Advanced company searchLink opens in new window

LAING MANAGEMENT (SCOTLAND) LIMITED

Company number SC075712

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 SH19 Statement of capital on 30 June 2017
  • GBP 1
30 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Amount credited to profit and loss reserves,interim dividend declared,sufficient distrubtable profits available to declare a dividend and following payment company apply for strike off. 30/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2017 DS01 Application to strike the company off the register
19 May 2017 CAP-SS Solvency Statement dated 30/03/17
19 May 2017 SH20 Statement by Directors
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
15 Aug 2016 CH01 Director's details changed for Stewart Alexander Mcintyre on 12 August 2015
01 Jul 2016 AP03 Appointment of Robert Edward Turner as a secretary on 29 June 2016
30 Jun 2016 TM02 Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016
24 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/06/2016
10 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
19 Aug 2015 AP01 Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015
19 Aug 2015 TM01 Termination of appointment of Mark Goldsworthy as a director on 12 August 2015
30 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
12 Jun 2015 AP01 Appointment of Mark Goldsworthy as a director on 27 May 2015
11 Jun 2015 TM01 Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015
11 Jun 2015 TM01 Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
28 Aug 2014 AP01 Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014
28 Aug 2014 TM01 Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014
04 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000