About

Registered Number: SC025996
Date of Incorporation: 30/12/1947 (76 years and 4 months ago)
Company Status: Active
Registered Address: 1 Seedhill, Paisley, PA1 1JL

 

W.J. & W. Lang Ltd was established in 1947, it's status at Companies House is "Active". There are 9 directors listed as Ireland, Steven Andrew, Ireland, Steven Andrew, Scott, Gareth William, Buttar, Colin Andrew, Kerr, David, Maley, John, Sorbie, Isabella Picken, Davis, Sheila Susan Crawford, Riddell, William for the organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRELAND, Steven Andrew 03 March 2014 - 1
SCOTT, Gareth William 01 September 2017 - 1
DAVIS, Sheila Susan Crawford N/A 28 February 1992 1
RIDDELL, William 01 October 2006 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
IRELAND, Steven Andrew 07 May 2012 - 1
BUTTAR, Colin Andrew 01 April 2003 28 January 2005 1
KERR, David 01 July 2010 04 May 2012 1
MALEY, John 27 September 1991 14 July 2000 1
SORBIE, Isabella Picken N/A 27 September 1991 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 December 2019
AA - Annual Accounts 18 November 2019
AP01 - Appointment of director 11 October 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 20 November 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 07 August 2018
AP01 - Appointment of director 17 November 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 26 July 2017
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 28 July 2016
RP04 - N/A 20 June 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 29 October 2015
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 13 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 25 July 2012
AP03 - Appointment of secretary 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 17 May 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP03 - Appointment of secretary 15 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 15 November 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
363s - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
AA - Annual Accounts 29 November 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
363s - Annual Return 08 August 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
363s - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 05 May 2003
288a - Notice of appointment of directors or secretaries 05 May 2003
AA - Annual Accounts 23 October 2002
AUD - Auditor's letter of resignation 07 August 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 27 December 2000
288a - Notice of appointment of directors or secretaries 17 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 22 January 1993
419b(Scot) - N/A 11 January 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 21 November 1991
288 - N/A 30 September 1991
363 - Annual Return 27 August 1991
363 - Annual Return 28 August 1990
AA - Annual Accounts 21 August 1990
AUD - Auditor's letter of resignation 02 March 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 27 October 1989
363 - Annual Return 07 October 1988
AA - Annual Accounts 07 October 1988
410(Scot) - N/A 05 October 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 29 January 1988
288 - N/A 24 June 1987
363 - Annual Return 11 February 1987
AA - Annual Accounts 30 January 1987
MEM/ARTS - N/A 21 March 1977
MEM/ARTS - N/A 21 March 1977

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.