UKBizDB.co.uk

HUNTER LAING & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hunter Laing & Company Limited. The company was founded 11 years ago and was given the registration number SC442464. The firm's registered office is in GLASGOW. You can find them at 16 Park Circus, , Glasgow, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:HUNTER LAING & COMPANY LIMITED
Company Number:SC442464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2013
End of financial year:30 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:16 Park Circus, Glasgow, G3 6AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Park Circus, Glasgow, G3 6AX

Secretary01 March 2013Active
16, Park Circus, Glasgow, G3 6AX

Director01 October 2017Active
16, Park Circus, Glasgow, G3 6AX

Director01 December 2015Active
16, Park Circus, Glasgow, G3 6AX

Director01 December 2015Active
16, Park Circus, Glasgow, G3 6AX

Director01 March 2013Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Corporate Secretary11 February 2013Active
16, Park Circus, Glasgow, G3 6AX

Director01 March 2013Active
10, Hermitage Gardens, Edinburgh, United Kingdom, EH10 6BA

Director11 February 2013Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Corporate Director11 February 2013Active

People with Significant Control

Hunter Laing Holdings Limited
Notified on:12 September 2017
Status:Active
Country of residence:Scotland
Address:16, Park Circus, Glasgow, Scotland, G3 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew William Douglas Laing
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Address:16, Park Circus, Glasgow, G3 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Hepburn Laing
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:16, Park Circus, Glasgow, G3 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Hunter Laing
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:16, Park Circus, Glasgow, G3 6AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type small.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type small.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type small.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Resolution

Resolution.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2017-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.