Glasgow
G3 6AX
Scotland
Secretary Name | Scott Hepburn Laing |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | editionspirits.com |
---|
Registered Address | 16 Park Circus Glasgow G3 6AX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Hunter Laing & Company Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,301 |
Cash | £26,532 |
Current Liabilities | £11,347 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
28 June 2023 | Accounts for a dormant company made up to 30 April 2023 (7 pages) |
---|---|
30 April 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
25 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
18 July 2017 | Director's details changed for Mr Andrew William Douglas Laing on 12 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Andrew William Douglas Laing on 12 July 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
21 April 2016 | Director's details changed for Andrew William Douglas Laing on 1 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Secretary's details changed for Scott Hepburn Laing on 1 April 2016 (1 page) |
21 April 2016 | Secretary's details changed for Scott Hepburn Laing on 1 April 2016 (1 page) |
21 April 2016 | Director's details changed for Andrew William Douglas Laing on 1 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 May 2014 | Registered office address changed from 24 Woodside Houston Johnstone Renfrewshire PA6 7DD on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 24 Woodside Houston Johnstone Renfrewshire PA6 7DD on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 24 Woodside Houston Johnstone Renfrewshire PA6 7DD on 7 May 2014 (1 page) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from 4/21 Anchor Mill 7 Thread Street Paisley PA1 1JR United Kingdom on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 4/21 Anchor Mill 7 Thread Street Paisley PA1 1JR United Kingdom on 10 April 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Appointment of Scott Hepburn Laing as a secretary (3 pages) |
28 April 2010 | Appointment of Scott Hepburn Laing as a secretary (3 pages) |
28 April 2010 | Appointment of Andrew William Douglas Laing as a director (3 pages) |
28 April 2010 | Appointment of Andrew William Douglas Laing as a director (3 pages) |
20 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2010 | Incorporation (22 pages) |
15 April 2010 | Incorporation (22 pages) |