About

Registered Number: SC278592
Date of Incorporation: 18/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Rowan House, 70 Buchanan Street, Glasgow, Strathclyde, G1 3JE

 

Founded in 2005, Laing the Jeweller (Glasgow) Ltd have registered office in Glasgow, Strathclyde, it has a status of "Active". The business has 8 directors listed as Walsh, Edward Joseph, Laing, Richard, Mcdowell, Stuart, Walsh, Edward Joseph, Walsh, Wendy Suzanna, Laing, Lynda Jean, Millar, Gillian, Payne, Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, Richard 01 September 2017 - 1
MCDOWELL, Stuart 01 August 2019 - 1
WALSH, Edward Joseph 01 April 2011 - 1
WALSH, Wendy Suzanna 01 March 2011 - 1
LAING, Lynda Jean 18 April 2005 06 August 2014 1
MILLAR, Gillian 18 April 2005 08 December 2017 1
PAYNE, Jonathan 01 September 2017 16 August 2019 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Edward Joseph 06 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 07 August 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 12 December 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 12 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 20 January 2015
AP03 - Appointment of secretary 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
MR01 - N/A 31 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 29 January 2014
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 04 December 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 08 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 December 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 October 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 16 October 2009
419a(Scot) - N/A 30 March 2009
363a - Annual Return 04 March 2009
363a - Annual Return 09 February 2009
419a(Scot) - N/A 23 October 2008
AA - Annual Accounts 03 October 2008
410(Scot) - N/A 09 September 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 19 January 2006
225 - Change of Accounting Reference Date 27 October 2005
410(Scot) - N/A 14 July 2005
419a(Scot) - N/A 06 July 2005
410(Scot) - N/A 02 July 2005
410(Scot) - N/A 15 June 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
CERTNM - Change of name certificate 21 March 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2014 Outstanding

N/A

Standard security 23 December 2011 Outstanding

N/A

Standard security 30 November 2011 Outstanding

N/A

Floating charge 28 September 2011 Outstanding

N/A

Floating charge 29 August 2008 Outstanding

N/A

Bond & floating charge 29 June 2005 Fully Satisfied

N/A

Bond & floating charge 29 June 2005 Fully Satisfied

N/A

Bond & floating charge 14 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.