Company NameJudy Laing Fashions Limited
DirectorAlison Mary Lawson
Company StatusActive
Company NumberSC281237
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Previous NameJudy Lang Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Alison Mary Lawson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address32 Prestwick Road
Ayr
Ayrshire
KA8 8LB
Scotland
Secretary NameClark Boyle & Co (Corporation)
StatusCurrent
Appointed08 March 2005(same day as company formation)
Correspondence Address33a Gordon Street
Glasgow
Lanarkshire
G1 3PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 477824
Telephone regionAyr

Location

Registered Address178 Main Street
Prestwick
KA9 1PG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

100 at £1Ms Alison Mary Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,345
Cash£18,820
Current Liabilities£47,516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Alison Mary Lawson on 8 March 2010 (2 pages)
15 April 2010Secretary's details changed for Clark Boyle & Co on 8 March 2010 (2 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Clark Boyle & Co on 8 March 2010 (2 pages)
15 April 2010Director's details changed for Alison Mary Lawson on 8 March 2010 (2 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
7 April 2009Return made up to 08/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 08/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Return made up to 08/03/07; full list of members (2 pages)
21 August 2007Location of debenture register (1 page)
21 August 2007Registered office changed on 21/08/07 from: 33A gordon street glasgow strathclyde G1 3PF (1 page)
21 August 2007Location of register of members (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 08/03/06; full list of members (6 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 33A gordon street glasgow G1 3PF (1 page)
18 March 2005Company name changed judy lang fashions LIMITED\certificate issued on 18/03/05 (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
8 March 2005Incorporation (16 pages)