About

Registered Number: SC006680
Date of Incorporation: 21/11/1907 (117 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2b Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

 

Having been setup in 1907, Lang & Fulton Ltd are based in Midlothian. Mitchell, Yvonne Emily Alison, Mitchell, Jamie, Fulton, Heather Gwyn, Fulton, Robin Louis Vandalle, Mitchell, Yvonne Emily Alison are the current directors of the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Jamie 01 April 2008 - 1
FULTON, Robin Louis Vandalle N/A 07 February 2000 1
MITCHELL, Yvonne Emily Alison 07 February 2000 11 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Yvonne Emily Alison 01 April 2011 - 1
FULTON, Heather Gwyn 25 May 1999 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 23 June 2020
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 10 May 2011
AP03 - Appointment of secretary 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH03 - Change of particulars for secretary 30 August 2010
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 15 June 2010
AD01 - Change of registered office address 15 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 09 June 2009
225 - Change of Accounting Reference Date 24 January 2009
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 27 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 28 September 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 20 August 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
287 - Change in situation or address of Registered Office 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 10 August 1998
287 - Change in situation or address of Registered Office 12 May 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 11 August 1995
AA - Annual Accounts 09 August 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 19 August 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 17 August 1993
363s - Annual Return 12 August 1992
AA - Annual Accounts 22 June 1992
AA - Annual Accounts 20 September 1991
363 - Annual Return 28 August 1991
363 - Annual Return 20 August 1990
AA - Annual Accounts 16 August 1990
419a(Scot) - N/A 06 November 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 22 August 1989
363 - Annual Return 16 August 1988
AA - Annual Accounts 16 August 1988
419a(Scot) - N/A 10 June 1988
363 - Annual Return 02 September 1987
AA - Annual Accounts 18 August 1987
363(C) - N/A 17 August 1987
288 - N/A 26 January 1987
363 - Annual Return 05 December 1986
AA - Annual Accounts 02 September 1986
MISC - Miscellaneous document 17 October 1985
MISC - Miscellaneous document 15 May 1954

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 October 1985 Fully Satisfied

N/A

Standard security 05 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.