A W LAING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewSatisfaction of charge SC1044770005 in full

View Document

29/04/2529 April 2025 Change of share class name or designation

View Document

29/04/2529 April 2025 Registered office address changed from 78 High Street Grantown-on-Spey Moray PH26 3EL Scotland to 2 Woodlands Industrial Estate Grantown-on-Spey PH26 3NA on 2025-04-29

View Document

28/04/2528 April 2025 Second filing of Confirmation Statement dated 2024-11-27

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Memorandum and Articles of Association

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Change of share class name or designation

View Document

01/10/241 October 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/03/2027 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1044770005

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/12/1629 December 2016 29/12/16 Statement of Capital gbp 50

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 110 HIGH STREET GRANTOWN ON SPEY PH26 3EL

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1226 July 2012 26/07/12 STATEMENT OF CAPITAL GBP 50

View Document

20/07/1220 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAING

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY LAING

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR GEOFFREY JOHN LAING

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAING / 18/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LAING / 18/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN LAING / 18/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JEAN LAING / 18/02/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/04/099 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/10/0822 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/04/0620 April 2006 PARTIC OF MORT/CHARGE *****

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 PARTIC OF MORT/CHARGE *****

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 COMPANY NAME CHANGED A.W. LAING AND SONS LIMITED CERTIFICATE ISSUED ON 22/05/03

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 PUC 2 98X£1 ORD 130587

View Document

24/06/8724 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/06/8719 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 REGISTERED OFFICE CHANGED ON 19/06/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

18/06/8718 June 1987 COMPANY NAME CHANGED SEENVALE LIMITED CERTIFICATE ISSUED ON 18/06/87

View Document

10/06/8710 June 1987 ALTER MEM AND ARTS 010687

View Document

10/06/8710 June 1987 ALTER MEM AND ARTS 010687

View Document

10/06/8710 June 1987 INCCAP99000RD£1 010687

View Document

10/06/8710 June 1987 G123 NOT OF INC

View Document

28/04/8728 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company