C. J. LANG & SON (WHOLESALE) LIMITED

Register to unlock more data on OkredoRegister

C. J. LANG & SON (WHOLESALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC075580

Incorporation date

17/07/1981

Size

Dormant

Contacts

Registered address

Registered address

78 Longtown Road, Dundee DD4 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1986)
dot icon11/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon18/11/2025
Accounts for a dormant company made up to 2025-04-27
dot icon27/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2024-04-28
dot icon18/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon30/11/2023
Accounts for a small company made up to 2023-04-30
dot icon24/02/2023
Termination of appointment of Allison Mary Forrest as a secretary on 2023-02-07
dot icon24/02/2023
Termination of appointment of Allison Mary Forrest as a director on 2023-02-07
dot icon24/02/2023
Termination of appointment of Guy Robert Smith as a director on 2023-02-07
dot icon11/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon19/10/2022
Accounts for a small company made up to 2022-04-30
dot icon11/08/2022
Termination of appointment of Craig Douglas Tedford as a director on 2022-06-25
dot icon08/08/2022
Appointment of Ms Allison Mary Forrest as a secretary on 2022-08-01
dot icon08/08/2022
Appointment of Ms Allison Mary Forrest as a director on 2022-08-01
dot icon08/08/2022
Appointment of Mr Guy Robert Smith as a director on 2022-08-01
dot icon07/04/2022
Termination of appointment of Louise Rogers as a secretary on 2022-03-25
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon10/11/2021
Accounts for a small company made up to 2021-04-30
dot icon19/05/2021
Termination of appointment of Colin Gibson Mclean as a director on 2021-05-05
dot icon24/02/2021
Appointment of Ms Tanya Scott-Adie as a director on 2020-11-23
dot icon24/02/2021
Appointment of Mrs Caroline Joan Payne as a director on 2020-11-23
dot icon24/02/2021
Appointment of Mrs Serena Reynolds as a director on 2020-11-23
dot icon24/02/2021
Appointment of Mrs Fiona Anne Hamilton as a director on 2020-11-23
dot icon01/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon06/01/2021
Termination of appointment of Joan Martin Scott-Adie as a director on 2020-11-23
dot icon06/11/2020
Accounts for a small company made up to 2020-04-30
dot icon10/09/2020
Appointment of Mrs Louise Rogers as a secretary on 2020-08-01
dot icon10/09/2020
Termination of appointment of John Patrick Connolly as a secretary on 2020-07-31
dot icon12/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon14/10/2019
Accounts for a small company made up to 2019-04-30
dot icon12/08/2019
Satisfaction of charge 8 in full
dot icon12/08/2019
Satisfaction of charge 7 in full
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon20/11/2018
Accounts for a small company made up to 2018-04-30
dot icon25/04/2018
Appointment of Mr John Patrick Connolly as a secretary on 2018-04-09
dot icon19/04/2018
Termination of appointment of Scott Edward Malcolm as a director on 2018-02-02
dot icon19/04/2018
Termination of appointment of Scott Edward Malcolm as a secretary on 2018-02-02
dot icon19/04/2018
Appointment of Mr Craig Douglas Tedford as a director on 2018-04-09
dot icon19/04/2018
Appointment of Mr Colin Gibson Mclean as a director on 2018-04-09
dot icon24/01/2018
Accounts for a small company made up to 2017-04-30
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon26/01/2017
Full accounts made up to 2016-04-30
dot icon08/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon03/02/2016
Full accounts made up to 2015-04-30
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon26/01/2015
Full accounts made up to 2014-04-30
dot icon11/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon28/01/2014
Full accounts made up to 2013-04-30
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon29/01/2013
Full accounts made up to 2012-04-30
dot icon07/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-04-30
dot icon17/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-04-30
dot icon18/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon15/12/2009
Appointment of Mr Scott Edward Malcolm as a director
dot icon15/12/2009
Secretary's details changed for Mr Scott Edward Malcolm on 2009-12-02
dot icon15/12/2009
Director's details changed for Mrs Joan Martin Scott-Adie on 2009-12-02
dot icon28/02/2009
Full accounts made up to 2008-04-30
dot icon04/12/2008
Return made up to 03/12/08; full list of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from scotstown road bridge of don aberdeen AB23 8HG
dot icon04/12/2008
Location of debenture register
dot icon04/12/2008
Location of register of members
dot icon01/12/2008
Appointment terminated director david walker
dot icon18/01/2008
Full accounts made up to 2007-04-30
dot icon05/12/2007
Return made up to 03/12/07; full list of members
dot icon21/02/2007
Full accounts made up to 2006-04-30
dot icon16/02/2007
Director's particulars changed
dot icon06/12/2006
Return made up to 03/12/06; full list of members
dot icon27/02/2006
Full accounts made up to 2005-04-30
dot icon13/12/2005
Return made up to 03/12/05; full list of members
dot icon03/03/2005
Secretary resigned
dot icon03/03/2005
New secretary appointed
dot icon17/02/2005
Full accounts made up to 2004-04-30
dot icon13/12/2004
Return made up to 03/12/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-04-30
dot icon07/01/2004
Return made up to 03/12/03; full list of members
dot icon17/02/2003
Full accounts made up to 2002-04-30
dot icon09/12/2002
Return made up to 03/12/02; full list of members
dot icon13/02/2002
Full accounts made up to 2001-04-30
dot icon10/12/2001
Return made up to 03/12/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon28/12/2000
Return made up to 03/12/00; full list of members
dot icon15/09/2000
New secretary appointed
dot icon15/09/2000
Secretary resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Secretary resigned;director resigned
dot icon06/07/2000
New secretary appointed
dot icon06/07/2000
New director appointed
dot icon24/02/2000
Director resigned
dot icon03/02/2000
Auditor's resignation
dot icon07/01/2000
Return made up to 03/12/99; full list of members
dot icon17/12/1999
Full accounts made up to 1999-04-30
dot icon24/05/1999
Director resigned
dot icon25/01/1999
Full accounts made up to 1998-04-30
dot icon21/12/1998
Return made up to 03/12/98; no change of members
dot icon01/07/1998
Director resigned
dot icon08/12/1997
Full accounts made up to 1997-04-30
dot icon08/12/1997
Return made up to 03/12/97; no change of members
dot icon17/12/1996
Full accounts made up to 1996-04-30
dot icon17/12/1996
Return made up to 03/12/96; full list of members
dot icon02/07/1996
Certificate of change of name
dot icon06/12/1995
Full accounts made up to 1995-04-30
dot icon06/12/1995
Return made up to 03/12/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-04-30
dot icon19/12/1994
Return made up to 03/12/94; no change of members
dot icon07/02/1994
New director appointed
dot icon19/12/1993
Return made up to 03/12/93; full list of members
dot icon19/12/1993
Full accounts made up to 1993-04-30
dot icon09/12/1992
Full accounts made up to 1992-04-30
dot icon09/12/1992
Return made up to 03/12/92; no change of members
dot icon23/06/1992
Resolutions
dot icon19/06/1992
Declaration of assistance for shares acquisition
dot icon10/01/1992
Return made up to 03/12/91; no change of members
dot icon04/01/1992
Full accounts made up to 1991-04-30
dot icon03/01/1991
Return made up to 03/12/90; full list of members
dot icon14/12/1990
Full accounts made up to 1990-04-30
dot icon23/04/1990
Return made up to 10/04/90; full list of members
dot icon02/04/1990
Full accounts made up to 1989-04-30
dot icon22/11/1989
Partic of mort/charge 13259
dot icon09/11/1989
Partic of mort/charge 12780
dot icon03/11/1989
Declaration of assistance for shares acquisition
dot icon02/10/1989
Accounting reference date shortened from 30/09 to 30/04
dot icon08/05/1989
Director resigned;new director appointed
dot icon10/03/1989
Return made up to 09/02/89; full list of members
dot icon10/03/1989
Full accounts made up to 1988-09-30
dot icon14/02/1989
Director resigned;new director appointed
dot icon09/03/1988
Return made up to 10/02/88; full list of members
dot icon09/03/1988
Full accounts made up to 1987-10-02
dot icon17/03/1987
Director resigned
dot icon12/03/1987
Full accounts made up to 1986-10-03
dot icon12/03/1987
Return made up to 10/02/87; full list of members
dot icon07/10/1986
Accounting reference date shortened from 31/12 to 30/09
dot icon03/09/1986
Full accounts made up to 1985-12-31
dot icon03/09/1986
Return made up to 06/08/86; full list of members
dot icon19/06/1986
Director resigned;new director appointed
dot icon17/04/1986
Director resigned;new director appointed
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
250.00K
-
0.00
-
-
2021
0
250.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

250.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Caroline Joan
Director
23/11/2020 - Present
2
Smith, Guy Robert
Director
01/08/2022 - 07/02/2023
31
Scott-Adie, Tanya
Director
23/11/2020 - Present
1
Reynolds, Serena
Director
23/11/2020 - Present
4
Hamilton, Fiona Anne
Director
23/11/2020 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. J. LANG & SON (WHOLESALE) LIMITED

C. J. LANG & SON (WHOLESALE) LIMITED is an(a) Active company incorporated on 17/07/1981 with the registered office located at 78 Longtown Road, Dundee DD4 8JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C. J. LANG & SON (WHOLESALE) LIMITED?

toggle

C. J. LANG & SON (WHOLESALE) LIMITED is currently Active. It was registered on 17/07/1981 .

Where is C. J. LANG & SON (WHOLESALE) LIMITED located?

toggle

C. J. LANG & SON (WHOLESALE) LIMITED is registered at 78 Longtown Road, Dundee DD4 8JU.

What does C. J. LANG & SON (WHOLESALE) LIMITED do?

toggle

C. J. LANG & SON (WHOLESALE) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for C. J. LANG & SON (WHOLESALE) LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-03 with no updates.