Company NameHunter Laing & Company Limited
Company StatusActive
Company NumberSC442464
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Previous NameHunter Laing Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(2 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Stewart Hunter Laing
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(2 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameMr Scott Laing
StatusCurrent
Appointed01 March 2013(2 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address16 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Andrew William Douglas Laing
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Scott Hepburn Laing
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMrs Lorraine Elizabeth Gillen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address16 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2013(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 2013(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitehunterlaing.com

Location

Registered Address16 Park Circus
Glasgow
G3 6AX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1.6k at £1Anna Brooks
8.34%
Ordinary
9k at £1Andrew Laing
45.83%
Ordinary
9k at £1Scott Laing
45.83%
Ordinary
2 at £1Stewart Laing
0.01%
Ordinary

Financials

Year2014
Net Worth£4,215,850
Cash£379,104
Current Liabilities£2,600,366

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

6 December 2018Delivered 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 2018Delivered 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 2015Delivered 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 2015Delivered 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 2013Delivered on: 25 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
14 December 2018Registration of charge SC4424640005, created on 6 December 2018 (14 pages)
14 December 2018Registration of charge SC4424640004, created on 6 December 2018 (14 pages)
12 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
6 December 2017Accounts for a small company made up to 30 April 2017 (9 pages)
6 December 2017Accounts for a small company made up to 30 April 2017 (9 pages)
22 November 2017Appointment of Mrs Lorraine Elizabeth Gillen as a director on 1 October 2017 (2 pages)
22 November 2017Appointment of Mrs Lorraine Elizabeth Gillen as a director on 1 October 2017 (2 pages)
12 September 2017Cessation of Stewart Hunter Laing as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Stewart Hunter Laing as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Scott Hepburn Laing as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Scott Hepburn Laing as a person with significant control on 12 September 2017 (1 page)
12 September 2017Notification of Hunter Laing Holdings Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Andrew William Douglas Laing as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Andrew William Douglas Laing as a person with significant control on 12 September 2017 (1 page)
12 September 2017Notification of Hunter Laing Holdings Limited as a person with significant control on 12 September 2017 (1 page)
1 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 July 2017Change of details for Mr Scott Hepburn Laing as a person with significant control on 12 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Stewart Hunter Laing on 12 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Andrew William Douglas Laing on 12 July 2017 (2 pages)
19 July 2017Director's details changed for Mr David John Armour on 12 July 2017 (2 pages)
19 July 2017Director's details changed for Mr David John Armour on 12 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Scott Hepburn Laing on 12 July 2017 (2 pages)
19 July 2017Change of details for Mr Andrew William Douglas Laing as a person with significant control on 12 July 2017 (2 pages)
19 July 2017Change of details for Mr Andrew William Douglas Laing as a person with significant control on 12 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Scott Hepburn Laing on 12 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Stewart Hunter Laing on 12 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Andrew William Douglas Laing on 12 July 2017 (2 pages)
19 July 2017Change of details for Mr Scott Hepburn Laing as a person with significant control on 12 July 2017 (2 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 19,598
(5 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 19,598
(5 pages)
22 December 2015Appointment of Mr Scott Hepburn Laing as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Mr Andrew William Douglas Laing as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Mr Scott Hepburn Laing as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Mr Andrew William Douglas Laing as a director on 1 December 2015 (2 pages)
17 December 2015Registration of charge SC4424640003, created on 16 December 2015 (13 pages)
17 December 2015Registration of charge SC4424640003, created on 16 December 2015 (13 pages)
19 November 2015Accounts for a small company made up to 30 April 2015 (8 pages)
19 November 2015Accounts for a small company made up to 30 April 2015 (8 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 19,598
(4 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 19,598
(4 pages)
6 February 2015Registration of charge SC4424640002, created on 3 February 2015 (13 pages)
6 February 2015Registration of charge SC4424640002, created on 3 February 2015 (13 pages)
6 February 2015Registration of charge SC4424640002, created on 3 February 2015 (13 pages)
13 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
13 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
25 November 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
25 November 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 October 2014Current accounting period shortened from 30 April 2014 to 30 April 2013 (1 page)
9 October 2014Current accounting period shortened from 30 April 2014 to 30 April 2013 (1 page)
28 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
25 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 19,598
(5 pages)
25 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 19,598
(5 pages)
12 March 2014Change of accounting reference date (3 pages)
12 March 2014Change of accounting reference date (3 pages)
23 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 19,598
(5 pages)
23 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 19,598
(5 pages)
23 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 190 co act 2006 transfer agreement approved 30/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 190 co act 2006 transfer agreement approved 30/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
9 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
9 May 2013Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 9 May 2013 (2 pages)
25 April 2013Registration of charge 4424640001 (20 pages)
25 April 2013Registration of charge 4424640001 (20 pages)
27 March 2013Appointment of Mr Scott Laing as a secretary (1 page)
27 March 2013Appointment of Mr Scott Laing as a secretary (1 page)
22 March 2013Appointment of Mr David John Armour as a director (2 pages)
22 March 2013Termination of appointment of Julian Voge as a director (1 page)
22 March 2013Appointment of Mr David John Armour as a director (2 pages)
22 March 2013Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
22 March 2013Appointment of Mr Stewart Hunter Laing as a director (2 pages)
22 March 2013Termination of appointment of Atholl Incorporations Limited as a director (1 page)
22 March 2013Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
22 March 2013Termination of appointment of Julian Voge as a director (1 page)
22 March 2013Termination of appointment of Atholl Incorporations Limited as a director (1 page)
22 March 2013Appointment of Mr Stewart Hunter Laing as a director (2 pages)
20 February 2013Company name changed hunter laing LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Company name changed hunter laing LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Incorporation (41 pages)
11 February 2013Incorporation (41 pages)