- Company Overview for JAMES LAING & SONS LIMITED (SC148011)
- Filing history for JAMES LAING & SONS LIMITED (SC148011)
- People for JAMES LAING & SONS LIMITED (SC148011)
- Charges for JAMES LAING & SONS LIMITED (SC148011)
- More for JAMES LAING & SONS LIMITED (SC148011)
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) |
---|---|---|---|
05 Oct 2021 | PSC01 | Notification of Claire Anne Mckay as a person with significant control on 27 August 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Andrew Charles Walker as a director on 27 August 2021 | |
05 Oct 2021 | TM02 |
Termination of appointment of Andrew Charles Walker as a secretary on 26 August 2021
|
|
02 Jun 2021 | AA | Full accounts made up to 31 August 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
06 Feb 2020 | AA | Full accounts made up to 31 August 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
01 Apr 2019 | AA | Full accounts made up to 31 August 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
24 Apr 2018 | AA | Full accounts made up to 31 August 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
01 Nov 2017 | PSC05 | Change of details for Acw (Holdings) Limited as a person with significant control on 6 April 2016 | |
30 Mar 2017 | AA | Full accounts made up to 31 August 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
19 May 2016 | SH19 |
Statement of capital on 19 May 2016
|
|
19 May 2016 | CAP-SS | Solvency Statement dated 20/04/16 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2016
|
|
22 Apr 2016 | AP03 | Appointment of Andrew Charles Walker as a secretary on 20 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mrs Kelly Linda Abel as a director on 20 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mrs Claire Anne Mckay as a director on 20 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Darren Andrew Walker as a director on 20 April 2016 | |
22 Apr 2016 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 20 April 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 24 February 2016 | |
17 Feb 2016 | MA | Memorandum and Articles of Association |