About

Registered Number: SC196568
Date of Incorporation: 25/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 62 Corporal John Shaw Court, Prestonpans, East Lothian, EH32 9GJ

 

Based in Prestonpans, Laing Transport Ltd was registered on 25 May 1999. We do not know the number of employees at the business. The current directors of the business are listed as Brown, Ian Stuart, Brown, Scott, Laing, James Webster Moffat, Laing, Kevin, Laing, Theresa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ian Stuart 06 November 2014 - 1
BROWN, Scott 06 November 2014 - 1
LAING, James Webster Moffat 25 May 1999 01 February 2015 1
LAING, Kevin 25 May 1999 01 February 2015 1
LAING, Theresa 25 May 1999 29 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 26 May 2019
CS01 - N/A 26 May 2019
AA - Annual Accounts 02 June 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 29 May 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 14 June 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
AD01 - Change of registered office address 06 November 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 26 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 24 March 2003
225 - Change of Accounting Reference Date 24 March 2003
363s - Annual Return 06 June 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 25 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.