JAMES LAING & SONS LIMITED
HUNTLY JAMES LAING & SONS (HOLDINGS) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB54 8SX

Company number SC148011
Status Active
Incorporation Date 13 December 1993
Company Type Private Limited Company
Address STRATHDEVERON HOUSE, STEVEN ROAD, HUNTLY, ABERDEENSHIRE, UNITED KINGDOM, AB54 8SX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Statement of capital on 19 May 2016 GBP 100 ; Solvency Statement dated 20/04/16. The most likely internet sites of JAMES LAING & SONS LIMITED are www.jameslaingsons.co.uk, and www.james-laing-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. James Laing Sons Limited is a Private Limited Company. The company registration number is SC148011. James Laing Sons Limited has been working since 13 December 1993. The present status of the company is Active. The registered address of James Laing Sons Limited is Strathdeveron House Steven Road Huntly Aberdeenshire United Kingdom Ab54 8sx. . WALKER, Andrew Charles is a Secretary of the company. ABEL, Kelly Linda is a Director of the company. MCKAY, Claire Anne is a Director of the company. WALKER, Andrew Charles is a Director of the company. WALKER, Darren Andrew is a Director of the company. Nominee Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director DUNCAN, Roy has been resigned. Director LAING, Douglas Patrick has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WALKER, Andrew Charles
Appointed Date: 20 April 2016

Director
ABEL, Kelly Linda
Appointed Date: 20 April 2016
49 years old

Director
MCKAY, Claire Anne
Appointed Date: 20 April 2016
40 years old

Director
WALKER, Andrew Charles
Appointed Date: 11 January 1994
72 years old

Director
WALKER, Darren Andrew
Appointed Date: 20 April 2016
46 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 08 May 2008
Appointed Date: 13 December 1993

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 20 April 2016
Appointed Date: 08 May 2008

Director
DUNCAN, Roy
Resigned: 25 November 2011
Appointed Date: 16 March 2007
73 years old

Director
LAING, Douglas Patrick
Resigned: 16 March 2007
Appointed Date: 11 January 1994
73 years old

Persons With Significant Control

Acw (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JAMES LAING & SONS LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
19 May 2016
Statement of capital on 19 May 2016
  • GBP 100

19 May 2016
Solvency Statement dated 20/04/16
19 May 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

25 Apr 2016
Cancellation of shares. Statement of capital on 20 April 2016
  • GBP 100.00

...
... and 99 more events
28 Jan 1994
Ad 11/01/94--------- £ si 4998@1=4998 £ ic 2/5000
28 Jan 1994
£ nc 1000/5000 11/01/94
28 Jan 1994
New director appointed

28 Jan 1994
Director resigned;new director appointed

13 Dec 1993
Incorporation

JAMES LAING & SONS LIMITED Charges

23 April 2014
Charge code SC14 8011 0009
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: Lombard Technology Services Limited
Description: Subjects in the burgh and parish of inverurie, county of…
27 March 2014
Charge code SC14 8011 0008
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects comprising the retail outlet…
22 October 2009
Standard security
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground at thainstone business park inverurie aberdeenshire…
22 October 2009
Standard security
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground at thainstone business park inverurie abn 101195.
28 March 2007
Standard security
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects comprising the retail outlet, shop room and…
13 March 2007
Bond & floating charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 February 1994
Standard security
Delivered: 15 February 1994
Status: Satisfied on 28 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as plot 2 and plot a together with a…
26 January 1994
Bond & floating charge
Delivered: 3 February 1994
Status: Satisfied on 28 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…