About

Registered Number: SC220377
Date of Incorporation: 18/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Commerce House, South Street, Elgin, IV30 1JE

 

Established in 2001, Laurence Hayward (Bordeaux) Ltd have registered office in Elgin, it has a status of "Active". We don't know the number of employees at this business. The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Austin James 31 October 2002 - 1
HAYWARD, Matthew Alexander 31 October 2002 - 1
HARRIS, Lucy 18 June 2001 31 October 2002 1
HAYWARD, Laurence Norman 18 June 2001 21 December 2016 1
Secretary Name Appointed Resigned Total Appointments
HAYWARD, Austin James 22 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 26 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
AA - Annual Accounts 13 April 2017
TM01 - Termination of appointment of director 19 January 2017
AP03 - Appointment of secretary 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AA01 - Change of accounting reference date 18 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 04 August 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 24 October 2005
CERTNM - Change of name certificate 01 July 2005
AA - Annual Accounts 28 February 2005
363a - Annual Return 14 October 2004
AA - Annual Accounts 01 March 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
363a - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
AA - Annual Accounts 02 March 2003
363a - Annual Return 16 July 2002
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
225 - Change of Accounting Reference Date 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.