Company NameCharles Laing And Sons Limited
DirectorsAlister Rae Laing and Andrew Charles Laing
Company StatusLiquidation
Company NumberSC025555
CategoryPrivate Limited Company
Incorporation Date30 June 1947(76 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alister Rae Laing
Date of BirthApril 1933 (Born 90 years ago)
NationalityScottish
StatusCurrent
Appointed16 December 1988(41 years, 6 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Drum Brae Park
Edinburgh
Midlothian
EH12 8TG
Scotland
Director NameMr Andrew Charles Laing
Date of BirthMarch 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed16 December 1988(41 years, 6 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Drum Brae Park
Edinburgh
Midlothian
EH12 8TG
Scotland
Secretary NameMr Alister Rae Laing
NationalityScottish
StatusCurrent
Appointed16 December 1988(41 years, 6 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Drum Brae Park
Edinburgh
Midlothian
EH12 8TG
Scotland
Director NameJames Laing
Date of BirthNovember 1912 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(41 years, 6 months after company formation)
Appointment Duration11 months (resigned 17 November 1989)
RoleCompany Director
Correspondence AddressC/O A R Laing 5 Drumbrae Park
Edinburgh
EH12 8TG
Scotland
Director NameJohn Miller Laing
NationalityBritish
StatusResigned
Appointed16 December 1988(41 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1990)
RoleCompany Director
Correspondence Address19 Eyre Crescent
Edinburgh
Midlothian
EH3 5EU
Scotland
Director NameIsabella Laing Newlands
Date of BirthDecember 1910 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(42 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address11 Glendevon Park
Edinburgh
Midlothian
EH12 5XD
Scotland
Director NameJames Laing
Date of BirthNovember 1912 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(43 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressC/O A R Laing 5 Drumbrae Park
Edinburgh
EH12 8TG
Scotland

Contact

Websitelaingsfoundry.co.uk
Email address[email protected]
Telephone0131 5563160
Telephone regionEdinburgh

Location

Registered AddressBeaverbank Foundry
28 Beaverbank Place
Edinburgh
EH7 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2010
Net Worth£10,531
Current Liabilities£185,818

Accounts

Latest Accounts30 June 2010 (13 years, 3 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due15 December 2016 (overdue)

Filing History

13 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 5,000
(5 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 5,000
(5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2010Director's details changed for Alister Rae Laing on 2 December 2009 (2 pages)
18 January 2010Director's details changed for Andrew Charles Laing on 2 December 2009 (2 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Andrew Charles Laing on 2 December 2009 (2 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Alister Rae Laing on 2 December 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (14 pages)
29 December 2008Return made up to 01/12/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 December 2007Location of debenture register (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Registered office changed on 27/12/07 from: beaverbank brass foundry 27-28 beaverbank place edinburgh EH7 4ET (1 page)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 December 2006Return made up to 01/12/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 January 2006Return made up to 01/12/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 January 2005Return made up to 01/12/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 January 2004Return made up to 01/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 December 2002Return made up to 01/12/02; full list of members (8 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 February 2002Return made up to 01/12/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 January 2001Return made up to 01/12/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 November 1999Return made up to 01/12/99; full list of members (7 pages)
13 April 1999Director resigned (1 page)
24 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 December 1998Return made up to 01/12/98; no change of members (4 pages)
8 December 1998Director resigned (1 page)
9 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 January 1998Return made up to 01/12/97; full list of members (6 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 December 1996Return made up to 01/12/96; no change of members (4 pages)
22 December 1995Accounts made up to 30 June 1995 (7 pages)
4 December 1995Return made up to 01/12/95; no change of members (4 pages)
23 November 1954Allotment of shares (2 pages)
30 June 1947Incorporation (15 pages)