JAMES LANG & SON (PLANT) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7LW

Company number SC044757
Status Active
Incorporation Date 29 June 1967
Company Type Private Limited Company
Address 3 CLAIRMONT GARDENS, GLASGOW, G3 7LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of JAMES LANG & SON (PLANT) LIMITED are www.jameslangsonplant.co.uk, and www.james-lang-son-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Lang Son Plant Limited is a Private Limited Company. The company registration number is SC044757. James Lang Son Plant Limited has been working since 29 June 1967. The present status of the company is Active. The registered address of James Lang Son Plant Limited is 3 Clairmont Gardens Glasgow G3 7lw. . LANG, James Philip Sinclair is a Secretary of the company. LANG, Elizabeth Anne is a Director of the company. LANG, James Philip Sinclair is a Director of the company. Secretary BOYLE, Raymond has been resigned. Secretary LANG, Elizabeth Anne has been resigned. Secretary REILLY, Laurence Vincent has been resigned. Director LANG, James Ailsa has been resigned. Director LANG, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LANG, James Philip Sinclair
Appointed Date: 16 December 2004

Director
LANG, Elizabeth Anne
Appointed Date: 04 December 1989
82 years old

Director
LANG, James Philip Sinclair
Appointed Date: 20 January 1997
50 years old

Resigned Directors

Secretary
BOYLE, Raymond
Resigned: 04 July 2003

Secretary
LANG, Elizabeth Anne
Resigned: 31 December 1989

Secretary
REILLY, Laurence Vincent
Resigned: 16 December 2004
Appointed Date: 04 July 2003

Director
LANG, James Ailsa
Resigned: 25 November 1989

Director
LANG, James
Resigned: 08 January 1990

Persons With Significant Control

Mrs Elizabeth Anne Lang
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Philip Sinclair Lang
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES LANG & SON (PLANT) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 30 November 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

25 Aug 2015
Satisfaction of charge 4 in full
23 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 84 more events
30 Jan 1987
Return made up to 11/07/86; full list of members

01 Aug 1986
Accounts for a small company made up to 30 September 1984

01 Aug 1986
Return made up to 05/07/85; full list of members

29 Jun 1967
Certificate of incorporation
29 Jun 1967
Incorporation

JAMES LANG & SON (PLANT) LIMITED Charges

20 January 2010
Standard security
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 3/5 354 meadowside quay walk glasgow.
14 January 2010
Standard security
Delivered: 22 January 2010
Status: Satisfied on 25 August 2015
Persons entitled: Adam & Company PLC
Description: 17D hughenden gardens, glasgow.
31 July 1989
Standard security
Delivered: 8 August 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 acres of ground in cadder and county of lanark.
26 April 1989
Standard security
Delivered: 8 May 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 and 55/1000 acres of ground in cadder and county of…
25 January 1989
Floating charge
Delivered: 3 February 1989
Status: Satisfied on 26 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The whole of the property which is, or may be, from time to…