Dundee
DD4 8JU
Scotland
Director Name | Mr Colin Gibson McLean |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 June 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Craig Douglas Tedford |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 June 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Secretary Name | Mr John Patrick Connolly |
---|---|
Status | Closed |
Appointed | 09 April 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Alan James Gillespie |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Beach Road Troon Ayrshire KA10 6SU Scotland |
Secretary Name | Marilyn Boe McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Business Admin Manager |
Correspondence Address | 24 Findhorn Place Troon Ayrshire KA10 7DJ Scotland |
Director Name | Elaine Crawford Montgomery Gillespie |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 45 Beach Road Troon Ayrshire KA10 6SU Scotland |
Director Name | Mr William Hugh Mair |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 June 2004) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 61 Towerhill Avenue Kilmaurs Kilmarnock Ayrshire KA3 2TS Scotland |
Director Name | David Charles Walker |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dalrymple Terrace Dundee Tayside DD2 2DZ Scotland |
Secretary Name | Mr Alexander Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Douglas Street Kirriemuir Angus DD8 4HY Scotland |
Secretary Name | Mr Scott Edward Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 February 2018) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Scott Edward Malcolm |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cjlang.co.uk |
---|---|
Telephone | 01382 512000 |
Telephone region | Dundee |
Registered Address | 78 Longtown Road Dundee DD4 8JU Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 3 other UK companies use this postal address |
1k at £1 | C J Lang & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 June 2000 | Delivered on: 29 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2019 | Application to strike the company off the register (3 pages) |
31 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page) |
19 April 2018 | Termination of appointment of Scott Edward Malcolm as a secretary on 2 February 2018 (1 page) |
19 April 2018 | Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (9 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (9 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
29 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
29 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
28 February 2009 | Full accounts made up to 30 April 2008 (10 pages) |
28 February 2009 | Full accounts made up to 30 April 2008 (10 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
1 December 2008 | Director appointed mrs joan martin scott-adie (1 page) |
1 December 2008 | Appointment terminated director david walker (1 page) |
1 December 2008 | Director appointed mrs joan martin scott-adie (1 page) |
1 December 2008 | Appointment terminated director david walker (1 page) |
29 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
18 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
1 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
1 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
21 February 2007 | Full accounts made up to 30 April 2006 (15 pages) |
21 February 2007 | Full accounts made up to 30 April 2006 (15 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
9 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
24 February 2005 | Full accounts made up to 30 April 2004 (18 pages) |
24 February 2005 | Full accounts made up to 30 April 2004 (18 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
23 June 2004 | Declaration of assistance for shares acquisition (5 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 11 boswell park ayr ayrshire KA7 1NP (1 page) |
23 June 2004 | Auditor's resignation (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Declaration of assistance for shares acquisition (5 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 11 boswell park ayr ayrshire KA7 1NP (1 page) |
23 June 2004 | Auditor's resignation (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
18 June 2004 | Company name changed A.J. gillespie LIMITED\certificate issued on 18/06/04 (2 pages) |
18 June 2004 | Company name changed A.J. gillespie LIMITED\certificate issued on 18/06/04 (2 pages) |
27 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
21 October 2003 | Full accounts made up to 30 April 2003 (18 pages) |
21 October 2003 | Full accounts made up to 30 April 2003 (18 pages) |
26 April 2003 | Return made up to 25/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 25/04/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 30 April 2002 (18 pages) |
23 December 2002 | Ad 30/04/02--------- £ si [email protected]=34 £ ic 1000/1034 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | £ nc 1000/1500 30/04/02 (1 page) |
23 December 2002 | Full accounts made up to 30 April 2002 (18 pages) |
23 December 2002 | Ad 30/04/02--------- £ si [email protected]=34 £ ic 1000/1034 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | £ nc 1000/1500 30/04/02 (1 page) |
1 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
16 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
16 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
14 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
21 August 2000 | Ad 01/05/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
21 August 2000 | Ad 01/05/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
29 June 2000 | Partic of mort/charge * (6 pages) |
29 June 2000 | Partic of mort/charge * (6 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
6 May 2000 | New secretary appointed (2 pages) |
6 May 2000 | New director appointed (2 pages) |
6 May 2000 | Registered office changed on 06/05/00 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
6 May 2000 | New secretary appointed (2 pages) |
6 May 2000 | New director appointed (2 pages) |
6 May 2000 | Registered office changed on 06/05/00 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
25 April 2000 | Incorporation (16 pages) |
25 April 2000 | Incorporation (16 pages) |