Company NameJames Lang & Son (Plant) Limited
Company StatusDissolved
Company NumberSC044757
CategoryPrivate Limited Company
Incorporation Date29 June 1967(56 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameElizabeth Anne Lang
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1989(22 years, 5 months after company formation)
Appointment Duration31 years, 1 month (closed 29 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr James Philip Sinclair Lang
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(29 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameMr James Philip Sinclair Lang
NationalityBritish
StatusClosed
Appointed16 December 2004(37 years, 6 months after company formation)
Appointment Duration16 years (closed 29 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameJames Ailsa Lang
NationalityBritish
StatusResigned
Appointed09 December 1988(21 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 1989)
RoleBuilders Manager
Correspondence AddressMayfield 32 Lenzie Road
Stepps
Glasgow
Lanarkshire
G33 6DT
Scotland
Director NameJames Lang
NationalityBritish
StatusResigned
Appointed09 December 1988(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1990)
RoleMaster Builder
Correspondence Address24 Circus Drive
Glasgow
Lanarkshire
G31 2JH
Scotland
Secretary NameElizabeth Anne Lang
NationalityBritish
StatusResigned
Appointed09 December 1988(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressMayfield 32 Lenzie Road
Glasgow
G33 6DT
Scotland
Secretary NameRaymond Boyle
NationalityBritish
StatusResigned
Appointed31 December 1989(22 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address33a Gordon Street
Glasgow
G1 3PF
Scotland
Secretary NameLaurence Vincent Reilly
NationalityBritish
StatusResigned
Appointed04 July 2003(36 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2004)
RoleCompany Director
Correspondence Address33a Gordon Street
Glasgow
G1 3PF
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Mr James Philip Sinclair Lang
51.00%
Ordinary
49 at £1Elizabeth Anne Lang
49.00%
Ordinary

Financials

Year2014
Net Worth£79,293
Cash£380
Current Liabilities£108,873

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

20 January 2010Delivered 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 1989Delivered 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 1989Delivered 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 2010Delivered 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 1989Delivered 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

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
1 October 2020Application to strike the company off the register (1 page)
17 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
25 August 2015Satisfaction of charge 4 in full (4 pages)
25 August 2015Satisfaction of charge 4 in full (4 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 March 2015Satisfaction of charge 1 in full (4 pages)
26 March 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 January 2011Director's details changed for Elizabeth Anne Lang on 30 October 2009 (2 pages)
28 January 2011Director's details changed for Elizabeth Anne Lang on 30 October 2009 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Mr James Philip Sinclair Lang on 30 October 2009 (2 pages)
28 January 2011Director's details changed for Mr James Philip Sinclair Lang on 30 October 2009 (2 pages)
28 January 2011Secretary's details changed for Mr James Philip Sinclair Lang on 30 October 2009 (1 page)
28 January 2011Secretary's details changed for Mr James Philip Sinclair Lang on 30 October 2009 (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2010Director's details changed for Mr James Philip Sinclair Lang on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Anne Lang on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr James Philip Sinclair Lang on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr James Philip Sinclair Lang on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Elizabeth Anne Lang on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Anne Lang on 6 January 2010 (2 pages)
25 June 2009Return made up to 31/12/08; full list of members; amend (10 pages)
25 June 2009Return made up to 31/12/08; full list of members; amend (10 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 June 2008Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page)
13 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 June 2008Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page)
13 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: messrs mclay mcalister&mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
29 March 2004Registered office changed on 29/03/04 from: messrs mclay mcalister&mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
11 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
5 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
7 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2001Full accounts made up to 30 September 2000 (9 pages)
20 March 2001Full accounts made up to 30 September 2000 (9 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 September 1999 (8 pages)
25 February 2000Full accounts made up to 30 September 1999 (8 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Full accounts made up to 30 September 1998 (9 pages)
22 February 1999Full accounts made up to 30 September 1998 (9 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 June 1998Full accounts made up to 30 September 1997 (9 pages)
1 June 1998Full accounts made up to 30 September 1997 (9 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 July 1997Full accounts made up to 30 September 1996 (8 pages)
8 July 1997Full accounts made up to 30 September 1996 (8 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
29 June 1967Incorporation (16 pages)
29 June 1967Certificate of incorporation (2 pages)
29 June 1967Certificate of incorporation (2 pages)
29 June 1967Incorporation (16 pages)