HUNTER LAING & COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

22/01/2522 January 2025 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Full accounts made up to 2023-04-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of David John Armour as a director on 2023-06-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4424640005

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4424640004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS LORRAINE ELIZABETH GILLEN

View Document

12/09/1712 September 2017 CESSATION OF ANDREW WILLIAM DOUGLAS LAING AS A PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTER LAING HOLDINGS LIMITED

View Document

12/09/1712 September 2017 CESSATION OF STEWART HUNTER LAING AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF SCOTT HEPBURN LAING AS A PSC

View Document

01/09/171 September 2017 ADOPT ARTICLES 13/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT HEPBURN LAING / 12/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HEPBURN LAING / 12/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ARMOUR / 12/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DOUGLAS LAING / 12/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HUNTER LAING / 12/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DOUGLAS LAING / 12/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

01/03/161 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM DOUGLAS LAING

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR SCOTT HEPBURN LAING

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4424640003

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

19/02/1519 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4424640002

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/10/149 October 2014 CURRSHO FROM 30/04/2014 TO 30/04/2013

View Document

28/03/1428 March 2014 ADOPT ARTICLES 28/02/2014

View Document

25/03/1425 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 CURREXT FROM 31/03/2014 TO 30/04/2014 SECRETARY OF STATE APPROVAL

View Document

23/05/1323 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1323 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 19598

View Document

09/05/139 May 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4424640001

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR SCOTT LAING

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN VOGE

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ATHOLL INCORPORATIONS LIMITED

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR STEWART HUNTER LAING

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID JOHN ARMOUR

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED HUNTER LAING LIMITED CERTIFICATE ISSUED ON 20/02/13

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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