Company NameLaughlin Limited
DirectorsCharles George Amps and William Alexander McDonald Amps
Company StatusActive
Company NumberSC423185
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Charles George Amps
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameMr William Alexander McDonald Amps
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Charles Amps
50.00%
Ordinary
5 at £1William Alexander Macdonald Amps
50.00%
Ordinary

Financials

Year2014
Net Worth£95,241
Cash£94,891
Current Liabilities£92,123

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

11 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
(3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(3 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(3 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 January 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
30 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 10
(4 pages)
30 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 10
(4 pages)
22 May 2012Appointment of Charles George Amps as a director (3 pages)
22 May 2012Appointment of William Alexander Mcdonald Amps as a director (3 pages)
9 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
9 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 May 2012Incorporation (22 pages)