Company NameC. J. Lang & Son (Wholesale) Limited
Company StatusActive
Company NumberSC075580
CategoryPrivate Limited Company
Incorporation Date17 July 1981(42 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Tanya Scott-Adie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMrs Serena Reynolds
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMrs Caroline Joan Payne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMrs Fiona Anne Hamilton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMs Allison Mary Forrest
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(41 years after company formation)
Appointment Duration1 year, 8 months
RoleHR Director & Company Secretary
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Guy Robert Smith
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(41 years after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Secretary NameMs Allison Mary Forrest
StatusCurrent
Appointed01 August 2022(41 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameIan Ross Bodie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 1990)
RoleCompany Director
Correspondence Address8 Farington Terrace
Dundee
Tayside
DD2 1LP
Scotland
Director NameJohn Strachan McCaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address44 Earlswells Road
Cults
Aberdeen
Aberdeenshire
AB15 9NY
Scotland
Director NameDigby Wilson Morrow
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 1990)
RoleCompany Director
Correspondence AddressMannerston House
Linlithgow
West Lothian
EH49 7ND
Scotland
Director NameLeslie Roger
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(7 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address2 Turnberry Court
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8XD
Scotland
Secretary NameJohn Strachan McCaw
NationalityBritish
StatusResigned
Appointed09 February 1989(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address44 Earlswells Road
Cults
Aberdeen
Aberdeenshire
AB15 9NY
Scotland
Director NameCol Alexander Murdoch
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1990(8 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74b Grove Road
West Ferry
Dundee
DD5 1JN
Scotland
Director NameStuart David Henry
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1990(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressLangholm
Alyth
Blairgowrie
Perthshire
PH11 8AS
Scotland
Director NameMrs Joan Martin Scott-Adie
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1990(8 years, 8 months after company formation)
Appointment Duration30 years, 7 months (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameStewart MacDonald Patience
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address8 Market Brae
Ellon
Aberdeenshire
AB41 8BL
Scotland
Secretary NameBryan Stephen Key
NationalityBritish
StatusResigned
Appointed01 June 2000(18 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Dalkeith Road
Dundee
Angus
DD4 7JJ
Scotland
Director NameDavid Charles Walker
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(18 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 November 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Dalrymple Terrace
Dundee
Tayside
DD2 2DZ
Scotland
Secretary NameMr Alexander Shaw
NationalityBritish
StatusResigned
Appointed31 August 2000(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Douglas Street
Kirriemuir
Angus
DD8 4HY
Scotland
Secretary NameMr Scott Edward Malcolm
NationalityBritish
StatusResigned
Appointed18 February 2005(23 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 February 2018)
RoleC.A.
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Scott Edward Malcolm
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(28 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Colin Gibson McLean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(36 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 May 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Craig Douglas Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(36 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Secretary NameMr John Patrick Connolly
StatusResigned
Appointed09 April 2018(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Secretary NameMrs Louise Rogers
StatusResigned
Appointed01 August 2020(39 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2022)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland

Contact

Websitebatleys.co.uk
Telephone01484 481150
Telephone regionHuddersfield

Location

Registered Address78 Longtown Road
Dundee
DD4 8JU
Scotland
ConstituencyDundee East
WardEast End
Address Matches5 other UK companies use this postal address

Shareholders

250k at £1C J Lang & Son LTD
100.00%
Ordinary
1 at £1Trustees Of Lang Foundation
0.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

14 November 1989Delivered on: 22 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: 81.
Particulars: Subjects at scotstown road bridge of donaberdeen.
Outstanding
25 October 1989Delivered on: 9 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: 81.
Particulars: 82.
Outstanding
14 July 1983Delivered on: 21 July 1983
Satisfied on: 22 April 1986
Persons entitled: Investors in Industry PLC

Classification: Floating charge
Secured details: 81.
Particulars: 82.
Fully Satisfied
5 July 1982Delivered on: 9 July 1982
Satisfied on: 28 April 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: 81.
Particulars: 82.
Fully Satisfied

Filing History

24 February 2021Appointment of Mrs Fiona Anne Hamilton as a director on 23 November 2020 (2 pages)
24 February 2021Appointment of Mrs Serena Reynolds as a director on 23 November 2020 (2 pages)
24 February 2021Appointment of Mrs Caroline Joan Payne as a director on 23 November 2020 (2 pages)
24 February 2021Appointment of Ms Tanya Scott-Adie as a director on 23 November 2020 (2 pages)
1 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
6 January 2021Termination of appointment of Joan Martin Scott-Adie as a director on 23 November 2020 (1 page)
6 November 2020Accounts for a small company made up to 30 April 2020 (7 pages)
10 September 2020Appointment of Mrs Louise Rogers as a secretary on 1 August 2020 (2 pages)
10 September 2020Termination of appointment of John Patrick Connolly as a secretary on 31 July 2020 (1 page)
12 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
14 October 2019Accounts for a small company made up to 30 April 2019 (5 pages)
12 August 2019Satisfaction of charge 8 in full (1 page)
12 August 2019Satisfaction of charge 7 in full (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
20 November 2018Accounts for a small company made up to 30 April 2018 (6 pages)
25 April 2018Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page)
19 April 2018Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Scott Edward Malcolm as a secretary on 2 February 2018 (1 page)
19 April 2018Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
26 January 2017Full accounts made up to 30 April 2016 (10 pages)
26 January 2017Full accounts made up to 30 April 2016 (10 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 250,000
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 250,000
(4 pages)
26 January 2015Full accounts made up to 30 April 2014 (8 pages)
26 January 2015Full accounts made up to 30 April 2014 (8 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 250,000
(4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 250,000
(4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 250,000
(4 pages)
28 January 2014Full accounts made up to 30 April 2013 (9 pages)
28 January 2014Full accounts made up to 30 April 2013 (9 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 250,000
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 250,000
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 250,000
(4 pages)
29 January 2013Full accounts made up to 30 April 2012 (9 pages)
29 January 2013Full accounts made up to 30 April 2012 (9 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
1 February 2012Full accounts made up to 30 April 2011 (9 pages)
1 February 2012Full accounts made up to 30 April 2011 (9 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
26 January 2011Full accounts made up to 30 April 2010 (9 pages)
26 January 2011Full accounts made up to 30 April 2010 (9 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 February 2010Full accounts made up to 30 April 2009 (9 pages)
3 February 2010Full accounts made up to 30 April 2009 (9 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Appointment of Mr Scott Edward Malcolm as a director (2 pages)
15 December 2009Appointment of Mr Scott Edward Malcolm as a director (2 pages)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
28 February 2009Full accounts made up to 30 April 2008 (10 pages)
28 February 2009Full accounts made up to 30 April 2008 (10 pages)
4 December 2008Location of debenture register (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Registered office changed on 04/12/2008 from scotstown road bridge of don aberdeen AB23 8HG (1 page)
4 December 2008Return made up to 03/12/08; full list of members (3 pages)
4 December 2008Location of debenture register (1 page)
4 December 2008Registered office changed on 04/12/2008 from scotstown road bridge of don aberdeen AB23 8HG (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Return made up to 03/12/08; full list of members (3 pages)
1 December 2008Appointment terminated director david walker (1 page)
1 December 2008Appointment terminated director david walker (1 page)
18 January 2008Full accounts made up to 30 April 2007 (13 pages)
18 January 2008Full accounts made up to 30 April 2007 (13 pages)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
21 February 2007Full accounts made up to 30 April 2006 (16 pages)
21 February 2007Full accounts made up to 30 April 2006 (16 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
6 December 2006Return made up to 03/12/06; full list of members (7 pages)
6 December 2006Return made up to 03/12/06; full list of members (7 pages)
27 February 2006Full accounts made up to 30 April 2005 (16 pages)
27 February 2006Full accounts made up to 30 April 2005 (16 pages)
13 December 2005Return made up to 03/12/05; full list of members (7 pages)
13 December 2005Return made up to 03/12/05; full list of members (7 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
17 February 2005Full accounts made up to 30 April 2004 (17 pages)
17 February 2005Full accounts made up to 30 April 2004 (17 pages)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
25 February 2004Full accounts made up to 30 April 2003 (17 pages)
25 February 2004Full accounts made up to 30 April 2003 (17 pages)
7 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2003Full accounts made up to 30 April 2002 (16 pages)
17 February 2003Full accounts made up to 30 April 2002 (16 pages)
9 December 2002Return made up to 03/12/02; full list of members (7 pages)
9 December 2002Return made up to 03/12/02; full list of members (7 pages)
13 February 2002Full accounts made up to 30 April 2001 (16 pages)
13 February 2002Full accounts made up to 30 April 2001 (16 pages)
10 December 2001Return made up to 03/12/01; full list of members (6 pages)
10 December 2001Return made up to 03/12/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (18 pages)
28 February 2001Full accounts made up to 30 April 2000 (18 pages)
28 December 2000Return made up to 03/12/00; full list of members (6 pages)
28 December 2000Return made up to 03/12/00; full list of members (6 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Secretary resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
3 February 2000Auditor's resignation (1 page)
3 February 2000Auditor's resignation (1 page)
7 January 2000Return made up to 03/12/99; full list of members (7 pages)
7 January 2000Return made up to 03/12/99; full list of members (7 pages)
17 December 1999Full accounts made up to 30 April 1999 (17 pages)
17 December 1999Full accounts made up to 30 April 1999 (17 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
25 January 1999Full accounts made up to 30 April 1998 (17 pages)
25 January 1999Full accounts made up to 30 April 1998 (17 pages)
21 December 1998Return made up to 03/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1998Return made up to 03/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1998Director resigned (1 page)
1 July 1998Director resigned (1 page)
8 December 1997Return made up to 03/12/97; no change of members (6 pages)
8 December 1997Return made up to 03/12/97; no change of members (6 pages)
8 December 1997Full accounts made up to 30 April 1997 (13 pages)
8 December 1997Full accounts made up to 30 April 1997 (13 pages)
17 December 1996Full accounts made up to 30 April 1996 (16 pages)
17 December 1996Return made up to 03/12/96; full list of members (8 pages)
17 December 1996Full accounts made up to 30 April 1996 (16 pages)
17 December 1996Return made up to 03/12/96; full list of members (8 pages)
2 July 1996Company name changed edwards (aberdeen) LIMITED\certificate issued on 03/07/96 (2 pages)
2 July 1996Company name changed edwards (aberdeen) LIMITED\certificate issued on 03/07/96 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
10 March 1989Return made up to 09/02/89; full list of members (6 pages)
10 March 1989Return made up to 09/02/89; full list of members (6 pages)