Paisley
Renfrewshire
PA2 0SG
Scotland
Director Name | Mr Russell John Laing |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2006(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 5 Juniper Avenue Bridge Of Weir Renfrewshire PA11 3NS Scotland |
Secretary Name | Aileen Margaret Laing |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Crosbie Woods Paisley Renfrewshire PA2 0SG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | greenlawgarage.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8879020 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Aileen Margaret Laing 33.33% Ordinary C |
---|---|
100 at £1 | John Young Laing 33.33% Ordinary A |
100 at £1 | Russell John Laing 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £79,627 |
Cash | £58,110 |
Current Liabilities | £195,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
4 October 2006 | Delivered on: 10 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 back sneddon street, paisley REN88810. Outstanding |
---|---|
30 August 2006 | Delivered on: 4 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
13 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
13 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2020 | Statement of company's objects (2 pages) |
13 January 2020 | Resolutions
|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 July 2015 | Director's details changed for Russell John Laing on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Russell John Laing on 10 July 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 November 2008 | Capitals not rolled up (2 pages) |
28 November 2008 | Capitals not rolled up (2 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 May 2008 | Accounting reference date shortened from 31/12/2007 to 31/03/2007 (1 page) |
20 May 2008 | Accounting reference date shortened from 31/12/2007 to 31/03/2007 (1 page) |
16 August 2007 | Return made up to 25/07/07; full list of members (7 pages) |
16 August 2007 | Return made up to 25/07/07; full list of members (7 pages) |
8 March 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
8 March 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
10 October 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
4 September 2006 | Partic of mort/charge * (3 pages) |
4 September 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Incorporation (20 pages) |
25 July 2006 | Incorporation (20 pages) |