Company NameGEO. G. Lang & Sons, Limited
Company StatusDissolved
Company NumberSC040902
CategoryPrivate Limited Company
Incorporation Date3 September 1964(59 years, 8 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Martyn Lang
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1989(24 years, 4 months after company formation)
Appointment Duration28 years, 7 months (closed 29 August 2017)
RoleButcher
Country of ResidenceScotland
Correspondence Address28 Silverknowes Road
Edinburgh
Midlothian
EH4 5LG
Scotland
Director NameMrs Irene Christina Lang
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1989(24 years, 4 months after company formation)
Appointment Duration28 years, 7 months (closed 29 August 2017)
RoleButcher
Country of ResidenceScotland
Correspondence Address28 Silverknowes Road
Edinburgh
Midlothian
EH4 5LG
Scotland
Secretary NameMrs Irene Christina Lang
NationalityBritish
StatusClosed
Appointed01 January 2002(37 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 29 August 2017)
RoleButcher
Country of ResidenceScotland
Correspondence Address28 Silverknowes Road
Edinburgh
Midlothian
EH4 5LG
Scotland
Secretary NameMr David Martyn Lang
NationalityBritish
StatusResigned
Appointed14 January 1989(24 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Silverknowes Road
Edinburgh
Midlothian
EH4 5LG
Scotland

Location

Registered Address28 Silverknowes Road
Edinburgh
EH4 5LG
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

100 at £1David Martyn Lang
50.00%
Ordinary
100 at £1Irene Christina Lang
50.00%
Ordinary

Financials

Year2014
Net Worth£79,800
Cash£157,208
Current Liabilities£81,159

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Application to strike the company off the register (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(5 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 September 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Irene Christina Lang on 12 January 2010 (2 pages)
2 February 2010Director's details changed for David Martyn Lang on 12 January 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 March 2009Return made up to 12/01/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 October 2008Return made up to 12/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 September 2008Registered office changed on 11/09/2008 from 138 easter road edinburgh EH8 7RJ (1 page)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 February 2007Return made up to 12/01/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 February 2006Return made up to 12/01/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 February 2005Return made up to 12/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 March 2004Return made up to 12/01/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 February 2003Return made up to 12/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
  • 363(288) ‐ Secretary resigned
(7 pages)
17 February 2003New secretary appointed (2 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 February 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
9 March 2001Return made up to 12/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 February 2000Return made up to 12/01/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 February 1999Return made up to 12/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 April 1998Return made up to 12/01/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 February 1997Return made up to 12/01/97; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
21 March 1996Return made up to 12/01/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 May 1986New secretary appointed;director resigned;new director appointed (1 page)