James Lang & Son (plant) Limited

General information

Name:

James Lang & Son (plant) Ltd

Office Address:

3 Clairmont Gardens Glasgow G3 7LW

Number: SC044757

Incorporation date: 1967-06-29

Dissolution date: 2020-12-29

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Anderston under the ID SC044757. It was established in 1967. The office of the company was situated at 3 Clairmont Gardens Glasgow. The postal code is G3 7LW. This enterprise was formally closed in 2020, which means it had been active for fifty three years.

The info we posses regarding the following enterprise's personnel shows us that the last two directors were: James L. and Elizabeth L. who became the part of the company on 1997-01-20 and 1989-12-04.

Executives who had significant control over the firm were: Elizabeth L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. James L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James L.

Role: Secretary

Appointed: 16 December 2004

Latest update: 5 December 2023

James L.

Role: Director

Appointed: 20 January 1997

Latest update: 5 December 2023

Elizabeth L.

Role: Director

Appointed: 04 December 1989

Latest update: 5 December 2023

People with significant control

Elizabeth L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 11 February 2021
Confirmation statement last made up date 31 December 2019
Annual Accounts 2 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 2 July 2013
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 20 August 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 22 April 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 10 February 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on November 30, 2019 (AA)
filed on: 17th, August 2020
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
53
Company Age

Similar companies nearby

Closest companies