Company NameLaughlan Limited
DirectorAlison Pamela Hatrick
Company StatusActive
Company NumberSC305891
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameAlison Pamela Hatrick
NationalityBritish
StatusCurrent
Appointed13 September 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCoachhouse Cottage
Station Road Rhu
Helensburgh
Dunbartonshire
G84 8LW
Scotland
Director NameMs Alison Pamela Hatrick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoach House Cottage Station Road
Rhu
Helensburgh
G84 8LW
Scotland
Director NameMr Ian Hansley Johnstone
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBelsfield 10 Eglinton Terrace
Skelmorlie
Ayrshire
PA17 5EP
Scotland
Secretary NameMr Ian Hansley Johnstone
NationalityBritish
StatusResigned
Appointed26 July 2006(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBelsfield 10 Eglinton Terrace
Skelmorlie
Ayrshire
PA17 5EP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteinverclydeproperty.co.uk

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.5k at £1Ian Hansley Johnstone
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,503
Cash£1,158
Current Liabilities£117,981

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 April 2017Appointment of Mrs Alison Pamela Hatrick as a director on 1 October 2015 (2 pages)
13 October 2016Termination of appointment of Ian Hansley Johnstone as a director on 31 August 2016 (1 page)
21 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,500
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,500
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,500
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Secretary's details changed for Alison Pamela Hatrick on 27 October 2010 (2 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 September 2008Return made up to 25/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 May 2008Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page)
30 July 2007Ad 12/09/06--------- £ si 2498@1=2498 (1 page)
30 July 2007Return made up to 25/07/07; full list of members (2 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
25 July 2006Incorporation (16 pages)