Pollockshields
Glasgow
G41 4QW
Scotland
Secretary Name | Mr Raymond Laing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lundy Walk Fareham Hants PO14 3RE |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Alister John Laing 70.00% Ordinary |
---|---|
30 at £1 | Emma Laing 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,911 |
Cash | £804 |
Current Liabilities | £33,308 |
Latest Accounts | 30 April 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Application to strike the company off the register (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 1 April 2008
|
2 March 2010 | Statement of capital following an allotment of shares on 1 April 2008
|
2 March 2010 | Statement of capital following an allotment of shares on 1 April 2008
|
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Alistair John Laing on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Alistair John Laing on 24 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o res associates 5 royal exchange square glasgow G1 3AH (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o res associates 5 royal exchange square glasgow G1 3AH (1 page) |
14 May 2009 | Return made up to 30/01/09; full list of members (3 pages) |
14 May 2009 | Return made up to 30/01/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 January 2009 | Return made up to 30/01/08; full list of members (3 pages) |
29 January 2009 | Return made up to 30/01/08; full list of members (3 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: c/o henderson loggie sinclair wo od, 90 mitchell street glasgow G1 3NQ (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: c/o henderson loggie sinclair wo od, 90 mitchell street glasgow G1 3NQ (1 page) |
16 February 2007 | Return made up to 30/01/07; full list of members
|
16 February 2007 | Return made up to 30/01/07; full list of members
|
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
10 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
14 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
27 January 2004 | Director's particulars changed (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
22 May 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
21 May 2003 | Company name changed alistair john laing LTD.\certificate issued on 21/05/03 (2 pages) |
21 May 2003 | Company name changed alistair john laing LTD.\certificate issued on 21/05/03 (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 January 2003 | Incorporation (9 pages) |
30 January 2003 | Incorporation (9 pages) |