UKBizDB.co.uk

JAMES LAING & SONS LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, Scotland, AB51 0ZJ

Director20 April 2016Active
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, Scotland, AB51 0ZJ

Director01 September 2021Active
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, Scotland, AB51 0ZJ

Director20 April 2016Active
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, Scotland, AB51 0ZJ

Director01 September 2021Active
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, United Kingdom, AB51 0ZJ

Director01 November 2022Active
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, Scotland, AB51 0ZJ

Director01 September 2021Active
Laings Bathrooms, Bedrooms And Kitchens, Inverurie Business Park, Oldmeldrum Road, Inverurie, Scotland, AB51 0ZJ

Director20 April 2016Active
West Lodge Manar, Burnhervie, Inverurie, United Kingdom, AB51 5JR

Secretary20 April 2016Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary13 December 1993Active
34, Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary08 May 2008Active
3 Norman Gray Park, Blackburn, Aberdeen, AB21 0ZR

Director16 March 2007Active
Dunniker, Church Lane, Kemnay, AB51 5QP

Director11 January 1994Active
West Lodge Manar, Burnhervie, Inverurie, AB51 5JR

Director11 January 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Acw (Holdings) Limited
Notified on:06 April 2016
Status:Active
Address:Strathdeveron House, Steven Road, Huntly, AB54 8SX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Address

Change registered office address company with date old address new address.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-06-01Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Capital

Capital return purchase own shares.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-11Capital

Capital cancellation shares.

Download
2021-10-08Officers

Second filing of secretary termination with name.

Download
2021-10-06Resolution

Resolution.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.