A W LAING LTD.
GRANTOWN-ON-SPEY A.W. LAING AND SONS LIMITED

Hellopages » Highland » Highland » PH26 3EL

Company number SC104477
Status Active
Incorporation Date 1 May 1987
Company Type Private Limited Company
Address 78 HIGH STREET, GRANTOWN-ON-SPEY, MORAY, SCOTLAND, PH26 3EL
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 110 High Street Grantown on Spey PH26 3EL to 78 High Street Grantown-on-Spey Moray PH26 3EL on 12 April 2016. The most likely internet sites of A W LAING LTD. are www.awlaing.co.uk, and www.a-w-laing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Aviemore Rail Station is 12.6 miles; to Forres Rail Station is 19.5 miles; to Nairn Rail Station is 19.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A W Laing Ltd is a Private Limited Company. The company registration number is SC104477. A W Laing Ltd has been working since 01 May 1987. The present status of the company is Active. The registered address of A W Laing Ltd is 78 High Street Grantown On Spey Moray Scotland Ph26 3el. . LAING, Ronald John is a Secretary of the company. LAING, Geoffrey John is a Director of the company. LAING, Irene Jean is a Director of the company. LAING, Ronald John is a Director of the company. Director LAING, Alistair William has been resigned. Director LAING, Wendy has been resigned. Director LAING, William has been resigned. The company operates in "Joinery installation".


Current Directors


Director
LAING, Geoffrey John
Appointed Date: 19 December 2011
50 years old

Director
LAING, Irene Jean
Appointed Date: 16 May 2003
74 years old

Director
LAING, Ronald John

76 years old

Resigned Directors

Director
LAING, Alistair William
Resigned: 12 December 1996
103 years old

Director
LAING, Wendy
Resigned: 02 July 2012
Appointed Date: 16 May 2003
71 years old

Director
LAING, William
Resigned: 02 July 2012
73 years old

Persons With Significant Control

Mr Ronald John Laing
Notified on: 29 December 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey John Laing
Notified on: 29 December 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A W LAING LTD. Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 May 2016
12 Apr 2016
Registered office address changed from 110 High Street Grantown on Spey PH26 3EL to 78 High Street Grantown-on-Spey Moray PH26 3EL on 12 April 2016
20 Jan 2016
Total exemption small company accounts made up to 31 May 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50

...
... and 84 more events
10 Jun 1987
Resolutions
  • SRES13 ‐ Special resolution

10 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1987
Resolutions
  • SRES13 ‐ Special resolution

10 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1987
Certificate of Incorporation

A W LAING LTD. Charges

9 October 2008
Standard security
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at dalrachney, carrbridge INV15054.
11 August 2008
Bond & floating charge
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
19 April 2006
Standard security
Delivered: 20 April 2006
Status: Satisfied on 22 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two areas or pieces of ground at dalrachney, cumbernauld -…
12 September 2003
Bond & floating charge
Delivered: 18 September 2003
Status: Satisfied on 8 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…