Edinburgh
Midlothian
EH12 8TG
Scotland
Director Name | Mr Andrew Charles Laing |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 December 1988(41 years, 6 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Drum Brae Park Edinburgh Midlothian EH12 8TG Scotland |
Secretary Name | Mr Alister Rae Laing |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 16 December 1988(41 years, 6 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Drum Brae Park Edinburgh Midlothian EH12 8TG Scotland |
Director Name | James Laing |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(41 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 17 November 1989) |
Role | Company Director |
Correspondence Address | C/O A R Laing 5 Drumbrae Park Edinburgh EH12 8TG Scotland |
Director Name | John Miller Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | 19 Eyre Crescent Edinburgh Midlothian EH3 5EU Scotland |
Director Name | Isabella Laing Newlands |
---|---|
Date of Birth | December 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 11 Glendevon Park Edinburgh Midlothian EH12 5XD Scotland |
Director Name | James Laing |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | C/O A R Laing 5 Drumbrae Park Edinburgh EH12 8TG Scotland |
Website | laingsfoundry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5563160 |
Telephone region | Edinburgh |
Registered Address | Beaverbank Foundry 28 Beaverbank Place Edinburgh EH7 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2010 |
---|---|
Net Worth | £10,531 |
Current Liabilities | £185,818 |
Latest Accounts | 30 June 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 15 December 2016 (overdue) |
---|
13 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
---|---|
12 April 2012 | Resolutions
|
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2010 | Director's details changed for Alister Rae Laing on 2 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Andrew Charles Laing on 2 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Andrew Charles Laing on 2 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Alister Rae Laing on 2 December 2009 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (14 pages) |
29 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 December 2007 | Location of debenture register (1 page) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: beaverbank brass foundry 27-28 beaverbank place edinburgh EH7 4ET (1 page) |
27 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 January 2004 | Return made up to 01/12/03; full list of members
|
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 February 2002 | Return made up to 01/12/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 November 1999 | Return made up to 01/12/99; full list of members (7 pages) |
13 April 1999 | Director resigned (1 page) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
8 December 1998 | Director resigned (1 page) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
22 December 1995 | Accounts made up to 30 June 1995 (7 pages) |
4 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
23 November 1954 | Allotment of shares (2 pages) |
30 June 1947 | Incorporation (15 pages) |