Company NameAlistair John Laing & Co Ltd.
Company StatusDissolved
Company NumberSC243170
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)
Previous NameAlistair John Laing Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlistair John Laing
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Glencairn Drive
Pollockshields
Glasgow
G41 4QW
Scotland
Secretary NameMr Raymond Laing
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lundy Walk
Fareham
Hants
PO14 3RE
Director NameCodir Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Alister John Laing
70.00%
Ordinary
30 at £1Emma Laing
30.00%
Ordinary

Financials

Year2014
Net Worth-£21,911
Cash£804
Current Liabilities£33,308

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
7 April 2017Application to strike the company off the register (3 pages)
7 April 2017Application to strike the company off the register (3 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 March 2010Statement of capital following an allotment of shares on 1 April 2008
  • GBP 199
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 1 April 2008
  • GBP 199
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 1 April 2008
  • GBP 199
(2 pages)
24 February 2010Director's details changed for Alistair John Laing on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Alistair John Laing on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 September 2009Registered office changed on 18/09/2009 from c/o res associates 5 royal exchange square glasgow G1 3AH (1 page)
18 September 2009Registered office changed on 18/09/2009 from c/o res associates 5 royal exchange square glasgow G1 3AH (1 page)
14 May 2009Return made up to 30/01/09; full list of members (3 pages)
14 May 2009Return made up to 30/01/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2009Return made up to 30/01/08; full list of members (3 pages)
29 January 2009Return made up to 30/01/08; full list of members (3 pages)
11 October 2007Registered office changed on 11/10/07 from: c/o henderson loggie sinclair wo od, 90 mitchell street glasgow G1 3NQ (1 page)
11 October 2007Registered office changed on 11/10/07 from: c/o henderson loggie sinclair wo od, 90 mitchell street glasgow G1 3NQ (1 page)
16 February 2007Return made up to 30/01/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(6 pages)
16 February 2007Return made up to 30/01/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(6 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 March 2006Return made up to 30/01/06; full list of members (6 pages)
10 March 2006Return made up to 30/01/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 March 2005Return made up to 30/01/05; full list of members (6 pages)
14 March 2005Return made up to 30/01/05; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 January 2004Return made up to 30/01/04; full list of members (6 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Return made up to 30/01/04; full list of members (6 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (2 pages)
22 May 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
22 May 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
21 May 2003Company name changed alistair john laing LTD.\certificate issued on 21/05/03 (2 pages)
21 May 2003Company name changed alistair john laing LTD.\certificate issued on 21/05/03 (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
12 February 2003Registered office changed on 12/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
30 January 2003Incorporation (9 pages)
30 January 2003Incorporation (9 pages)