Glasgow
G3 6AX
Scotland
Director Name | Mr Stewart Hunter Laing |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Park Circus Glasgow G3 6AX Scotland |
Secretary Name | Mr Scott Laing |
---|---|
Status | Current |
Appointed | 01 March 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr Andrew William Douglas Laing |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr Scott Hepburn Laing |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mrs Lorraine Elizabeth Gillen |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Gardens Edinburgh EH10 6BA Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | hunterlaing.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 |
1.6k at £1 | Anna Brooks 8.34% Ordinary |
---|---|
9k at £1 | Andrew Laing 45.83% Ordinary |
9k at £1 | Scott Laing 45.83% Ordinary |
2 at £1 | Stewart Laing 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,215,850 |
Cash | £379,104 |
Current Liabilities | £2,600,366 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
6 December 2018 | Delivered on: 14 December 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole thr subjects known as and forming 89 carron place, kelvin, east kilbride, G75 0YL being the subjects registered in the land register of scotland under title number LAN23847. Outstanding |
---|---|
6 December 2018 | Delivered on: 14 December 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 87 and 93 carron place, kelvin, east kilbride, G75 0YL being the subjects registered in the land register of scotland under title number lan 125563. Outstanding |
16 December 2015 | Delivered on: 17 December 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 91 carron place, east kilbride, registered in the land register of scotland under title number LAN108626. Outstanding |
3 February 2015 | Delivered on: 6 February 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Subjects lying on the north side of stroud road, east kilbride, glasgow, G75 0YA registered in the land register of scotland under title number LAN172286. Outstanding |
18 April 2013 | Delivered on: 25 April 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
14 December 2018 | Registration of charge SC4424640005, created on 6 December 2018 (14 pages) |
14 December 2018 | Registration of charge SC4424640004, created on 6 December 2018 (14 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
6 December 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
6 December 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
22 November 2017 | Appointment of Mrs Lorraine Elizabeth Gillen as a director on 1 October 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Lorraine Elizabeth Gillen as a director on 1 October 2017 (2 pages) |
12 September 2017 | Cessation of Stewart Hunter Laing as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Stewart Hunter Laing as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Scott Hepburn Laing as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Scott Hepburn Laing as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Notification of Hunter Laing Holdings Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Andrew William Douglas Laing as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Andrew William Douglas Laing as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Notification of Hunter Laing Holdings Limited as a person with significant control on 12 September 2017 (1 page) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
19 July 2017 | Change of details for Mr Scott Hepburn Laing as a person with significant control on 12 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Stewart Hunter Laing on 12 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Andrew William Douglas Laing on 12 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr David John Armour on 12 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr David John Armour on 12 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Scott Hepburn Laing on 12 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Andrew William Douglas Laing as a person with significant control on 12 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Andrew William Douglas Laing as a person with significant control on 12 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Scott Hepburn Laing on 12 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Stewart Hunter Laing on 12 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Andrew William Douglas Laing on 12 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Scott Hepburn Laing as a person with significant control on 12 July 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | Appointment of Mr Scott Hepburn Laing as a director on 1 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Andrew William Douglas Laing as a director on 1 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Scott Hepburn Laing as a director on 1 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Andrew William Douglas Laing as a director on 1 December 2015 (2 pages) |
17 December 2015 | Registration of charge SC4424640003, created on 16 December 2015 (13 pages) |
17 December 2015 | Registration of charge SC4424640003, created on 16 December 2015 (13 pages) |
19 November 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
19 November 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
6 February 2015 | Registration of charge SC4424640002, created on 3 February 2015 (13 pages) |
6 February 2015 | Registration of charge SC4424640002, created on 3 February 2015 (13 pages) |
6 February 2015 | Registration of charge SC4424640002, created on 3 February 2015 (13 pages) |
13 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
13 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
25 November 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
25 November 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
9 October 2014 | Current accounting period shortened from 30 April 2014 to 30 April 2013 (1 page) |
9 October 2014 | Current accounting period shortened from 30 April 2014 to 30 April 2013 (1 page) |
28 March 2014 | Resolutions
|
28 March 2014 | Resolutions
|
25 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
12 March 2014 | Change of accounting reference date (3 pages) |
12 March 2014 | Change of accounting reference date (3 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
9 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
9 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
9 May 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 9 May 2013 (2 pages) |
25 April 2013 | Registration of charge 4424640001 (20 pages) |
25 April 2013 | Registration of charge 4424640001 (20 pages) |
27 March 2013 | Appointment of Mr Scott Laing as a secretary (1 page) |
27 March 2013 | Appointment of Mr Scott Laing as a secretary (1 page) |
22 March 2013 | Appointment of Mr David John Armour as a director (2 pages) |
22 March 2013 | Termination of appointment of Julian Voge as a director (1 page) |
22 March 2013 | Appointment of Mr David John Armour as a director (2 pages) |
22 March 2013 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
22 March 2013 | Appointment of Mr Stewart Hunter Laing as a director (2 pages) |
22 March 2013 | Termination of appointment of Atholl Incorporations Limited as a director (1 page) |
22 March 2013 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
22 March 2013 | Termination of appointment of Julian Voge as a director (1 page) |
22 March 2013 | Termination of appointment of Atholl Incorporations Limited as a director (1 page) |
22 March 2013 | Appointment of Mr Stewart Hunter Laing as a director (2 pages) |
20 February 2013 | Company name changed hunter laing LIMITED\certificate issued on 20/02/13
|
20 February 2013 | Company name changed hunter laing LIMITED\certificate issued on 20/02/13
|
11 February 2013 | Incorporation (41 pages) |
11 February 2013 | Incorporation (41 pages) |