Company NameLang Brothers Limited
DirectorLeonard Stuart Russell
Company StatusActive
Company NumberSC248396
CategoryPrivate Limited Company
Incorporation Date25 April 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Leonard Stuart Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMr Michael James Younger
NationalityBritish
StatusCurrent
Appointed07 May 2004(1 year after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameRupert Charles Patrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleSales Director
Correspondence Address45 Stirling Road
Edinburgh
Midlothian
EH5 3JB
Scotland
Secretary NameRupert Charles Patrick
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleSales Director
Correspondence Address45 Stirling Road
Edinburgh
Midlothian
EH5 3JB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteianmacleod.com
Email address[email protected]
Telephone01506 852205
Telephone regionBathgate

Location

Registered AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian Macleod Distillers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

20 December 2023Registered office address changed from Russell House Dunnet Way Broxburn EH52 5BU to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 20 December 2023 (1 page)
3 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
29 April 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
19 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
22 February 2019Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 (2 pages)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
22 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
30 April 2007Return made up to 25/04/07; full list of members (2 pages)
30 April 2007Return made up to 25/04/07; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
4 May 2005Return made up to 25/04/05; full list of members (2 pages)
4 May 2005Return made up to 25/04/05; full list of members (2 pages)
8 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
8 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
14 May 2004Return made up to 25/04/04; full list of members (7 pages)
14 May 2004Return made up to 25/04/04; full list of members (7 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
1 May 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
1 May 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
29 April 2003New director appointed (1 page)
29 April 2003New director appointed (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New secretary appointed;new director appointed (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New secretary appointed;new director appointed (1 page)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (13 pages)
25 April 2003Incorporation (13 pages)