Company NameA W Laing Ltd.
Company StatusActive
Company NumberSC104477
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRonald John Laing
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressPineview
Woodside Avenue
Grantown On Spey
Morayshire
PH26 3JR
Scotland
Secretary NameRonald John Laing
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPineview
Woodside Avenue
Grantown On Spey
Morayshire
PH26 3JR
Scotland
Director NameIrene Jean Laing
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(16 years after company formation)
Appointment Duration20 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressPineview
Woodside Avenue
Grantown On Spey
Morayshire
PH26 3JR
Scotland
Director NameMr Geoffrey John Laing
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(24 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address78 High Street
Grantown-On-Spey
Moray
PH26 3EL
Scotland
Director NameAlistair William Laing
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 December 1996)
RoleJoiner
Correspondence AddressKirklea
Woodburn
Grantown On Spey
Moray
Director NameWilliam Laing
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 July 2012)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressPine Ridge
Ballintomb Woods, Dulnain Bridge
Grantown On Spey
Morayshire
PH26 3LS
Scotland
Director NameWendy Laing
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(16 years after company formation)
Appointment Duration9 years, 1 month (resigned 02 July 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPine Ridge
Ballintomb Wood
Dulnain Bridge
Morayshire
PH26 3LS
Scotland

Contact

Websitewww.awlaing.com

Location

Registered Address78 High Street
Grantown-On-Spey
Moray
PH26 3EL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

20 at £1Geoffrey Laing
40.00%
Ordinary
20 at £1Ronald John Laing
40.00%
Ordinary
10 at £1Irene Jean Laing
20.00%
Ordinary

Financials

Year2014
Net Worth£894,298
Cash£1,374
Current Liabilities£457,746

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

21 February 2019Delivered on: 27 February 2019
Persons entitled:
Richard Andrew Cordell Eccles
Patricia Maude Eccles

Classification: A registered charge
Particulars: Station road, nethybridge. Please refer to instrument for further details.
Outstanding
9 October 2008Delivered on: 16 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at dalrachney, carrbridge INV15054.
Outstanding
11 August 2008Delivered on: 14 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 April 2006Delivered on: 20 April 2006
Satisfied on: 22 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas or pieces of ground at dalrachney, cumbernauld - see form 410 for full description.
Fully Satisfied
12 September 2003Delivered on: 18 September 2003
Satisfied on: 8 April 2009
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: The whole assets of the company.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
2 November 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
29 December 2022Confirmation statement made on 27 December 2022 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
1 February 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
29 March 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
27 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
6 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
27 February 2019Registration of charge SC1044770005, created on 21 February 2019 (9 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
7 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
12 April 2016Registered office address changed from 110 High Street Grantown on Spey PH26 3EL to 78 High Street Grantown-on-Spey Moray PH26 3EL on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 110 High Street Grantown on Spey PH26 3EL to 78 High Street Grantown-on-Spey Moray PH26 3EL on 12 April 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 July 2012Purchase of own shares. (3 pages)
26 July 2012Purchase of own shares. (3 pages)
26 July 2012Cancellation of shares. Statement of capital on 26 July 2012
  • GBP 50
(4 pages)
26 July 2012Cancellation of shares. Statement of capital on 26 July 2012
  • GBP 50
(4 pages)
20 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2012Termination of appointment of Wendy Laing as a director (1 page)
2 July 2012Termination of appointment of William Laing as a director (1 page)
2 July 2012Termination of appointment of William Laing as a director (1 page)
2 July 2012Termination of appointment of Wendy Laing as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 December 2011Appointment of Mr Geoffrey John Laing as a director (2 pages)
19 December 2011Appointment of Mr Geoffrey John Laing as a director (2 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 February 2010Director's details changed for Irene Jean Laing on 18 February 2010 (2 pages)
24 February 2010Director's details changed for William Laing on 18 February 2010 (2 pages)
24 February 2010Director's details changed for William Laing on 18 February 2010 (2 pages)
24 February 2010Director's details changed for Ronald John Laing on 18 February 2010 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Irene Jean Laing on 18 February 2010 (2 pages)
24 February 2010Director's details changed for Ronald John Laing on 18 February 2010 (2 pages)
24 February 2010Director's details changed for Wendy Laing on 18 February 2010 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Wendy Laing on 18 February 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 April 2006Partic of mort/charge * (7 pages)
20 April 2006Partic of mort/charge * (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
9 February 2004Accounts for a dormant company made up to 31 May 2003 (8 pages)
9 February 2004Accounts for a dormant company made up to 31 May 2003 (8 pages)
4 February 2004Return made up to 31/12/03; full list of members (9 pages)
4 February 2004Return made up to 31/12/03; full list of members (9 pages)
18 September 2003Partic of mort/charge * (6 pages)
18 September 2003Partic of mort/charge * (6 pages)
27 May 2003Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
27 May 2003Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Ad 16/05/03-16/05/03 £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Ad 16/05/03-16/05/03 £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
22 May 2003Company name changed A.W. laing and sons LIMITED\certificate issued on 22/05/03 (2 pages)
22 May 2003Company name changed A.W. laing and sons LIMITED\certificate issued on 22/05/03 (2 pages)
22 April 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
22 April 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 April 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
10 April 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 September 2000 (6 pages)
6 March 2001Full accounts made up to 30 September 2000 (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 31/12/98
(4 pages)
31 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 31/12/98
(4 pages)
31 December 1998Full accounts made up to 30 September 1998 (6 pages)
31 December 1998Full accounts made up to 30 September 1998 (6 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Full accounts made up to 30 September 1997 (6 pages)
22 January 1998Full accounts made up to 30 September 1997 (6 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 January 1997Director resigned (1 page)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 January 1997Director resigned (1 page)
23 January 1996Full accounts made up to 30 September 1995 (4 pages)
23 January 1996Full accounts made up to 30 September 1995 (4 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 August 1995Full accounts made up to 30 September 1994 (4 pages)
16 August 1995Full accounts made up to 30 September 1994 (4 pages)
10 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)