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)
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
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 08/10/2021
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
  • GBP 100
19 May 2016 CAP-SS Solvency Statement dated 20/04/16
19 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Apr 2016 SH06 Cancellation of shares. Statement of capital on 20 April 2016
  • GBP 100.00
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