- Company Overview for LAING MANAGEMENT (SCOTLAND) LIMITED (SC075712)
- Filing history for LAING MANAGEMENT (SCOTLAND) LIMITED (SC075712)
- People for LAING MANAGEMENT (SCOTLAND) LIMITED (SC075712)
- More for LAING MANAGEMENT (SCOTLAND) LIMITED (SC075712)
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
|
|
30 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|