF COMPANIES' 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

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0176640010

View Document

27/01/1427 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

16/12/1316 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

15/01/1315 January 2013 ADOPT ARTICLES 07/11/2012

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

12/12/1112 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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'S CHANGE OF PARTICULARS / MRS JOAN MARTIN SCOTT-ADIE / 02/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PAYNE / 02/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SERENA REYNOLDS / 02/12/2009

View Document

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

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANYA FRENCH / 02/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SCOTT-ADIE / 02/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANNE HAMILTON / 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 GROUP OF COMPANIES' 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 APPOINTMENT TERMINATED DIRECTOR DAVID WALKER

View Document

27/02/0827 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

23/09/0623 September 2006 PARTIC OF MORT/CHARGE *****

View Document

23/09/0623 September 2006 PARTIC OF MORT/CHARGE *****

View Document

27/02/0627 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 AUDITOR'S RESIGNATION

View Document

29/12/9929 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

08/02/998 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

26/08/9626 August 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 332 CLEPINGTON ROAD DUNDEE DD1 9SN

View Document

29/09/9429 September 1994 PARTIC OF MORT/CHARGE *****

View Document

29/09/9429 September 1994 PARTIC OF MORT/CHARGE *****

View Document

02/12/932 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/10/9215 October 1992 PARTIC OF MORT/CHARGE *****

View Document

29/09/9229 September 1992 DEC MORT/CHARGE *****

View Document

23/06/9223 June 1992 ADOPT MEM AND ARTS 12/06/92

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

03/12/903 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

22/06/8922 June 1989 PARTIC OF MORT/CHARGE 7163

View Document

30/12/8830 December 1988 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

29/03/8829 March 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/01/8729 January 1987 NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

08/05/868 May 1986 DIRECTOR RESIGNED

View Document

04/01/344 January 1934 CERTIFICATE OF INCORPORATION

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