Company NameLaing Leasing Limited
DirectorNeil Duffus
Company StatusActive
Company NumberSC230559
CategoryPrivate Limited Company
Incorporation Date19 April 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Neil Duffus
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(same day as company formation)
RoleProperty Development
Country of ResidenceScotland
Correspondence AddressDamfaulds
Hatton Of Fintray, Dyce
Aberdeen
Aberdeenshire
AB21 0YD
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusCurrent
Appointed01 May 2003(1 year after company formation)
Appointment Duration20 years, 11 months
Correspondence Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
Director NameJamie Simmers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleAssistant Accountant
Correspondence Address4 Skelly Rock
Aberdeen
AB12 3JH
Scotland
Secretary NameJM Taylor Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence AddressNeil Ross Square
39 Bridge Street
Ellon
Aberdeenshire
AB41 9AA
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Neil Duffus
100.00%
Ordinary

Financials

Year2014
Net Worth£256,100
Cash£7,740

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

3 December 2004Delivered on: 11 December 2004
Satisfied on: 31 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 10, north street, inverurie, aberdeenshire ABN46098.
Fully Satisfied
9 November 2004Delivered on: 16 November 2004
Satisfied on: 31 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 north street, inverurie, aberdeenshire.
Fully Satisfied
5 October 2004Delivered on: 22 October 2004
Satisfied on: 5 April 2012
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
5 April 2004Delivered on: 8 April 2004
Satisfied on: 31 January 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old bakery, kintore, aberdeenshire (title number ABN61685).
Fully Satisfied
26 February 2003Delivered on: 10 March 2003
Satisfied on: 31 January 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 urquhart road, oldmeldrum, aberdeenshire.
Fully Satisfied
26 February 2003Delivered on: 7 March 2003
Satisfied on: 31 January 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 north street, inverurie, aberdeenshire.
Fully Satisfied
23 December 2002Delivered on: 10 January 2003
Satisfied on: 31 January 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial premises at 3 commercial road, oldmeldrum, aberdeenshire.
Fully Satisfied
9 December 2002Delivered on: 13 December 2002
Satisfied on: 28 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
31 August 2005Delivered on: 7 September 2005
Satisfied on: 31 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as garage, garioch road, inverurie, aberdeenshire.
Fully Satisfied
31 August 2005Delivered on: 7 September 2005
Satisfied on: 31 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as ritchies bakery 1-3 falconer place inverurie.
Fully Satisfied
27 July 2005Delivered on: 6 August 2005
Satisfied on: 31 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 59-63 mid street, keith.
Fully Satisfied
28 April 2005Delivered on: 6 May 2005
Satisfied on: 19 November 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: The property known as lairig manse road inverurie abn 71036.
Fully Satisfied
1 April 2005Delivered on: 12 April 2005
Satisfied on: 31 January 2012
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 of ground at gallow brae and mote hill, fintray estate, county of aberdeen extending to 44.68HA.
Fully Satisfied
28 February 2005Delivered on: 17 March 2005
Satisfied on: 31 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat known as 10A north street, inverurie, aberdeenshire.
Fully Satisfied
3 December 2004Delivered on: 14 December 2004
Satisfied on: 31 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop unit, allsorts, 3 commercial road, oldmeldrum ABN62734.
Fully Satisfied
3 December 2004Delivered on: 11 December 2004
Satisfied on: 31 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop unit and flat 7, urquhart road, oldmeldrum.
Fully Satisfied
3 December 2004Delivered on: 11 December 2004
Satisfied on: 31 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop unit, old bakery school road, kintore ABN61685.
Fully Satisfied
11 November 2002Delivered on: 18 November 2002
Satisfied on: 31 January 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old bakery, kintore, aberdeenshire.
Fully Satisfied
15 September 2016Delivered on: 16 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The old bakery, school road, kintore. ABN61685.
Outstanding
15 October 2015Delivered on: 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 king street, lossiemouth. MOR9784.
Outstanding
21 October 2014Delivered on: 7 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 north street inverurie aberdeenshire ABN46098.
Outstanding
21 October 2014Delivered on: 7 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at 17 north street inverurie ABN76159.
Outstanding
21 October 2014Delivered on: 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at 15 north street, inverurie, aberdeenshire ABN96451.
Outstanding
21 October 2014Delivered on: 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 10A north street, inverurie, aberdeenshire ABN77940.
Outstanding
17 October 2014Delivered on: 28 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 November 2013Delivered on: 22 November 2013
Persons entitled:
Alison Gillespie
Stephen Gillespie

Classification: A registered charge
Particulars: 10 north street inverurie.
Outstanding

Filing History

19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 September 2016Registration of charge SC2305590026, created on 15 September 2016 (7 pages)
10 September 2016Satisfaction of charge SC2305590019 in full (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
4 November 2015Registration of charge SC2305590025, created on 15 October 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
7 November 2014Registration of charge SC2305590023, created on 21 October 2014 (6 pages)
7 November 2014Registration of charge SC2305590024, created on 21 October 2014 (6 pages)
31 October 2014Registration of charge SC2305590022, created on 21 October 2014 (6 pages)
31 October 2014Registration of charge SC2305590021, created on 21 October 2014 (6 pages)
28 October 2014Registration of charge SC2305590020, created on 17 October 2014 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(4 pages)
22 November 2013Registration of charge 2305590019 (10 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 October 2012Secretary's details changed for Add Accountancy Limited on 17 October 2012 (2 pages)
17 October 2012Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
12 October 2012Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 October 2012 (2 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 September 2012Notice of end of Administration (4 pages)
27 April 2012Notice of extension of period of Administration (1 page)
10 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
2 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
26 October 2011Notice of extension of period of Administration (1 page)
26 October 2011Administrator's progress report (13 pages)
26 October 2011Administrator's progress report (10 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 February 2011Statement of affairs with form 2.13B(SCOT) (16 pages)
19 January 2011Statement of administrator's deemed proposal (1 page)
22 December 2010Statement of administrator's proposal (20 pages)
3 November 2010Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 3 November 2010 (2 pages)
3 November 2010Appointment of an administrator (4 pages)
3 November 2010Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 3 November 2010 (2 pages)
14 June 2010Annual return made up to 19 April 2010 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Return made up to 19/04/09; full list of members (5 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
23 June 2008Return made up to 19/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 May 2007Return made up to 19/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 October 2006Registered office changed on 03/10/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
15 June 2006Return made up to 19/04/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 October 2005Dec mort/charge * (2 pages)
7 September 2005Partic of mort/charge * (3 pages)
7 September 2005Partic of mort/charge * (3 pages)
6 August 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
3 May 2005Return made up to 19/04/05; full list of members (2 pages)
12 April 2005Partic of mort/charge * (4 pages)
3 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 March 2005Partic of mort/charge * (3 pages)
14 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
16 November 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (5 pages)
19 May 2004Return made up to 19/04/04; full list of members (6 pages)
8 April 2004Partic of mort/charge * (5 pages)
18 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 November 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003Registered office changed on 05/07/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
14 May 2003Return made up to 19/04/03; full list of members (6 pages)
10 March 2003Partic of mort/charge * (5 pages)
7 March 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
13 December 2002Partic of mort/charge * (5 pages)
18 November 2002Partic of mort/charge * (6 pages)
29 April 2002Director resigned (1 page)
19 April 2002Incorporation (15 pages)