Company NameLaich Developments Limited
Company StatusActive
Company NumberSC335503
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Colin Archer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(1 week, 5 days after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Stephen James Hunter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(1 week, 5 days after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Thistle Street
Dunfermline
Fife
KY12 0JA
Scotland
Secretary NameMr Colin Archer
NationalityBritish
StatusCurrent
Appointed01 January 2008(1 week, 5 days after company formation)
Appointment Duration16 years, 3 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address5 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Paul Michael Hepburn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Director NameMr John Brodie Wilson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Lochwood Park
Kingseat
Dunfermline
Fife
KY12 0UX
Scotland
Director NameBryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Eyre Crescent (2f2)
Edinburgh
EH3 5ET
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Contact

Websitewww.laich.co.uk
Email address[email protected]
Telephone01383 722757
Telephone regionDunfermline

Location

Registered AddressLaich House, Castle Court
South Castle Drive
Carnegie Campus, Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

6 at £1Denis Johnstone
6.00%
Ordinary
4 at £1Tecnica LTD
4.00%
Ordinary
20 at £1Edward Travers
20.00%
Ordinary
20 at £1John Wilson
20.00%
Ordinary
20 at £1Paul Hepburn Pension Scheme
20.00%
Ordinary
20 at £1Stephen Hunter
20.00%
Ordinary
10 at £1Colin Archer
10.00%
Ordinary

Financials

Year2014
Net Worth£175,275
Cash£523
Current Liabilities£29,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

26 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
20 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
23 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
25 November 2015Director's details changed for Colin Archer on 24 November 2015 (2 pages)
25 November 2015Director's details changed for Colin Archer on 24 November 2015 (2 pages)
25 November 2015Secretary's details changed for Colin Archer on 23 November 2015 (1 page)
25 November 2015Secretary's details changed for Colin Archer on 23 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(8 pages)
3 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Director's details changed for Mr Stephen James Hunter on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Paul Michael Hepburn on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Colin Archer on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Stephen James Hunter on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Paul Michael Hepburn on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Colin Archer on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Paul Michael Hepburn on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Stephen James Hunter on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Colin Archer on 3 February 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 July 2009Return made up to 20/12/08; full list of members; amend (6 pages)
3 July 2009Return made up to 20/12/08; full list of members; amend (6 pages)
12 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
12 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
13 January 2009Return made up to 20/12/08; full list of members (4 pages)
13 January 2009Return made up to 20/12/08; full list of members (4 pages)
25 June 2008Director appointed john brodie wilson (2 pages)
25 June 2008Director appointed paul michael hepburn (1 page)
25 June 2008Director appointed john brodie wilson (2 pages)
25 June 2008Director appointed paul michael hepburn (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
20 December 2007Incorporation (18 pages)
20 December 2007Incorporation (18 pages)