This company is commonly known as James Laing & Sons Limited. The company was founded 30 years ago and was given the registration number SC148011. The firm's registered office is in HUNTLY. You can find them at Strathdeveron House, Steven Road, Huntly, Aberdeenshire. This company's SIC code is 43210 - Electrical installation.
Name | : | JAMES LAING & SONS LIMITED |
---|---|---|
Company Number | : | SC148011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Strathdeveron House, Steven Road, Huntly, Aberdeenshire, United Kingdom, AB54 8SX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, Scotland, AB51 0ZJ | Director | 20 April 2016 | Active |
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, Scotland, AB51 0ZJ | Director | 01 September 2021 | Active |
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, Scotland, AB51 0ZJ | Director | 20 April 2016 | Active |
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, Scotland, AB51 0ZJ | Director | 01 September 2021 | Active |
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, United Kingdom, AB51 0ZJ | Director | 01 November 2022 | Active |
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, Scotland, AB51 0ZJ | Director | 01 September 2021 | Active |
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, Scotland, AB51 0ZJ | Director | 20 April 2016 | Active |
West Lodge Manar, Burnhervie, Inverurie, United Kingdom, AB51 5JR | Secretary | 20 April 2016 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Nominee Secretary | 13 December 1993 | Active |
34, Albyn Place, Aberdeen, AB10 1FW | Corporate Secretary | 08 May 2008 | Active |
3 Norman Gray Park, Blackburn, Aberdeen, AB21 0ZR | Director | 16 March 2007 | Active |
Dunniker, Church Lane, Kemnay, AB51 5QP | Director | 11 January 1994 | Active |
West Lodge Manar, Burnhervie, Inverurie, AB51 5JR | Director | 11 January 1994 | Active |
Mrs Claire Anne Mckay | ||
Notified on | : | 27 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Inverurie, Scotland, AB51 0ZJ |
Nature of control | : |
|
Mr Darren Andrew Walker | ||
Notified on | : | 27 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Inverurie, Scotland, AB51 0ZJ |
Nature of control | : |
|
Acw (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Strathdeveron House, Steven Road, Huntly, AB54 8SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Capital | Capital return purchase own shares. | Download |
2021-11-15 | Incorporation | Memorandum articles. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Capital | Capital cancellation shares. | Download |
2021-10-08 | Officers | Second filing of secretary termination with name. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.