Company number SC278592
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address ROWAN HOUSE, 70 BUCHANAN STREET, GLASGOW, STRATHCLYDE, G1 3JE
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of LAING THE JEWELLER (GLASGOW) LIMITED are www.laingthejewellerglasgow.co.uk, and www.laing-the-jeweller-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laing The Jeweller Glasgow Limited is a Private Limited Company.
The company registration number is SC278592. Laing The Jeweller Glasgow Limited has been working since 18 January 2005.
The present status of the company is Active. The registered address of Laing The Jeweller Glasgow Limited is Rowan House 70 Buchanan Street Glasgow Strathclyde G1 3je. . WALSH, Edward Joseph is a Secretary of the company. LAING, William Stuart is a Director of the company. MILLAR, Gillian is a Director of the company. WALSH, Edward Joseph is a Director of the company. WALSH, Wendy Suzanna is a Director of the company. Secretary LAING, Lynda Jean has been resigned. Nominee Secretary DM SECRETARIES LIMITED has been resigned. Director LAING, Lynda Jean has been resigned. Nominee Director LESLIE, Forbes Gillies has been resigned. Nominee Director MACLEOD, Colin Neil has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
DM SECRETARIES LIMITED
Resigned: 18 April 2005
Appointed Date: 18 January 2005
Director
LAING, Lynda Jean
Resigned: 06 August 2014
Appointed Date: 18 April 2005
77 years old
Persons With Significant Control
LAING THE JEWELLER (GLASGOW) LIMITED Events
27 Feb 2017
Full accounts made up to 31 May 2016
23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
22 Feb 2016
Full accounts made up to 31 May 2015
03 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
26 Feb 2015
Full accounts made up to 31 May 2014
...
... and 53 more events
21 Apr 2005
Secretary resigned
21 Apr 2005
Director resigned
21 Apr 2005
Director resigned
21 Mar 2005
Company name changed dms (shelf) no. 211 LIMITED\certificate issued on 21/03/05
18 Jan 2005
Incorporation
29 July 2014
Charge code SC27 8592 0008
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
23 December 2011
Standard security
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects forming 39 argyll arcade, glasgow, title number…
30 November 2011
Standard security
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 31 argyll arcade glasgow GLA166592.
28 September 2011
Floating charge
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
29 August 2008
Floating charge
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
29 June 2005
Bond & floating charge
Delivered: 14 July 2005
Status: Satisfied
on 28 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 June 2005
Bond & floating charge
Delivered: 2 July 2005
Status: Satisfied
on 23 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
14 June 2005
Bond & floating charge
Delivered: 15 June 2005
Status: Satisfied
on 6 July 2005
Persons entitled: Laing the Jeweller Limited
Description: Undertaking and all property and assets present and future…