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.
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 |
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 |
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 |