HUNTER LAING & COMPANY LIMITED
GLASGOW HUNTER LAING LIMITED

Hellopages » Glasgow City » Glasgow City » G3 6AX

Company number SC442464
Status Active
Incorporation Date 11 February 2013
Company Type Private Limited Company
Address 16 PARK CIRCUS, GLASGOW, G3 6AX
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 19,598 . The most likely internet sites of HUNTER LAING & COMPANY LIMITED are www.hunterlaingcompany.co.uk, and www.hunter-laing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3.7 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunter Laing Company Limited is a Private Limited Company. The company registration number is SC442464. Hunter Laing Company Limited has been working since 11 February 2013. The present status of the company is Active. The registered address of Hunter Laing Company Limited is 16 Park Circus Glasgow G3 6ax. . LAING, Scott is a Secretary of the company. ARMOUR, David John is a Director of the company. LAING, Andrew William Douglas is a Director of the company. LAING, Scott Hepburn is a Director of the company. LAING, Stewart Hunter is a Director of the company. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director VOGE, Julian Cecil Arthur has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
LAING, Scott
Appointed Date: 01 March 2013

Director
ARMOUR, David John
Appointed Date: 01 March 2013
59 years old

Director
LAING, Andrew William Douglas
Appointed Date: 01 December 2015
43 years old

Director
LAING, Scott Hepburn
Appointed Date: 01 December 2015
46 years old

Director
LAING, Stewart Hunter
Appointed Date: 01 March 2013
79 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 01 March 2013
Appointed Date: 11 February 2013

Director
VOGE, Julian Cecil Arthur
Resigned: 01 March 2013
Appointed Date: 11 February 2013
67 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 01 March 2013
Appointed Date: 11 February 2013

Persons With Significant Control

Mr Andrew William Douglas Laing
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Hepburn Laing
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart Hunter Laing
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

HUNTER LAING & COMPANY LIMITED Events

22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
24 Jan 2017
Accounts for a small company made up to 30 April 2016
01 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 19,598

22 Dec 2015
Appointment of Mr Andrew William Douglas Laing as a director on 1 December 2015
22 Dec 2015
Appointment of Mr Scott Hepburn Laing as a director on 1 December 2015
...
... and 18 more events
22 Mar 2013
Termination of appointment of Atholl Incorporations Limited as a director
22 Mar 2013
Appointment of Mr Stewart Hunter Laing as a director
22 Mar 2013
Appointment of Mr David John Armour as a director
20 Feb 2013
Company name changed hunter laing LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution

11 Feb 2013
Incorporation

HUNTER LAING & COMPANY LIMITED Charges

16 December 2015
Charge code SC44 2464 0003
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 91 carron place, east kilbride, registered in the land…
3 February 2015
Charge code SC44 2464 0002
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects lying on the north side of stroud road, east…
18 April 2013
Charge code SC44 2464 0001
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…