Background WavePink WaveYellow Wave

C. J. LANG & SON (WHOLESALE) LIMITED (SC075580)

C. J. LANG & SON (WHOLESALE) LIMITED (SC075580) is an active UK company. incorporated on 17 July 1981. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. C. J. LANG & SON (WHOLESALE) LIMITED has been registered for 44 years. Current directors include HAMILTON, Fiona Anne, PAYNE, Caroline Joan, REYNOLDS, Serena and 1 others.

Company Number
SC075580
Status
active
Type
ltd
Incorporated
17 July 1981
Age
44 years
Address
78 Longtown Road, Dundee, DD4 8JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMILTON, Fiona Anne, PAYNE, Caroline Joan, REYNOLDS, Serena, SCOTT-ADIE, Tanya
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C. J. LANG & SON (WHOLESALE) LIMITED

C. J. LANG & SON (WHOLESALE) LIMITED is an active company incorporated on 17 July 1981 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. C. J. LANG & SON (WHOLESALE) LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

SC075580

LTD Company

Age

44 Years

Incorporated 17 July 1981

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

EDWARDS (ABERDEEN) LIMITED
From: 17 July 1981To: 3 July 1996
Contact
Address

78 Longtown Road Dundee, DD4 8JU,

Timeline

17 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 23
Director Left
Feb 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HAMILTON, Fiona Anne

Active
Longtown Road, DundeeDD4 8JU
Born June 1962
Director
Appointed 23 Nov 2020

PAYNE, Caroline Joan

Active
Longtown Road, DundeeDD4 8JU
Born September 1966
Director
Appointed 23 Nov 2020

REYNOLDS, Serena

Active
Longtown Road, DundeeDD4 8JU
Born March 1965
Director
Appointed 23 Nov 2020

SCOTT-ADIE, Tanya

Active
Longtown Road, DundeeDD4 8JU
Born November 1968
Director
Appointed 23 Nov 2020

CONNOLLY, John Patrick

Resigned
Longtown Road, DundeeDD4 8JU
Secretary
Appointed 09 Apr 2018
Resigned 31 Jul 2020

FORREST, Allison Mary

Resigned
Longtown Road, DundeeDD4 8JU
Secretary
Appointed 01 Aug 2022
Resigned 07 Feb 2023

KEY, Bryan Stephen

Resigned
36 Dalkeith Road, DundeeDD4 7JJ
Secretary
Appointed 01 Jun 2000
Resigned 31 Aug 2000

MALCOLM, Scott Edward

Resigned
Longtown Road, DundeeDD4 8JU
Secretary
Appointed 18 Feb 2005
Resigned 02 Feb 2018

MCCAW, John Strachan

Resigned
44 Earlswells Road, AberdeenAB15 9NY
Secretary
Appointed N/A
Resigned 31 May 2000

ROGERS, Louise

Resigned
Longtown Road, DundeeDD4 8JU
Secretary
Appointed 01 Aug 2020
Resigned 25 Mar 2022

SHAW, Alexander

Resigned
3 Douglas Street, KirriemuirDD8 4HY
Secretary
Appointed 31 Aug 2000
Resigned 18 Feb 2005

BODIE, Ian Ross

Resigned
8 Farington Terrace, DundeeDD2 1LP
Born December 1946
Director
Appointed N/A
Resigned 10 Apr 1990

FORREST, Allison Mary

Resigned
Longtown Road, DundeeDD4 8JU
Born May 1966
Director
Appointed 01 Aug 2022
Resigned 07 Feb 2023

HENRY, Stuart David

Resigned
Langholm, BlairgowriePH11 8AS
Born May 1948
Director
Appointed N/A
Resigned 10 Jun 1998

MALCOLM, Scott Edward

Resigned
Longtown Road, DundeeDD4 8JU
Born April 1959
Director
Appointed 02 Dec 2009
Resigned 02 Feb 2018

MCCAW, John Strachan

Resigned
44 Earlswells Road, AberdeenAB15 9NY
Born June 1944
Director
Appointed N/A
Resigned 31 May 2000

MCLEAN, Colin Gibson

Resigned
Longtown Road, DundeeDD4 8JU
Born October 1965
Director
Appointed 09 Apr 2018
Resigned 05 May 2021

MORROW, Digby Wilson

Resigned
Mannerston House, LinlithgowEH49 7ND
Born May 1949
Director
Appointed N/A
Resigned 10 Apr 1990

MURDOCH, Alexander, Colonel

Resigned
74b Grove Road, DundeeDD5 1JN
Born June 1940
Director
Appointed N/A
Resigned 22 Jun 2000

PATIENCE, Stewart Macdonald

Resigned
8 Market Brae, EllonAB41 8BL
Born October 1955
Director
Appointed 28 Jan 1994
Resigned 14 May 1999

ROGER, Leslie

Resigned
2 Turnberry Court, AberdeenAB22 8XD
Born March 1943
Director
Appointed N/A
Resigned 01 Feb 2000

SCOTT-ADIE, Joan Martin

Resigned
Longtown Road, DundeeDD4 8JU
Born January 1942
Director
Appointed 10 Apr 1990
Resigned 23 Nov 2020

SMITH, Guy Robert

Resigned
Longtown Road, DundeeDD4 8JU
Born May 1966
Director
Appointed 01 Aug 2022
Resigned 07 Feb 2023

TEDFORD, Craig Douglas

Resigned
Longtown Road, DundeeDD4 8JU
Born September 1969
Director
Appointed 09 Apr 2018
Resigned 25 Jun 2022

WALKER, David Charles

Resigned
31 Dalrymple Terrace, DundeeDD2 2DZ
Born May 1948
Director
Appointed 22 Jun 2000
Resigned 28 Nov 2008

Persons with significant control

1

Longtown Road, DundeeDD4 8JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Legacy
4 December 2008
190190
Legacy
4 December 2008
353353
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
21 February 2007
AAAnnual Accounts
Legacy
16 February 2007
288cChange of Particulars
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Auditors Resignation Company
3 February 2000
AUDAUD
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
24 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Resolution
23 June 1992
RESOLUTIONSResolutions
Legacy
19 June 1992
155(6)a155(6)a
Legacy
10 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
22 November 1989
410(Scot)410(Scot)
Legacy
9 November 1989
410(Scot)410(Scot)
Legacy
3 November 1989
155(6)a155(6)a
Legacy
2 October 1989
225(1)225(1)
Legacy
8 May 1989
288288
Legacy
10 March 1989
363363
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
14 February 1989
288288
Legacy
9 March 1988
363363
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
17 March 1987
288288
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
225(1)225(1)
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Legacy
19 June 1986
288288
Legacy
17 April 1986
288288