Company NameLaing (Dunbar), Ltd.
DirectorsJenefer Isobel Laing and Susan Jean Laing
Company StatusActive
Company NumberSC014482
CategoryPrivate Limited Company
Incorporation Date9 February 1927(97 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJenefer Laing
NationalityBritish
StatusCurrent
Appointed05 October 2005(78 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address2 Lauder Place
East Linton
East Lothian
EH40 3DB
Scotland
Director NameMs Jenefer Isobel Laing
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(97 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Toll House
Lauder Place
East Linton
East Lothian
EH40 3DB
Scotland
Director NameMs Susan Jean Laing
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(97 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Toll House
Lauder Place
East Linton
East Lothian
EH40 3DB
Scotland
Director NameAnne Elisabeth Laing
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1988(61 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 April 2005)
RoleHousewife
Correspondence AddressOld Toll House
Lauder Place
East Linton
East Lothian
EH40 3DB
Scotland
Director NameMr George William Alexander Laing
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1988(61 years, 8 months after company formation)
Appointment Duration34 years, 1 month (resigned 25 November 2022)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressOld Toll House
Lauder Place
East Linton
East Lothian
EH40 3DB
Scotland
Secretary NameAnne Elisabeth Laing
NationalityBritish
StatusResigned
Appointed15 October 1988(61 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 April 2005)
RoleCompany Director
Correspondence AddressOld Toll House
Lauder Place
East Linton
East Lothian
EH40 3DB
Scotland

Location

Registered AddressOld Toll House
Lauder Place
East Linton
East Lothian
EH40 3DB
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Shareholders

1.6k at £1George William Laing
100.00%
Ordinary

Financials

Year2014
Net Worth£108,736
Cash£10,688
Current Liabilities£1,227

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

2 April 1987Delivered on: 8 April 1987
Satisfied on: 1 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 17, 19 and 21 west port, dunbar east lothian.
Fully Satisfied

Filing History

5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,600
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,600
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,600
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for George William Alexander Laing on 30 November 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 December 2008Return made up to 30/11/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
29 March 2007Return made up to 30/11/06; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 October 2005New secretary appointed (1 page)
14 December 2004Return made up to 30/11/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 December 2003Return made up to 20/11/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
11 November 2002Return made up to 20/11/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
21 November 2001Return made up to 20/11/01; full list of members (6 pages)
11 December 2000Return made up to 20/11/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
30 November 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Return made up to 20/11/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (7 pages)
26 January 1998Return made up to 20/11/97; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
30 December 1996Return made up to 20/11/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
22 January 1996Accounts for a small company made up to 31 January 1995 (5 pages)
1 December 1995Return made up to 20/11/95; full list of members (4 pages)
1 October 1990Dec mort/charge 10827 (2 pages)
8 April 1987Particulars of mortgage/charge (3 pages)