Advanced company searchLink opens in new window

JAMES LAING & SONS LIMITED

Company number SC148011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
09 Aug 2024 AA Full accounts made up to 31 August 2023
29 Jan 2024 AP01 Appointment of Mrs Janice Murray as a director on 1 November 2022
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
30 Aug 2023 AA Full accounts made up to 31 August 2022
15 Mar 2023 PSC04 Change of details for Mr Darren Andrew Walker as a person with significant control on 15 March 2023
15 Mar 2023 PSC04 Change of details for Mrs Claire Anne Mckay as a person with significant control on 15 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Darren Andrew Walker on 15 March 2023
15 Mar 2023 CH01 Director's details changed for Mrs Claire Anne Mckay on 15 March 2023
15 Mar 2023 CH01 Director's details changed for Ms Kelly Linda Abel on 15 March 2023
11 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
03 Nov 2022 AD01 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 3 November 2022
26 Oct 2022 PSC04 Change of details for Mr Darren Andrew Walker as a person with significant control on 26 October 2022
01 Jun 2022 AA Full accounts made up to 31 August 2021
07 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
16 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Nov 2021 MA Memorandum and Articles of Association
29 Oct 2021 AP01 Appointment of Mr Stuart Mckay as a director on 1 September 2021
29 Oct 2021 AP01 Appointment of Mr Mark Strachan as a director on 1 September 2021
29 Oct 2021 AP01 Appointment of Ms Janine Cameron as a director on 1 September 2021
11 Oct 2021 SH06 Cancellation of shares. Statement of capital on 27 August 2021
  • GBP 25.00
08 Oct 2021 RP04TM02 Second filing for the termination of Andrew Walker as a secretary
06 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2021 PSC01 Notification of Darren Andrew Walker as a person with significant control on 27 August 2021
05 Oct 2021 PSC07 Cessation of Acw (Holdings) Limited as a person with significant control on 27 August 2021