Edinburgh
Midlothian
EH13 0DT
Scotland
Director Name | Mrs Elizabeth Laing |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(76 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 14 November 2020) |
Role | Advisor |
Country of Residence | Scotland |
Correspondence Address | 43 Woodhall Road Edinburgh Lothian EH13 0DT Scotland |
Secretary Name | Michael Neilson Laing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(79 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 14 November 2020) |
Role | Company Director |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Richard William Neilson Laing |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(80 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Jonathan David Payne |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2013(82 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 November 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr William Stuart Laing |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1988(58 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 June 2005) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield Bentinck Crescent Troon Ayrshire KA10 6JN Scotland |
Director Name | James William Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1988(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 1991) |
Role | Jeweller |
Correspondence Address | 10 Caird Drive Partick Glasgow Lanarkshire G11 5DS Scotland |
Secretary Name | Norman Stocks Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1988(58 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 1989) |
Role | Company Director |
Correspondence Address | 3 Broomstone Avenue Newton Mearns Glasgow Lanarkshire G77 5LA Scotland |
Director Name | Norman Stocks Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 3 Broomstone Avenue Newton Mearns Glasgow Lanarkshire G77 5LA Scotland |
Director Name | James Douglas Mowatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1991) |
Role | Jeweller |
Correspondence Address | 17 Pollock Road Bearsden Glasgow Lanarkshire G61 2NJ Scotland |
Secretary Name | Mr Michael Neilson Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(59 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne 43 Woodhall Road Edinburgh Midlothian EH13 0DT Scotland |
Secretary Name | James Whiteford Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(63 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 11 Summerhill Road Clarkston Glasgow Lanarkshire G76 8BX Scotland |
Director Name | James Whiteford Wilson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Summerhill Road Clarkston Glasgow Lanarkshire G76 8BX Scotland |
Director Name | Ewan James Forbes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 22 Dalvait Gardens Balloch Alexandria Dunbartonshire G83 8LW Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Secretary Name | Helen Fitzpatrick Haddow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Achnacarry, 27 Bowes Rigg Stewarton Ayrshire KA3 5EL Scotland |
Secretary Name | Lorna Elizabeth Mary McBain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(75 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 19 September 2005) |
Role | Accountant |
Correspondence Address | 46 Lilac Wynd Cambuslang Glasgow Lanarkshire G72 7GJ Scotland |
Secretary Name | Elizabeth Anne Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2010) |
Role | Office Manager |
Correspondence Address | 13 Stuart Green Corstorphine Edinburgh Midlothian EH12 8YF Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £12,894,127 |
Gross Profit | £4,618,205 |
Net Worth | £3,803,821 |
Cash | £2,490 |
Current Liabilities | £3,335,498 |
Latest Accounts | 28 February 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
20 February 2014 | Auditor's resignation (1 page) |
---|---|
12 December 2013 | Registered office address changed from 29 Frederick Street Edinburgh Midlothian EH2 2ND on 12 December 2013 (2 pages) |
14 November 2013 | Resolutions
|
7 November 2013 | Memorandum and Articles of Association (31 pages) |
7 November 2013 | Change of share class name or designation (2 pages) |
7 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
4 November 2013 | Company name changed laing the jeweller LIMITED\certificate issued on 04/11/13
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
8 August 2013 | Full accounts made up to 28 February 2013 (25 pages) |
26 March 2013 | Appointment of Mr Jonathan David Payne as a director (2 pages) |
26 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Full accounts made up to 29 February 2012 (23 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Full accounts made up to 28 February 2011 (21 pages) |
3 May 2011 | Appointment of Mr Richard William Neilson Laing as a director (2 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (25 pages) |
19 November 2010 | Director's details changed for Elizabeth Laing on 19 November 2010 (2 pages) |
19 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Appointment of Michael Neilson Laing as a secretary (3 pages) |
5 February 2010 | Termination of appointment of Elizabeth Hume as a secretary (2 pages) |
15 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
16 October 2009 | Accounts for a medium company made up to 28 February 2009 (21 pages) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 December 2008 | Accounts for a medium company made up to 29 February 2008 (19 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 November 2008 | Return made up to 20/10/08; no change of members (10 pages) |
17 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
27 November 2007 | Accounts for a medium company made up to 28 February 2007 (20 pages) |
16 March 2007 | New director appointed (2 pages) |
1 December 2006 | Return made up to 20/10/06; full list of members (6 pages) |
16 November 2006 | Full accounts made up to 28 February 2006 (24 pages) |
29 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
4 October 2005 | Auditor's resignation (1 page) |
3 October 2005 | Auditor's resignation (1 page) |
22 September 2005 | Auditor's resignation (1 page) |
20 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Accounts for a medium company made up to 28 February 2005 (24 pages) |
8 July 2005 | Resolutions
|
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
8 June 2005 | Registered office changed on 08/06/05 from: rowan house 70 buchanan street glasgow G1 3JE (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New secretary appointed (1 page) |
20 May 2005 | Secretary resigned (1 page) |
3 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
1 September 2004 | Accounts for a medium company made up to 29 February 2004 (24 pages) |
7 January 2004 | Auditor's resignation (1 page) |
2 December 2003 | Return made up to 20/10/03; full list of members (7 pages) |
3 September 2003 | Full accounts made up to 28 February 2003 (25 pages) |
23 December 2002 | Accounts for a medium company made up to 28 February 2002 (25 pages) |
20 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
24 December 2001 | Group of companies' accounts made up to 28 February 2001 (21 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members
|
18 June 2001 | New secretary appointed (2 pages) |
29 March 2001 | Full group accounts made up to 29 February 2000 (20 pages) |
27 March 2001 | Secretary resigned (1 page) |
26 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
2 May 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Dec mort/charge * (5 pages) |
14 April 2000 | Partic of mort/charge * (6 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (20 pages) |
2 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
3 December 1998 | Return made up to 20/10/98; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 28 February 1998 (21 pages) |
2 December 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned;director resigned (1 page) |
4 July 1998 | Resolutions
|
4 July 1998 | Memorandum and Articles of Association (31 pages) |
6 March 1998 | Director resigned (1 page) |
10 December 1997 | Full accounts made up to 28 February 1997 (20 pages) |
3 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 29 February 1996 (21 pages) |
27 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 28 February 1995 (23 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
1 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
18 June 1993 | Full group accounts made up to 28 February 1993 (17 pages) |
11 March 1992 | £ ic 8100/8000 14/01/92 £ sr 100@1=100 (1 page) |
5 February 1992 | Resolutions
|
30 March 1982 | Company name changed\certificate issued on 30/03/82 (2 pages) |
9 May 1930 | Certificate of incorporation (1 page) |