A W LAING LTD.

Register to unlock more data on OkredoRegister

A W LAING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC104477

Incorporation date

01/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Woodlands Industrial Estate, Grantown-On-Spey PH26 3NACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1987)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/02/2026
-
dot icon14/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon13/01/2026
Director's details changed for Irene Jean Laing on 2026-01-13
dot icon04/08/2025
Satisfaction of charge SC1044770005 in full
dot icon29/04/2025
Change of share class name or designation
dot icon29/04/2025
Registered office address changed from , 78 High Street, Grantown-on-Spey, Moray, PH26 3EL, Scotland to 2 Woodlands Industrial Estate Grantown-on-Spey PH26 3NA on 2025-04-29
dot icon28/04/2025
Second filing of Confirmation Statement dated 2024-11-27
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Memorandum and Articles of Association
dot icon07/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon01/10/2024
Memorandum and Articles of Association
dot icon01/10/2024
Resolutions
dot icon01/10/2024
Change of share class name or designation
dot icon09/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon29/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/02/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon29/03/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon27/02/2019
Registration of charge SC1044770005, created on 2019-02-21
dot icon14/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon29/12/2016
29/12/16 Statement of Capital gbp 50
dot icon23/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon12/04/2016
Registered office address changed from , 110 High Street, Grantown on Spey, PH26 3EL to 2 Woodlands Industrial Estate Grantown-on-Spey PH26 3NA on 2016-04-12
dot icon20/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon26/07/2012
Cancellation of shares. Statement of capital on 2012-07-26
dot icon26/07/2012
Purchase of own shares.
dot icon20/07/2012
Resolutions
dot icon02/07/2012
Termination of appointment of William Laing as a director
dot icon02/07/2012
Termination of appointment of Wendy Laing as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/12/2011
Appointment of Mr Geoffrey John Laing as a director
dot icon11/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/02/2010
Director's details changed for William Laing on 2010-02-18
dot icon24/02/2010
Director's details changed for Wendy Laing on 2010-02-18
dot icon24/02/2010
Director's details changed for Irene Jean Laing on 2010-02-18
dot icon24/02/2010
Director's details changed for Ronald John Laing on 2010-02-18
dot icon20/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/02/2008
Return made up to 31/12/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon15/01/2007
Director's particulars changed
dot icon12/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon20/04/2006
Partic of mort/charge *
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon09/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon18/09/2003
Partic of mort/charge *
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Ad 16/05/03-16/05/03 £ si 98@1=98 £ ic 2/100
dot icon27/05/2003
Accounting reference date shortened from 30/09/03 to 31/05/03
dot icon22/05/2003
Certificate of change of name
dot icon22/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon10/04/2002
Accounts for a dormant company made up to 2001-09-30
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon06/03/2001
Full accounts made up to 2000-09-30
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-09-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon31/12/1998
Full accounts made up to 1998-09-30
dot icon31/12/1998
Return made up to 31/12/98; no change of members
dot icon03/02/1998
Return made up to 31/12/97; full list of members
dot icon22/01/1998
Full accounts made up to 1997-09-30
dot icon01/07/1997
Accounts for a small company made up to 1996-09-30
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon08/01/1997
Director resigned
dot icon23/01/1996
Full accounts made up to 1995-09-30
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon16/08/1995
Full accounts made up to 1994-09-30
dot icon23/01/1995
Return made up to 31/12/94; no change of members
dot icon28/01/1994
Full accounts made up to 1993-09-30
dot icon28/01/1994
Return made up to 31/12/93; no change of members
dot icon28/06/1993
Full accounts made up to 1992-09-30
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon18/06/1992
Full accounts made up to 1991-09-30
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon01/07/1991
Full accounts made up to 1990-09-30
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon22/02/1990
Full accounts made up to 1989-09-30
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon31/08/1989
Return made up to 31/12/88; full list of members
dot icon01/11/1988
Return made up to 31/12/87; full list of members
dot icon01/11/1988
Full accounts made up to 1988-09-30
dot icon07/07/1987
Miscellaneous
dot icon24/06/1987
Accounting reference date notified as 30/09
dot icon19/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1987
Registered office changed on 19/06/87 from:\24 castle street, edinburgh, EH2 3HT
dot icon18/06/1987
Certificate of change of name
dot icon10/06/1987
Miscellaneous
dot icon10/06/1987
Resolutions
dot icon10/06/1987
Resolutions
dot icon10/06/1987
Resolutions
dot icon10/06/1987
Resolutions
dot icon28/04/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.89M
-
0.00
470.37K
-
2022
27
2.20M
-
0.00
436.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Geoffrey John
Director
19/12/2011 - Present
-
Laing, Irene Jean
Director
16/05/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A W LAING LTD.

A W LAING LTD. is an(a) Active company incorporated on 01/05/1987 with the registered office located at 2 Woodlands Industrial Estate, Grantown-On-Spey PH26 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A W LAING LTD.?

toggle

A W LAING LTD. is currently Active. It was registered on 01/05/1987 .

Where is A W LAING LTD. located?

toggle

A W LAING LTD. is registered at 2 Woodlands Industrial Estate, Grantown-On-Spey PH26 3NA.

What does A W LAING LTD. do?

toggle

A W LAING LTD. operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for A W LAING LTD.?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.