Company NameLaing Shipping & Export Agency Ltd. (The)
DirectorFrederick Hamilton Laing
Company StatusActive
Company NumberSC027947
CategoryPrivate Limited Company
Incorporation Date10 October 1950(73 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Frederick Hamilton Laing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1989(38 years, 5 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dalziel Drive
Glasgow
G41 4NY
Scotland
Director NameMorag Ross Laing
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(38 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 December 2007)
RoleCompany Director
Correspondence AddressAbbeyfield Home
Orchard Park Dr, Giffnock
Glasgow
G43
Scotland
Director NameMr Stewart Hunter Laing
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(38 years, 5 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathmount Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Secretary NameMorag Ross Laing
NationalityBritish
StatusResigned
Appointed14 March 1989(38 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 1990)
RoleCompany Director
Correspondence AddressFlat 1b 1 Hutchison Court Berryhill Drive
Glasgow
G46 7NN
Scotland
Secretary NameMr Gary Lawrence Nicol
NationalityBritish
StatusResigned
Appointed04 July 1990(39 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 May 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Gartconnell Road
Glasgow
G61 3BW
Scotland
Secretary NameMr Stewart Hunter Laing
NationalityBritish
StatusResigned
Appointed14 May 1998(47 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathmount Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland

Contact

Websitedouglaslaing.com

Location

Registered AddressDouglas House 19
Mossland Road
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

200 at £1Douglas Laing & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

6 June 1974Delivered on: 17 June 1974
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(4 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(4 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(4 pages)
19 May 2013Termination of appointment of Stewart Laing as a secretary (1 page)
19 May 2013Termination of appointment of Stewart Laing as a director (1 page)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Stewart Hunter Laing on 26 March 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Director's details changed for Frederick Hamilton Laing on 26 March 2010 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 April 2008Return made up to 26/03/08; full list of members (3 pages)
24 January 2008Director resigned (1 page)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 April 2007Return made up to 26/03/07; full list of members (2 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 April 2004Return made up to 26/03/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 April 2003Return made up to 26/03/03; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 March 2002Return made up to 26/03/02; full list of members (7 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 March 2001Return made up to 26/03/01; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 April 1999Return made up to 26/03/99; full list of members (6 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
21 April 1998Return made up to 26/03/98; no change of members (4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 April 1997Return made up to 26/03/97; no change of members (4 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 March 1996Return made up to 26/03/96; full list of members (7 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
22 March 1995Return made up to 26/03/95; no change of members (4 pages)
14 March 1994Return made up to 26/03/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1993Return made up to 26/03/93; full list of members (5 pages)
26 March 1992Return made up to 26/03/92; no change of members (4 pages)
10 May 1991Return made up to 26/03/91; no change of members (6 pages)
20 April 1990Return made up to 26/03/90; full list of members (6 pages)
17 March 1989Return made up to 14/03/89; full list of members (6 pages)
9 September 1988Return made up to 26/02/88; full list of members (6 pages)
1 April 1987Return made up to 23/03/87; full list of members (6 pages)
22 October 1986Annual return made up to 02/05/85 (6 pages)
5 November 1985Annual return made up to 31/12/84 (7 pages)
14 May 1984Annual return made up to 02/05/84 (7 pages)
5 July 1983Annual return made up to 27/04/83 (6 pages)
27 September 1982Annual return made up to 09/09/82 (8 pages)
4 August 1981Annual return made up to 28/07/81 (4 pages)
2 October 1980Annual return made up to 14/08/80 (4 pages)
6 August 1980Annual return made up to 01/06/79 (5 pages)
26 October 1978Annual return made up to 29/09/78 (5 pages)
30 December 1977Annual return made up to 18/11/77 (5 pages)
23 July 1977Annual return made up to 07/07/76 (4 pages)