Glasgow
G3 7LW
Scotland
Director Name | Mr James Philip Sinclair Lang |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(29 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Secretary Name | Mr James Philip Sinclair Lang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(37 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 29 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | James Ailsa Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 November 1989) |
Role | Builders Manager |
Correspondence Address | Mayfield 32 Lenzie Road Stepps Glasgow Lanarkshire G33 6DT Scotland |
Director Name | James Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 1990) |
Role | Master Builder |
Correspondence Address | 24 Circus Drive Glasgow Lanarkshire G31 2JH Scotland |
Secretary Name | Elizabeth Anne Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | Mayfield 32 Lenzie Road Glasgow G33 6DT Scotland |
Secretary Name | Raymond Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 33a Gordon Street Glasgow G1 3PF Scotland |
Secretary Name | Laurence Vincent Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(36 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 33a Gordon Street Glasgow G1 3PF Scotland |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Mr James Philip Sinclair Lang 51.00% Ordinary |
---|---|
49 at £1 | Elizabeth Anne Lang 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,293 |
Cash | £380 |
Current Liabilities | £108,873 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
20 January 2010 | Delivered on: 23 January 2010 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/5 354 meadowside quay walk glasgow. Outstanding |
---|---|
31 July 1989 | Delivered on: 8 August 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 acres of ground in cadder and county of lanark. Outstanding |
26 April 1989 | Delivered on: 8 May 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 and 55/1000 acres of ground in cadder and county of lanark. Outstanding |
14 January 2010 | Delivered on: 22 January 2010 Satisfied on: 25 August 2015 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17D hughenden gardens, glasgow. Fully Satisfied |
25 January 1989 | Delivered on: 3 February 1989 Satisfied on: 26 March 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole of the property which is, or may be, from time to time comprised in the company's property and undertaking including its uncalled capital for the time being. Fully Satisfied |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2020 | Application to strike the company off the register (1 page) |
17 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
25 August 2015 | Satisfaction of charge 4 in full (4 pages) |
25 August 2015 | Satisfaction of charge 4 in full (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 March 2015 | Satisfaction of charge 1 in full (4 pages) |
26 March 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 January 2011 | Director's details changed for Elizabeth Anne Lang on 30 October 2009 (2 pages) |
28 January 2011 | Director's details changed for Elizabeth Anne Lang on 30 October 2009 (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for Mr James Philip Sinclair Lang on 30 October 2009 (2 pages) |
28 January 2011 | Director's details changed for Mr James Philip Sinclair Lang on 30 October 2009 (2 pages) |
28 January 2011 | Secretary's details changed for Mr James Philip Sinclair Lang on 30 October 2009 (1 page) |
28 January 2011 | Secretary's details changed for Mr James Philip Sinclair Lang on 30 October 2009 (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 January 2010 | Director's details changed for Mr James Philip Sinclair Lang on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Elizabeth Anne Lang on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr James Philip Sinclair Lang on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr James Philip Sinclair Lang on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Elizabeth Anne Lang on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Elizabeth Anne Lang on 6 January 2010 (2 pages) |
25 June 2009 | Return made up to 31/12/08; full list of members; amend (10 pages) |
25 June 2009 | Return made up to 31/12/08; full list of members; amend (10 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 June 2008 | Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 June 2008 | Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: messrs mclay mcalister&mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: messrs mclay mcalister&mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 December 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
11 December 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
5 May 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
5 May 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
7 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
7 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
20 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
25 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
22 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
1 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
8 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members
|
26 January 1996 | Return made up to 31/12/95; full list of members
|
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
29 June 1967 | Incorporation (16 pages) |
29 June 1967 | Certificate of incorporation (2 pages) |
29 June 1967 | Certificate of incorporation (2 pages) |
29 June 1967 | Incorporation (16 pages) |