Woodside Avenue
Grantown On Spey
Morayshire
PH26 3JR
Scotland
Secretary Name | Ronald John Laing |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(1 year, 8 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pineview Woodside Avenue Grantown On Spey Morayshire PH26 3JR Scotland |
Director Name | Irene Jean Laing |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2003(16 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Pineview Woodside Avenue Grantown On Spey Morayshire PH26 3JR Scotland |
Director Name | Mr Geoffrey John Laing |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2011(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 78 High Street Grantown-On-Spey Moray PH26 3EL Scotland |
Director Name | Alistair William Laing |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 December 1996) |
Role | Joiner |
Correspondence Address | Kirklea Woodburn Grantown On Spey Moray |
Director Name | William Laing |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 July 2012) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Pine Ridge Ballintomb Woods, Dulnain Bridge Grantown On Spey Morayshire PH26 3LS Scotland |
Director Name | Wendy Laing |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(16 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 July 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Pine Ridge Ballintomb Wood Dulnain Bridge Morayshire PH26 3LS Scotland |
Website | www.awlaing.com |
---|
Registered Address | 78 High Street Grantown-On-Spey Moray PH26 3EL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
20 at £1 | Geoffrey Laing 40.00% Ordinary |
---|---|
20 at £1 | Ronald John Laing 40.00% Ordinary |
10 at £1 | Irene Jean Laing 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £894,298 |
Cash | £1,374 |
Current Liabilities | £457,746 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
21 February 2019 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
9 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
29 December 2022 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
1 February 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
29 March 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
27 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
27 February 2019 | Registration of charge SC1044770005, created on 21 February 2019 (9 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
12 April 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 July 2012 | Purchase of own shares. (3 pages) |
26 July 2012 | Purchase of own shares. (3 pages) |
26 July 2012 | Cancellation of shares. Statement of capital on 26 July 2012
|
26 July 2012 | Cancellation of shares. Statement of capital on 26 July 2012
|
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
2 July 2012 | Termination of appointment of Wendy Laing as a director (1 page) |
2 July 2012 | Termination of appointment of William Laing as a director (1 page) |
2 July 2012 | Termination of appointment of William Laing as a director (1 page) |
2 July 2012 | Termination of appointment of Wendy Laing as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Appointment of Mr Geoffrey John Laing as a director (2 pages) |
19 December 2011 | Appointment of Mr Geoffrey John Laing as a director (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
24 February 2010 | Director's details changed for Irene Jean Laing on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for William Laing on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for William Laing on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ronald John Laing on 18 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Irene Jean Laing on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ronald John Laing on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Wendy Laing on 18 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Wendy Laing on 18 February 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 April 2006 | Partic of mort/charge * (7 pages) |
20 April 2006 | Partic of mort/charge * (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 May 2003 (8 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 May 2003 (8 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 September 2003 | Partic of mort/charge * (6 pages) |
18 September 2003 | Partic of mort/charge * (6 pages) |
27 May 2003 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
27 May 2003 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Ad 16/05/03-16/05/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Ad 16/05/03-16/05/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
22 May 2003 | Company name changed A.W. laing and sons LIMITED\certificate issued on 22/05/03 (2 pages) |
22 May 2003 | Company name changed A.W. laing and sons LIMITED\certificate issued on 22/05/03 (2 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 April 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
10 April 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 30 September 2000 (6 pages) |
6 March 2001 | Full accounts made up to 30 September 2000 (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
31 December 1998 | Return made up to 31/12/98; no change of members
|
31 December 1998 | Return made up to 31/12/98; no change of members
|
31 December 1998 | Full accounts made up to 30 September 1998 (6 pages) |
31 December 1998 | Full accounts made up to 30 September 1998 (6 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 30 September 1997 (6 pages) |
22 January 1998 | Full accounts made up to 30 September 1997 (6 pages) |
1 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Director resigned (1 page) |
23 January 1996 | Full accounts made up to 30 September 1995 (4 pages) |
23 January 1996 | Full accounts made up to 30 September 1995 (4 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 August 1995 | Full accounts made up to 30 September 1994 (4 pages) |
16 August 1995 | Full accounts made up to 30 September 1994 (4 pages) |
10 June 1987 | Resolutions
|
10 June 1987 | Resolutions
|
10 June 1987 | Resolutions
|