Company NameC J Lang & Son (Ayrshire) Limited
Company StatusDissolved
Company NumberSC206544
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameA.J. Gillespie Limited

Business Activity

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

Directors

Director NameMrs Joan Martin Scott-Adie
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(8 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 25 June 2019)
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
StatusClosed
Appointed09 April 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 25 June 2019)
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
StatusClosed
Appointed09 April 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 25 June 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Secretary NameMr John Patrick Connolly
StatusClosed
Appointed09 April 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameAlan James Gillespie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Beach Road
Troon
Ayrshire
KA10 6SU
Scotland
Secretary NameMarilyn Boe McCabe
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleBusiness Admin Manager
Correspondence Address24 Findhorn Place
Troon
Ayrshire
KA10 7DJ
Scotland
Director NameElaine Crawford Montgomery Gillespie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2004)
RoleCompany Director
Correspondence Address45 Beach Road
Troon
Ayrshire
KA10 6SU
Scotland
Director NameMr William Hugh Mair
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 2004)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address61 Towerhill Avenue
Kilmaurs
Kilmarnock
Ayrshire
KA3 2TS
Scotland
Director NameDavid Charles Walker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(4 years, 1 month after company formation)
Appointment Duration4 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
Appointed14 June 2004(4 years, 1 month after company formation)
Appointment Duration8 months, 1 week (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(4 years, 10 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(9 years, 7 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 NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecjlang.co.uk
Telephone01382 512000
Telephone regionDundee

Location

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

Shareholders

1k at £1C J Lang & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

19 June 2000Delivered 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

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
1 February 2019Application to strike the company off the register (3 pages)
31 December 2018Confirmation statement made on 3 December 2018 with no updates (3 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 Craig Douglas Tedford 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 Colin Gibson Mclean 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)
27 January 2017Full accounts made up to 30 April 2016 (10 pages)
27 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 1,034
(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 1,034
(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 1,034
(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 1,034
(4 pages)
27 January 2014Full accounts made up to 30 April 2013 (9 pages)
27 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 1,034
(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 1,034
(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 1,034
(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)
31 January 2012Full accounts made up to 30 April 2011 (9 pages)
31 January 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 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 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 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)
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)
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 2008Return made up to 03/12/08; full list of members (3 pages)
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)
1 December 2008Director appointed mrs joan martin scott-adie (1 page)
1 December 2008Director appointed mrs joan martin scott-adie (1 page)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
18 January 2008Full accounts made up to 30 April 2007 (13 pages)
18 January 2008Full accounts made up to 30 April 2007 (13 pages)
1 June 2007Return made up to 25/04/07; full list of members (6 pages)
1 June 2007Return made up to 25/04/07; full list of members (6 pages)
21 February 2007Full accounts made up to 30 April 2006 (15 pages)
21 February 2007Full accounts made up to 30 April 2006 (15 pages)
3 May 2006Return made up to 25/04/06; full list of members (6 pages)
3 May 2006Return made up to 25/04/06; full list of members (6 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)
9 May 2005Return made up to 25/04/05; full list of members (6 pages)
9 May 2005Return made up to 25/04/05; full list of members (6 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
24 February 2005Full accounts made up to 30 April 2004 (18 pages)
24 February 2005Full accounts made up to 30 April 2004 (18 pages)
29 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Declaration of assistance for shares acquisition (5 pages)
23 June 2004Registered office changed on 23/06/04 from: 11 boswell park ayr ayrshire KA7 1NP (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: 11 boswell park ayr ayrshire KA7 1NP (1 page)
23 June 2004Auditor's resignation (1 page)
23 June 2004Auditor's resignation (1 page)
23 June 2004Declaration of assistance for shares acquisition (5 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Secretary resigned (1 page)
18 June 2004Company name changed A.J. gillespie LIMITED\certificate issued on 18/06/04 (2 pages)
18 June 2004Company name changed A.J. gillespie LIMITED\certificate issued on 18/06/04 (2 pages)
27 April 2004Return made up to 25/04/04; full list of members (7 pages)
27 April 2004Return made up to 25/04/04; full list of members (7 pages)
21 October 2003Full accounts made up to 30 April 2003 (18 pages)
21 October 2003Full accounts made up to 30 April 2003 (18 pages)
26 April 2003Return made up to 25/04/03; full list of members (7 pages)
26 April 2003Return made up to 25/04/03; full list of members (7 pages)
23 December 2002Ad 30/04/02--------- £ si 34@1=34 £ ic 1000/1034 (2 pages)
23 December 2002£ nc 1000/1500 30/04/02 (1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Full accounts made up to 30 April 2002 (18 pages)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Ad 30/04/02--------- £ si 34@1=34 £ ic 1000/1034 (2 pages)
23 December 2002Full accounts made up to 30 April 2002 (18 pages)
23 December 2002£ nc 1000/1500 30/04/02 (1 page)
1 May 2002Return made up to 25/04/02; full list of members (7 pages)
1 May 2002Return made up to 25/04/02; full list of members (7 pages)
16 January 2002Full accounts made up to 30 April 2001 (16 pages)
16 January 2002Full accounts made up to 30 April 2001 (16 pages)
14 May 2001Return made up to 25/04/01; full list of members (7 pages)
14 May 2001Return made up to 25/04/01; full list of members (7 pages)
21 August 2000Ad 01/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 August 2000Ad 01/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 2000Partic of mort/charge * (6 pages)
29 June 2000Partic of mort/charge * (6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
6 May 2000Registered office changed on 06/05/00 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
6 May 2000Registered office changed on 06/05/00 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
6 May 2000New director appointed (2 pages)
6 May 2000New secretary appointed (2 pages)
6 May 2000New director appointed (2 pages)
6 May 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
25 April 2000Incorporation (16 pages)
25 April 2000Incorporation (16 pages)