Bonnyrigg
Midlothian
EH19 3FR
Scotland
Director Name | James Stanley Laing |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1990(29 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | 27 Dovecot Road Edinburgh Midlothian EH12 7LF Scotland |
Director Name | Mary Hanora Laing |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 1990(29 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | 27 Dovecot Road Edinburgh EH12 7LS Scotland |
Secretary Name | James Stanley Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1990(29 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 27 Dovecot Road Edinburgh Midlothian EH12 7LF Scotland |
Secretary Name | Victoria Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(42 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 09 October 2018) |
Role | Secretary |
Correspondence Address | 7 Burnbrae Loan Bonnyrigg Midlothian EH19 3FR Scotland |
Director Name | Mrs Victoria Laing |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2018) |
Role | Administrative Assistant |
Country of Residence | Scotland |
Correspondence Address | Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL Scotland |
Website | indpaintandpowder.co.uk |
---|---|
Telephone | 0131 4438793 |
Telephone region | Edinburgh |
Registered Address | Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Mr Robin George Laing 60.00% Ordinary |
---|---|
4 at £1 | Mrs Victoria Laing 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,690 |
Cash | £69,858 |
Current Liabilities | £215,013 |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2024 (11 months from now) |
22 May 2008 | Delivered on: 3 June 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 lanark road, edinburgh. Outstanding |
---|
17 December 2021 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
---|---|
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
20 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
20 February 2019 | Cessation of Victoria Laing as a person with significant control on 9 October 2018 (1 page) |
6 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
18 December 2018 | Termination of appointment of Victoria Laing as a director on 9 October 2018 (1 page) |
17 December 2018 | Termination of appointment of Victoria Laing as a secretary on 9 October 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 November 2016 | Appointment of Mrs Victoria Laing as a director on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Victoria Laing as a director on 28 November 2016 (2 pages) |
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
9 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Robin George Laing on 16 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Robin George Laing on 16 February 2014 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (14 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (14 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (14 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (14 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (14 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (14 pages) |
20 January 2011 | Amended accounts made up to 31 August 2010 (8 pages) |
20 January 2011 | Amended accounts made up to 31 August 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (16 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (16 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 March 2009 | Return made up to 16/02/09; full list of members (10 pages) |
20 March 2009 | Secretary's change of particulars / victoria laing / 02/05/2008 (1 page) |
20 March 2009 | Director's change of particulars / robin laing / 02/05/2008 (1 page) |
20 March 2009 | Return made up to 16/02/09; full list of members (10 pages) |
20 March 2009 | Secretary's change of particulars / victoria laing / 02/05/2008 (1 page) |
20 March 2009 | Director's change of particulars / robin laing / 02/05/2008 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2008 | Return made up to 16/02/08; no change of members (6 pages) |
6 March 2008 | Return made up to 16/02/08; no change of members (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
5 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Secretary's particulars changed (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Secretary's particulars changed (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
8 November 2004 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
8 November 2004 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members
|
16 March 2004 | £ ic 100/10 31/03/03 £ sr [email protected]=90 (1 page) |
16 March 2004 | Return made up to 16/02/04; full list of members
|
16 March 2004 | £ ic 100/10 31/03/03 £ sr [email protected]=90 (1 page) |
24 February 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
24 February 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: q court 3 quality street davidsons mains edinburgh EH4 5BP (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: q court 3 quality street davidsons mains edinburgh EH4 5BP (1 page) |
9 May 2003 | New secretary appointed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
7 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
25 February 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
25 February 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 18 alva street edinburgh midlothian EH2 4QN (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 18 alva street edinburgh midlothian EH2 4QN (1 page) |
26 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
26 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
10 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
10 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
10 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: kingsnowe house 5 kingsnowe park edinburgh EH14 2JQ (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: kingsnowe house 5 kingsnowe park edinburgh EH14 2JQ (1 page) |
2 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
11 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
22 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |