Company NameLangs (Paisley) Limited
DirectorKatrine Marie Lang
Company StatusActive
Company NumberSC015487
CategoryPrivate Limited Company
Incorporation Date26 March 1929(95 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Katrine Marie Lang
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(80 years, 1 month after company formation)
Appointment Duration14 years, 12 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address29 Winton Drive
Flat 0/2
Glasgow
Lanarkshire
G12 0PZ
Scotland
Secretary NameMs Katrine Marie Lang
NationalityBritish
StatusCurrent
Appointed06 April 2009(80 years, 1 month after company formation)
Appointment Duration14 years, 12 months
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Winton Drive
Flat 0/2
Glasgow
Lanarkshire
G12 0PZ
Scotland
Director NameAlan John Lang
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1989(60 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 10 June 2008)
RolePublican
Correspondence Address3 Townhead
Beith
KA15 1DY
Scotland
Director NameMr Ronald Lang
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1989(60 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 26 April 2010)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/2 29 Winton Drive
Glasgow
G12 0PZ
Scotland
Director NameAndrew Baird Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1989(60 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1994)
RolePublican
Correspondence Address20 Glenmalloch Place
Elderslie
Johnstone
Renfrewshire
PA5 9ET
Scotland
Secretary NameRonald B Lang
NationalityBritish
StatusResigned
Appointed24 June 1989(60 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 26 April 2010)
RoleCompany Director
Correspondence Address33 Oakshaw Street
Paisley
PA1 2DD
Scotland

Contact

Websitelangwetblue.co.uk

Location

Registered Address29 Winton Drive
Flat 0/2
Glasgow
Lanarkshire
G12 0PZ
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Jacqueline Lang
99.83%
Ordinary
10 at £1Kate Lang
0.17%
Ordinary

Financials

Year2014
Net Worth£184,757
Cash£853
Current Liabilities£93,215

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

18 November 2002Delivered on: 25 November 2002
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.
Outstanding
27 January 1975Delivered on: 27 January 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: G r s (renfrew) standard security
Secured details: All sums due or to become due.
Particulars: The courtyard, glenburn rd. Paisley.
Outstanding
24 August 1965Delivered on: 24 August 1965
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition and explanatory letter
Secured details: All moneys due, or to become due from the company to clydesdale bank limited under a guarantee for £10,000 of sums due or to become due by lansol hotel limited and lange country inns limited to clydesdale bank limited.
Particulars: 37 broomlands st, paisley.
Outstanding

Filing History

16 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 October 2016Satisfaction of charge 3 in full (1 page)
25 October 2016All of the property or undertaking no longer forms part of charge 2 (1 page)
25 October 2016All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 6,000
(4 pages)
10 November 2015Director's details changed for Ms Katrine Marie Lang on 12 January 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 6,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6,000
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 November 2011Registered office address changed from 18 Moss Street Paisley PA1 1BL on 25 November 2011 (1 page)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Secretary's details changed for Ms Katrine Marie Lang on 31 October 2009 (1 page)
1 June 2010Director's details changed for Katrine Marie Lang on 30 October 2009 (2 pages)
1 June 2010Director's details changed for Ronald Lang on 31 October 2009 (2 pages)
1 June 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
5 May 2010Termination of appointment of Ronald Lang as a director (1 page)
5 May 2010Termination of appointment of Ronald Lang as a secretary (1 page)
19 March 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 October 2009Annual return made up to 12 November 2008 (4 pages)
30 October 2009Director's details changed for Ronald B Lang on 30 November 2008 (1 page)
1 October 2009Appointment terminated director alan lang (2 pages)
25 June 2009Director and secretary appointed katrine marie lang (2 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 November 2007Return made up to 12/11/07; full list of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 February 2007Return made up to 12/11/06; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
31 January 2006Return made up to 12/11/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 December 2004Return made up to 12/11/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
2 December 2002Return made up to 12/11/02; full list of members (7 pages)
25 November 2002Partic of mort/charge * (6 pages)
26 June 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
3 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 December 2000Return made up to 12/11/00; full list of members (6 pages)
2 February 2000Return made up to 12/11/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
17 September 1999Accounting reference date shortened from 31/05/00 to 31/10/99 (1 page)
10 December 1998Return made up to 12/11/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
4 December 1997Return made up to 12/11/97; full list of members (6 pages)
24 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
24 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
27 November 1996Return made up to 12/11/96; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
7 December 1995Return made up to 12/11/95; no change of members (4 pages)