Hatton Road
Perth
PH2 7DB
Scotland
Director Name | Mr James David Athole Laing |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1992(28 years, 10 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Trainee Financial Trader |
Country of Residence | United Kingdom |
Correspondence Address | Wyndales Hatton Road Perth Perthshire PH2 7DB Scotland |
Director Name | Eirene May Bogie |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1989(25 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 December 2003) |
Role | Housewife |
Correspondence Address | 14 Ravelston Dykes Edinburgh Midlothian EH4 3ED Scotland |
Director Name | Mr Athole Trevor Ogilvie Laing |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1989(25 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 17 January 2021) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Wyndales Perth PH2 7DB Scotland |
Secretary Name | Mr Athole Trevor Ogilvie Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1989(25 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 17 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wyndales Perth PH2 7DB Scotland |
Director Name | Philip Miller Athole Laing |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 August 1997) |
Role | Student |
Correspondence Address | Wyndales Hatton Road Perth Perthshire PH2 7DB Scotland |
Telephone | 01738 621021 |
---|---|
Telephone region | Perth |
Registered Address | Wyndales Hatton Road Perth PH2 7DB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
26.2k at £1 | James Laing 43.97% Ordinary |
---|---|
26.2k at £1 | Philip Miller Athole Laing 43.97% Ordinary |
7k at £1 | Athole Laing 11.66% Ordinary |
232 at £1 | Caroline Laing 0.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,392 |
Cash | £46,327 |
Current Liabilities | £6,335 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2023 (3 months, 3 weeks from now) |
7 October 1983 | Delivered on: 14 October 1983 Satisfied on: 11 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 john st perth 21/31 watergate perth. Fully Satisfied |
---|---|
30 September 1983 | Delivered on: 12 June 1983 Satisfied on: 6 February 1987 Persons entitled: Athole Trevor Ogilvie Laing & Another 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. Fully Satisfied |
30 September 1983 | Delivered on: 12 October 1983 Satisfied on: 4 February 1994 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
18 April 1971 | Delivered on: 30 April 1971 Satisfied on: 26 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums of money due or to become due to the bank on current accounts together with interest. Particulars: Lifeguard assurance limited policy number 35318 dated 27TH october 1970 for £5,000 or otherwise as therein provided effected by the said company on the life of athole trevor ogilvie laing, 2 ladycoynd cupar fife. Fully Satisfied |
18 April 1971 | Delivered on: 30 April 1971 Satisfied on: 26 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums of money due or to become due to the bank on current accounts together with interest. Particulars: Lifeguard assurance limited policies numbers 35321 and 35322 both dated 27/10/70 and both for £5,000 effected by the said company on the life of howard lennox norman, wester crieffvechter, crieff, perthshire. Fully Satisfied |
19 August 1969 | Delivered on: 26 August 1969 Satisfied on: 3 February 1994 Persons entitled: British Bank of Commerce LTD. 40/42 Cannon St London E.C.4 Classification: Dispos'n by stewart lennox min of agr Secured details: £5,000 & any fur. Sums due or to become due. Particulars: That tenement of land lying within the burgh of cupar & county of fife as described in sd. Disposition. Fully Satisfied |
12 July 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
---|---|
23 June 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
12 May 2021 | Termination of appointment of Athole Trevor Ogilvie Laing as a secretary on 17 January 2021 (1 page) |
11 May 2021 | Cessation of Athole Trevor Ogilvie Laing as a person with significant control on 17 January 2021 (1 page) |
11 May 2021 | Termination of appointment of Athole Trevor Ogilvie Laing as a director on 17 January 2021 (1 page) |
20 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
20 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
2 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Caroline Catherine Laing on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Athole Trevor Ogilvie Laing on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Caroline Catherine Laing on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Athole Trevor Ogilvie Laing on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Caroline Catherine Laing on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Athole Trevor Ogilvie Laing on 1 October 2009 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 September 2008 | Return made up to 06/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 06/07/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
4 September 2006 | Return made up to 06/07/06; full list of members (3 pages) |
4 September 2006 | Location of register of members (1 page) |
4 September 2006 | Return made up to 06/07/06; full list of members (3 pages) |
4 September 2006 | Location of register of members (1 page) |
14 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
11 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 17/06/04; full list of members (9 pages) |
20 July 2004 | Return made up to 17/06/04; full list of members (9 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 July 2003 | Return made up to 17/06/03; full list of members (9 pages) |
17 July 2003 | Return made up to 17/06/03; full list of members (9 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members (9 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members (9 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
19 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
19 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 June 2000 | Return made up to 17/06/00; full list of members (8 pages) |
27 June 2000 | Return made up to 17/06/00; full list of members (8 pages) |
29 October 1999 | Full accounts made up to 31 January 1999 (15 pages) |
29 October 1999 | Full accounts made up to 31 January 1999 (15 pages) |
15 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
3 February 1999 | Amended full accounts made up to 31 January 1998 (12 pages) |
3 February 1999 | Amended full accounts made up to 31 January 1998 (12 pages) |
7 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
7 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
14 July 1998 | Return made up to 17/06/98; full list of members
|
14 July 1998 | Return made up to 17/06/98; full list of members
|
3 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
23 July 1997 | Return made up to 17/06/97; full list of members (8 pages) |
23 July 1997 | Return made up to 17/06/97; full list of members (8 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
13 June 1996 | Return made up to 17/06/96; full list of members (8 pages) |
13 June 1996 | Return made up to 17/06/96; full list of members (8 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
10 July 1995 | Return made up to 17/06/95; no change of members (6 pages) |
10 July 1995 | Return made up to 17/06/95; no change of members (6 pages) |