Company NameLang And Fulton Limited
Company StatusActive
Company NumberSC006680
CategoryPrivate Limited Company
Incorporation Date21 November 1907(116 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameHeather Gwyn Fulton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1999(91 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2b Newbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameRobin Louis Vandalle Fulton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(92 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleSales
Country of ResidenceScotland
Correspondence AddressUnit 2b Newbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameJamie Mitchell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(100 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2b Newbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Secretary NameMrs Yvonne Emily Alison Mitchell
StatusCurrent
Appointed01 April 2011(103 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressUnit 2b Newbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Jonathan James Vandalle Fulton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(112 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RolePetroleum Reservoir Engineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 2b Newbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMrs Yvonne Emily Alison Mitchell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(112 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleSchool Teacher
Country of ResidenceScotland
Correspondence AddressUnit 2b Newbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameRobin Louis Vandalle Fulton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(81 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 February 2000)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Pentland Road
Colinton
Edinburgh
Midlothian
EH13 0JA
Scotland
Director NamePeter Maccallum Lang
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(81 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 May 1999)
RoleProperty Manager
Correspondence AddressBurndale
Barclaven Road
Kilmacolm
PA13 4OQ
Scotland
Secretary NamePeter Maccallum Lang
NationalityBritish
StatusResigned
Appointed07 September 1989(81 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 May 1999)
RoleCompany Director
Correspondence AddressBurndale
Barclaven Road
Kilmacolm
PA13 4OQ
Scotland
Secretary NameHeather Gwyn Fulton
NationalityBritish
StatusResigned
Appointed25 May 1999(91 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2b Newbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameYvonne Emily Alison Mitchell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(92 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 June 2010)
RoleSchool Teacher
Correspondence Address4 Pentland Road
Edinburgh
Midlothian
EH13 0JA
Scotland

Contact

Websitelangandfulton.co.uk
Email address[email protected]
Telephone0131 4411255
Telephone regionEdinburgh

Location

Registered AddressUnit 2b
Newbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

9.1k at £1Robin Louis Vandalle Fulton
8.66%
Ordinary
6.2k at £1Mrs Patricia A. Mcculloch
5.92%
Ordinary
3.8k at £1Sir William Lithgow
3.57%
Ordinary
18.6k at £1Caroline S.l Fulton
17.76%
Ordinary
18.6k at £1Jonathan J.v Fulton
17.76%
Ordinary
18.6k at £1Mrs Yvonne Emily Alison Fulton
17.76%
Ordinary
18.6k at £1Victoria C.j Fulton
17.76%
Ordinary
11.3k at £1Heather Gwyn Fulton
10.74%
Ordinary
100 at £1Jamie Mitchell
0.10%
Ordinary

Financials

Year2014
Net Worth£441,858
Cash£307,829
Current Liabilities£344,366

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Charges

17 October 1985Delivered on: 28 October 1985
Satisfied on: 6 November 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 April 1982Delivered on: 12 April 1982
Satisfied on: 10 June 1988
Persons entitled: Inverclyde District Council

Classification: Standard security
Secured details: £25,000.
Particulars: Piece of ground lying on the south southwest side of port glasgow road, greenock.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
5 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
12 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 December 2020Appointment of Mr Jonathan James Vandalle Fulton as a director on 22 October 2020 (2 pages)
23 December 2020Appointment of Mrs Yvonne Emily Alison Mitchell as a director on 22 October 2020 (2 pages)
12 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 October 2019Director's details changed for Jamie Mitchell on 9 October 2019 (2 pages)
7 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 105,000
(5 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 105,000
(5 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 105,000
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 105,000
(5 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 105,000
(5 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 105,000
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 105,000
(5 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 105,000
(5 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 105,000
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Mrs Yvonne Emily Alison Mitchell as a secretary (1 page)
10 May 2011Termination of appointment of Heather Fulton as a secretary (1 page)
10 May 2011Appointment of Mrs Yvonne Emily Alison Mitchell as a secretary (1 page)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Termination of appointment of Heather Fulton as a secretary (1 page)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 August 2010Director's details changed for Robin Louis Vandalle Fulton on 4 August 2010 (2 pages)
30 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
30 August 2010Director's details changed for Jamie Mitchell on 4 August 2010 (2 pages)
30 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
30 August 2010Secretary's details changed for Heather Gwyn Fulton on 4 August 2010 (1 page)
30 August 2010Director's details changed for Jamie Mitchell on 4 August 2010 (2 pages)
30 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
30 August 2010Secretary's details changed for Heather Gwyn Fulton on 4 August 2010 (1 page)
30 August 2010Director's details changed for Jamie Mitchell on 4 August 2010 (2 pages)
30 August 2010Director's details changed for Heather Gwyn Fulton on 4 August 2010 (2 pages)
30 August 2010Director's details changed for Heather Gwyn Fulton on 4 August 2010 (2 pages)
30 August 2010Secretary's details changed for Heather Gwyn Fulton on 4 August 2010 (1 page)
30 August 2010Director's details changed for Heather Gwyn Fulton on 4 August 2010 (2 pages)
30 August 2010Director's details changed for Robin Louis Vandalle Fulton on 4 August 2010 (2 pages)
30 August 2010Director's details changed for Robin Louis Vandalle Fulton on 4 August 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 June 2010Termination of appointment of Yvonne Mitchell as a director (1 page)
15 June 2010Termination of appointment of Yvonne Mitchell as a director (1 page)
15 December 2009Registered office address changed from 4 Pentland Road Edinburgh Midlothian EH13 0JA on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 4 Pentland Road Edinburgh Midlothian EH13 0JA on 15 December 2009 (1 page)
4 August 2009Return made up to 04/08/09; full list of members (7 pages)
4 August 2009Return made up to 04/08/09; full list of members (7 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
24 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
18 September 2008Return made up to 04/08/08; full list of members (10 pages)
18 September 2008Return made up to 04/08/08; full list of members (10 pages)
30 May 2008Director appointed jamie mitchell (2 pages)
30 May 2008Director appointed jamie mitchell (2 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 October 2007Return made up to 04/08/07; change of members (7 pages)
31 October 2007Return made up to 04/08/07; change of members (7 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 September 2006Return made up to 04/08/06; full list of members (8 pages)
28 September 2006Return made up to 04/08/06; full list of members (8 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 August 2005Return made up to 04/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 August 2005Return made up to 04/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 August 2004Return made up to 04/08/04; no change of members (7 pages)
6 August 2004Return made up to 04/08/04; no change of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 August 2003Return made up to 09/08/03; full list of members (13 pages)
28 August 2003Return made up to 09/08/03; full list of members (13 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 September 2002Return made up to 09/08/02; full list of members (13 pages)
3 September 2002Return made up to 09/08/02; full list of members (13 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
6 September 2001Return made up to 09/08/01; full list of members (13 pages)
6 September 2001Return made up to 09/08/01; full list of members (13 pages)
8 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 September 2000Return made up to 09/08/00; full list of members (12 pages)
14 September 2000Return made up to 09/08/00; full list of members (12 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
27 June 2000Full accounts made up to 31 October 1999 (10 pages)
27 June 2000Full accounts made up to 31 October 1999 (10 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
31 August 1999Return made up to 09/08/99; full list of members (6 pages)
31 August 1999Return made up to 09/08/99; full list of members (6 pages)
20 August 1999Full accounts made up to 31 October 1998 (9 pages)
20 August 1999Full accounts made up to 31 October 1998 (9 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: burndale house barclaven road kilmacolm renfrewshire PA13 4DQ (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: burndale house barclaven road kilmacolm renfrewshire PA13 4DQ (1 page)
26 May 1999New secretary appointed (2 pages)
12 August 1998Return made up to 09/08/98; no change of members (4 pages)
12 August 1998Return made up to 09/08/98; no change of members (4 pages)
10 August 1998Full accounts made up to 31 October 1997 (15 pages)
10 August 1998Full accounts made up to 31 October 1997 (15 pages)
12 May 1998Registered office changed on 12/05/98 from: maccallum house baker street greenock PA15 4TZ (1 page)
12 May 1998Registered office changed on 12/05/98 from: maccallum house baker street greenock PA15 4TZ (1 page)
20 August 1997Return made up to 09/08/97; full list of members (6 pages)
20 August 1997Return made up to 09/08/97; full list of members (6 pages)
28 July 1997Full accounts made up to 31 October 1996 (11 pages)
28 July 1997Full accounts made up to 31 October 1996 (11 pages)
15 August 1996Return made up to 09/08/96; no change of members (6 pages)
15 August 1996Return made up to 09/08/96; no change of members (6 pages)
15 July 1996Full accounts made up to 31 October 1995 (10 pages)
15 July 1996Full accounts made up to 31 October 1995 (10 pages)
11 August 1995Return made up to 09/08/95; full list of members (6 pages)
11 August 1995Return made up to 09/08/95; full list of members (6 pages)
9 August 1995Full accounts made up to 31 October 1994 (10 pages)
9 August 1995Full accounts made up to 31 October 1994 (10 pages)
17 October 1985Memorandum of association (10 pages)
17 October 1985Memorandum of association (10 pages)
15 May 1954Alter mem and arts (30 pages)
15 May 1954Alter mem and arts (30 pages)