Company NameLTJ Realisations Limited
Company StatusDissolved
Company NumberSC015958
CategoryPrivate Limited Company
Incorporation Date9 May 1930(94 years ago)
Dissolution Date14 November 2020 (3 years, 5 months ago)
Previous NameLaing The Jeweller Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Michael Neilson Laing
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1988(58 years, 3 months after company formation)
Appointment Duration32 years, 3 months (closed 14 November 2020)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne 43 Woodhall Road
Edinburgh
Midlothian
EH13 0DT
Scotland
Director NameMrs Elizabeth Laing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(76 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 14 November 2020)
RoleAdvisor
Country of ResidenceScotland
Correspondence Address43 Woodhall Road
Edinburgh
Lothian
EH13 0DT
Scotland
Secretary NameMichael Neilson Laing
NationalityBritish
StatusClosed
Appointed01 February 2010(79 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 14 November 2020)
RoleCompany Director
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Richard William Neilson Laing
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(80 years, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 14 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Jonathan David Payne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(82 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 14 November 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr William Stuart Laing
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1988(58 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2005)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressEastfield Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland
Director NameJames William Graham
NationalityBritish
StatusResigned
Appointed15 August 1988(58 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 1991)
RoleJeweller
Correspondence Address10 Caird Drive
Partick
Glasgow
Lanarkshire
G11 5DS
Scotland
Secretary NameNorman Stocks Thomson
NationalityBritish
StatusResigned
Appointed15 August 1988(58 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1989)
RoleCompany Director
Correspondence Address3 Broomstone Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5LA
Scotland
Director NameNorman Stocks Thomson
NationalityBritish
StatusResigned
Appointed26 October 1988(58 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 1991)
RoleChartered Accountant
Correspondence Address3 Broomstone Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5LA
Scotland
Director NameJames Douglas Mowatt
NationalityBritish
StatusResigned
Appointed26 October 1988(58 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 1991)
RoleJeweller
Correspondence Address17 Pollock Road
Bearsden
Glasgow
Lanarkshire
G61 2NJ
Scotland
Secretary NameMr Michael Neilson Laing
NationalityBritish
StatusResigned
Appointed01 July 1989(59 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne 43 Woodhall Road
Edinburgh
Midlothian
EH13 0DT
Scotland
Secretary NameJames Whiteford Wilson
NationalityBritish
StatusResigned
Appointed08 October 1993(63 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address11 Summerhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BX
Scotland
Director NameJames Whiteford Wilson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(65 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 1998)
RoleChartered Accountant
Correspondence Address11 Summerhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BX
Scotland
Director NameEwan James Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(65 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address22 Dalvait Gardens
Balloch
Alexandria
Dunbartonshire
G83 8LW
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed30 November 1998(68 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Secretary NameHelen Fitzpatrick Haddow
NationalityBritish
StatusResigned
Appointed01 June 2001(71 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 2005)
RoleChartered Accountant
Correspondence AddressAchnacarry, 27 Bowes Rigg
Stewarton
Ayrshire
KA3 5EL
Scotland
Secretary NameLorna Elizabeth Mary McBain
NationalityBritish
StatusResigned
Appointed20 May 2005(75 years, 1 month after company formation)
Appointment Duration4 months (resigned 19 September 2005)
RoleAccountant
Correspondence Address46 Lilac Wynd
Cambuslang
Glasgow
Lanarkshire
G72 7GJ
Scotland
Secretary NameElizabeth Anne Hume
NationalityBritish
StatusResigned
Appointed19 September 2005(75 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2010)
RoleOffice Manager
Correspondence Address13 Stuart Green
Corstorphine
Edinburgh
Midlothian
EH12 8YF
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£12,894,127
Gross Profit£4,618,205
Net Worth£3,803,821
Cash£2,490
Current Liabilities£3,335,498

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

14 November 2020Final Gazette dissolved following liquidation (1 page)
14 August 2020Final account prior to dissolution in MVL (final account attached) (14 pages)
20 February 2014Auditor's resignation (1 page)
20 February 2014Auditor's resignation (1 page)
12 December 2013Registered office address changed from 29 Frederick Street Edinburgh Midlothian EH2 2ND on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 29 Frederick Street Edinburgh Midlothian EH2 2ND on 12 December 2013 (2 pages)
14 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2013Memorandum and Articles of Association (31 pages)
7 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2013Memorandum and Articles of Association (31 pages)
7 November 2013Change of share class name or designation (2 pages)
7 November 2013Change of share class name or designation (2 pages)
4 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-01
(1 page)
4 November 2013Company name changed laing the jeweller LIMITED\certificate issued on 04/11/13
  • CONNOT ‐
(3 pages)
4 November 2013Company name changed laing the jeweller LIMITED\certificate issued on 04/11/13
  • CONNOT ‐
(3 pages)
4 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-01
(1 page)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,000
(5 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,000
(5 pages)
8 August 2013Full accounts made up to 28 February 2013 (25 pages)
8 August 2013Full accounts made up to 28 February 2013 (25 pages)
26 March 2013Appointment of Mr Jonathan David Payne as a director (2 pages)
26 March 2013Appointment of Mr Jonathan David Payne as a director (2 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
13 September 2012Full accounts made up to 29 February 2012 (23 pages)
13 September 2012Full accounts made up to 29 February 2012 (23 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
8 November 2011Full accounts made up to 28 February 2011 (21 pages)
8 November 2011Full accounts made up to 28 February 2011 (21 pages)
3 May 2011Appointment of Mr Richard William Neilson Laing as a director (2 pages)
3 May 2011Appointment of Mr Richard William Neilson Laing as a director (2 pages)
1 December 2010Full accounts made up to 28 February 2010 (25 pages)
1 December 2010Full accounts made up to 28 February 2010 (25 pages)
19 November 2010Director's details changed for Elizabeth Laing on 19 November 2010 (2 pages)
19 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Elizabeth Laing on 19 November 2010 (2 pages)
19 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
5 February 2010Appointment of Michael Neilson Laing as a secretary (3 pages)
5 February 2010Appointment of Michael Neilson Laing as a secretary (3 pages)
5 February 2010Termination of appointment of Elizabeth Hume as a secretary (2 pages)
5 February 2010Termination of appointment of Elizabeth Hume as a secretary (2 pages)
15 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
16 October 2009Accounts for a medium company made up to 28 February 2009 (21 pages)
16 October 2009Accounts for a medium company made up to 28 February 2009 (21 pages)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 December 2008Accounts for a medium company made up to 29 February 2008 (19 pages)
11 December 2008Accounts for a medium company made up to 29 February 2008 (19 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 November 2008Return made up to 20/10/08; no change of members (10 pages)
13 November 2008Return made up to 20/10/08; no change of members (10 pages)
17 December 2007Return made up to 20/10/07; no change of members (7 pages)
17 December 2007Return made up to 20/10/07; no change of members (7 pages)
27 November 2007Accounts for a medium company made up to 28 February 2007 (20 pages)
27 November 2007Accounts for a medium company made up to 28 February 2007 (20 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
1 December 2006Return made up to 20/10/06; full list of members (6 pages)
1 December 2006Return made up to 20/10/06; full list of members (6 pages)
16 November 2006Full accounts made up to 28 February 2006 (24 pages)
16 November 2006Full accounts made up to 28 February 2006 (24 pages)
29 December 2005Return made up to 20/10/05; full list of members (7 pages)
29 December 2005Return made up to 20/10/05; full list of members (7 pages)
4 October 2005Auditor's resignation (1 page)
4 October 2005Auditor's resignation (1 page)
3 October 2005Auditor's resignation (1 page)
3 October 2005Auditor's resignation (1 page)
22 September 2005Auditor's resignation (1 page)
22 September 2005Auditor's resignation (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
31 August 2005Accounts for a medium company made up to 28 February 2005 (24 pages)
31 August 2005Accounts for a medium company made up to 28 February 2005 (24 pages)
8 July 2005Resolutions
  • RES13 ‐ Draft agree purch share 30/06/05
(6 pages)
8 July 2005Resolutions
  • RES13 ‐ Draft agree purch share 30/06/05
(6 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 July 2005Resolutions
  • RES13 ‐ De-merger agreement 30/06/05
(6 pages)
7 July 2005Resolutions
  • RES13 ‐ De-merger agreement 30/06/05
(6 pages)
7 July 2005Director resigned (1 page)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 July 2005Director resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: rowan house 70 buchanan street glasgow G1 3JE (1 page)
8 June 2005Registered office changed on 08/06/05 from: rowan house 70 buchanan street glasgow G1 3JE (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (1 page)
20 May 2005New secretary appointed (1 page)
20 May 2005Secretary resigned (1 page)
3 November 2004Return made up to 20/10/04; full list of members (8 pages)
3 November 2004Return made up to 20/10/04; full list of members (8 pages)
1 September 2004Accounts for a medium company made up to 29 February 2004 (24 pages)
1 September 2004Accounts for a medium company made up to 29 February 2004 (24 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
2 December 2003Return made up to 20/10/03; full list of members (7 pages)
2 December 2003Return made up to 20/10/03; full list of members (7 pages)
3 September 2003Full accounts made up to 28 February 2003 (25 pages)
3 September 2003Full accounts made up to 28 February 2003 (25 pages)
23 December 2002Accounts for a medium company made up to 28 February 2002 (25 pages)
23 December 2002Accounts for a medium company made up to 28 February 2002 (25 pages)
20 November 2002Return made up to 20/10/02; full list of members (7 pages)
20 November 2002Return made up to 20/10/02; full list of members (7 pages)
24 December 2001Group of companies' accounts made up to 28 February 2001 (21 pages)
24 December 2001Group of companies' accounts made up to 28 February 2001 (21 pages)
29 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
29 March 2001Full group accounts made up to 29 February 2000 (20 pages)
29 March 2001Full group accounts made up to 29 February 2000 (20 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
26 October 2000Return made up to 20/10/00; full list of members (6 pages)
26 October 2000Return made up to 20/10/00; full list of members (6 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
2 May 2000Partic of mort/charge * (5 pages)
2 May 2000Partic of mort/charge * (5 pages)
18 April 2000Dec mort/charge * (5 pages)
18 April 2000Dec mort/charge * (5 pages)
14 April 2000Partic of mort/charge * (6 pages)
14 April 2000Partic of mort/charge * (6 pages)
29 December 1999Full accounts made up to 28 February 1999 (20 pages)
29 December 1999Full accounts made up to 28 February 1999 (20 pages)
2 December 1999Return made up to 20/10/99; full list of members (6 pages)
2 December 1999Return made up to 20/10/99; full list of members (6 pages)
3 December 1998Full accounts made up to 28 February 1998 (21 pages)
3 December 1998Return made up to 20/10/98; no change of members (4 pages)
3 December 1998Return made up to 20/10/98; no change of members (4 pages)
3 December 1998Full accounts made up to 28 February 1998 (21 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned;director resigned (1 page)
14 October 1998Secretary resigned;director resigned (1 page)
4 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1998Memorandum and Articles of Association (31 pages)
4 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1998Memorandum and Articles of Association (31 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
10 December 1997Full accounts made up to 28 February 1997 (20 pages)
10 December 1997Full accounts made up to 28 February 1997 (20 pages)
3 November 1997Return made up to 20/10/97; full list of members (6 pages)
3 November 1997Return made up to 20/10/97; full list of members (6 pages)
4 December 1996Full accounts made up to 29 February 1996 (21 pages)
4 December 1996Full accounts made up to 29 February 1996 (21 pages)
27 November 1996Return made up to 20/10/96; no change of members (4 pages)
27 November 1996Return made up to 20/10/96; no change of members (4 pages)
19 December 1995Full accounts made up to 28 February 1995 (23 pages)
19 December 1995Full accounts made up to 28 February 1995 (23 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
1 November 1995Return made up to 20/10/95; no change of members (4 pages)
1 November 1995Return made up to 20/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
18 June 1993Full group accounts made up to 28 February 1993 (17 pages)
18 June 1993Full 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)
11 March 1992£ ic 8100/8000 14/01/92 £ sr 100@1=100 (1 page)
5 February 1992Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
5 February 1992Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
30 March 1982Company name changed\certificate issued on 30/03/82 (2 pages)
30 March 1982Company name changed\certificate issued on 30/03/82 (2 pages)
9 May 1930Certificate of incorporation (1 page)
9 May 1930Certificate of incorporation (1 page)