JAMES LAING & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a medium company made up to 2024-08-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Full accounts made up to 2023-08-31

View Document

29/01/2429 January 2024 Appointment of Mrs Janice Murray as a director on 2022-11-01

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Full accounts made up to 2022-08-31

View Document

15/03/2315 March 2023 Director's details changed for Ms Kelly Linda Abel on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Darren Andrew Walker on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Mr Darren Andrew Walker as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Mrs Claire Anne Mckay as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mrs Claire Anne Mckay on 2023-03-15

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

03/11/223 November 2022 Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Laings Bathrooms, Bedrooms and Kitchens Inverurie Business Park Oldmeldrum Road Inverurie Aberdeenshire AB51 0ZJ on 2022-11-03

View Document

26/10/2226 October 2022 Change of details for Mr Darren Andrew Walker as a person with significant control on 2022-10-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

16/11/2116 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Appointment of Ms Janine Cameron as a director on 2021-09-01

View Document

29/10/2129 October 2021 Appointment of Mr Mark Strachan as a director on 2021-09-01

View Document

29/10/2129 October 2021 Appointment of Mr Stuart Mckay as a director on 2021-09-01

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-08-27

View Document

08/10/218 October 2021 Second filing for the termination of Andrew Walker as a secretary

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

05/10/215 October 2021 Notification of Darren Andrew Walker as a person with significant control on 2021-08-27

View Document

05/10/215 October 2021 Cessation of Acw (Holdings) Limited as a person with significant control on 2021-08-27

View Document

05/10/215 October 2021 Notification of Claire Anne Mckay as a person with significant control on 2021-08-27

View Document

05/10/215 October 2021 Termination of appointment of Andrew Charles Walker as a secretary on 2021-08-26

View Document

05/10/215 October 2021 Termination of appointment of Andrew Charles Walker as a director on 2021-08-27

View Document

06/02/206 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / ACW (HOLDINGS) LIMITED / 06/04/2016

View Document

30/03/1730 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

19/05/1619 May 2016 SOLVENCY STATEMENT DATED 20/04/16

View Document

19/05/1619 May 2016 REDUCE ISSUED CAPITAL 20/04/2016

View Document

19/05/1619 May 2016 19/05/16 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1625 April 2016 20/04/16 STATEMENT OF CAPITAL GBP 100.00

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS CLAIRE ANNE MCKAY

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

22/04/1622 April 2016 SECRETARY APPOINTED ANDREW CHARLES WALKER

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED DARREN ANDREW WALKER

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS KELLY LINDA ABEL

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW

View Document

17/02/1617 February 2016 ALTER ARTICLES 03/02/2016

View Document

17/02/1617 February 2016 ARTICLES OF ASSOCIATION

View Document

01/02/161 February 2016 SECOND FILING FOR FORM SH01

View Document

01/02/161 February 2016 SECOND FILING FOR FORM SH01

View Document

12/01/1612 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

24/12/1524 December 2015 ARTICLES OF ASSOCIATION

View Document

21/12/1521 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 12.00

View Document

21/12/1521 December 2015 ADOPT ARTICLES 30/11/2015

View Document

21/12/1521 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 102588.00

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

22/12/1422 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

30/04/1430 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1480110009

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1480110008

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

31/01/1331 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

21/02/1221 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROY DUNCAN

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

23/12/1023 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

15/01/1015 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

15/05/0815 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

12/04/0812 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/0712 April 2007 £ IC 205000/102500 16/03/07 £ SR 102500@1=102500

View Document

03/04/073 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

31/03/0731 March 2007 PARTIC OF MORT/CHARGE *****

View Document

28/03/0728 March 2007 DEC MORT/CHARGE *****

View Document

28/03/0728 March 2007 DEC MORT/CHARGE *****

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 PARTIC OF MORT/CHARGE *****

View Document

22/12/0622 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED JAMES LAING & SONS (HOLDINGS) LI MITED CERTIFICATE ISSUED ON 13/10/00

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/05/0025 May 2000 NC INC ALREADY ADJUSTED 31/08/99

View Document

25/05/0025 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/99

View Document

25/05/0025 May 2000 £ NC 5000/205000 31/08

View Document

02/03/002 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/08/97

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/02/9725 February 1997 DELIVERY EXT'D 3 MTH 30/04/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN AB9 1FW

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/07/9524 July 1995 COMPANY NAME CHANGED THE URY PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 25/07/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 PARTIC OF MORT/CHARGE *****

View Document

15/02/9415 February 1994 SHARES AGREEMENT OTC

View Document

03/02/943 February 1994 PARTIC OF MORT/CHARGE *****

View Document

02/02/942 February 1994 COMPANY NAME CHANGED MOUNTWEST 15 LIMITED CERTIFICATE ISSUED ON 03/02/94

View Document

28/01/9428 January 1994 £ NC 1000/5000 11/01/94

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 NC INC ALREADY ADJUSTED 11/01/94

View Document

28/01/9428 January 1994 TO ALTER CLAUSE 3A 11/01/94

View Document

28/01/9428 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/12/9313 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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