Company NameLainey Limited
DirectorsAnne Catherine Dunlop and James Law Ritchie
Company StatusActive
Company NumberSC154735
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnne Catherine Dunlop
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address51b Main Street
Symington
Kilmarnock
Ayrshire
KA1 5QG
Scotland
Director NameJames Law Ritchie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address6 Empress Road
Rhu
Helensburgh
Argyll
G84 8LT
Scotland
Secretary NameJames Law Ritchie
NationalityBritish
StatusCurrent
Appointed25 January 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address6 Empress Road
Rhu
Helensburgh
Argyll
G84 8LT
Scotland
Director NameJames Hugh Durham Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(same day as company formation)
RoleCompany Formation Agent
Correspondence Address22 Herbert House
Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameElaine Mitchell
NationalityBritish
StatusResigned
Appointed06 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland

Location

Registered AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anne Catherine Dunlop
50.00%
Ordinary
1 at £1James Law Ritchie
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

27 January 1999Delivered on: 12 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 17 duncarnock crescent development,neilston.
Outstanding
26 January 1999Delivered on: 12 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 6 duncarnock crescent development,neilston.
Outstanding
3 December 1998Delivered on: 9 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
27 January 1999Delivered on: 12 February 1999
Satisfied on: 19 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 20 duncarnock crescent development,neilston.
Fully Satisfied
26 January 1999Delivered on: 12 February 1999
Satisfied on: 8 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 duncarnock crescent development,neilston.
Fully Satisfied
26 January 1999Delivered on: 12 February 1999
Satisfied on: 9 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 7 duncarnock crescent development,neilston.
Fully Satisfied
26 January 1999Delivered on: 12 February 1999
Satisfied on: 4 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 16,duncarnock crescent,neilston.
Fully Satisfied

Filing History

14 February 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 December 2009Director's details changed for Anne Catherine Dunlop on 2 December 2009 (2 pages)
9 December 2009Director's details changed for James Law Ritchie on 2 December 2009 (2 pages)
9 December 2009Director's details changed for James Law Ritchie on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Anne Catherine Dunlop on 2 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 December 2008Return made up to 06/12/08; full list of members (4 pages)
8 January 2008Return made up to 06/12/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Return made up to 06/12/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 06/12/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 January 2004Return made up to 06/12/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 December 2002Return made up to 06/12/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 February 2002Return made up to 06/12/01; full list of members (6 pages)
6 February 2001Return made up to 06/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (1 page)
6 March 2000Return made up to 06/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
9 June 1999Dec mort/charge * (4 pages)
4 May 1999Dec mort/charge * (4 pages)
8 April 1999Dec mort/charge * (4 pages)
19 March 1999Dec mort/charge * (4 pages)
24 February 1999Return made up to 06/12/98; full list of members (6 pages)
12 February 1999Partic of mort/charge * (15 pages)
12 February 1999Partic of mort/charge * (3 pages)
12 February 1999Partic of mort/charge * (3 pages)
12 February 1999Partic of mort/charge * (3 pages)
12 February 1999Partic of mort/charge * (3 pages)
12 February 1999Partic of mort/charge * (3 pages)
9 December 1998Partic of mort/charge * (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (1 page)
4 January 1998Return made up to 06/12/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (1 page)
24 February 1997Return made up to 06/12/96; full list of members (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (1 page)
2 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
2 February 1996Secretary resigned;new director appointed (2 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1996Return made up to 06/12/95; full list of members (6 pages)
6 December 1994Incorporation (18 pages)