Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES LAING & SONS LIMITED
Company Information for

JAMES LAING & SONS LIMITED

LAINGS BATHROOMS, BEDROOMS AND KITCHENS INVERURIE BUSINESS PARK, OLDMELDRUM ROAD, INVERURIE, ABERDEENSHIRE, AB51 0ZJ,
Company Registration Number
SC148011
Private Limited Company
Active

Company Overview

About James Laing & Sons Ltd
JAMES LAING & SONS LIMITED was founded on 1993-12-13 and has its registered office in Inverurie. The organisation's status is listed as "Active". James Laing & Sons Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAMES LAING & SONS LIMITED
 
Legal Registered Office
LAINGS BATHROOMS, BEDROOMS AND KITCHENS INVERURIE BUSINESS PARK
OLDMELDRUM ROAD
INVERURIE
ABERDEENSHIRE
AB51 0ZJ
Other companies in AB9
 
 
Filing Information
Company Number SC148011
Company ID Number SC148011
Date formed 1993-12-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB658356402  
Last Datalog update: 2025-01-05 09:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES LAING & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES LAING & SONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES WALKER
Company Secretary 2016-04-20
KELLY LINDA ABEL
Director 2016-04-20
CLAIRE ANNE MCKAY
Director 2016-04-20
ANDREW CHARLES WALKER
Director 1994-01-11
DARREN ANDREW WALKER
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
STRONACHS SECRETARIES LIMITED
Company Secretary 2008-05-08 2016-04-20
ROY DUNCAN
Director 2007-03-16 2011-11-25
STRONACHS
Nominated Secretary 1993-12-13 2008-05-08
DOUGLAS PATRICK LAING
Director 1994-01-11 2007-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES WALKER ACW (HOLDINGS) LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
ANDREW CHARLES WALKER L & W PROPERTIES LIMITED Director 1994-01-11 CURRENT 1993-12-13 Dissolved 2015-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23CONFIRMATION STATEMENT MADE ON 13/12/24, WITH NO UPDATES
2024-08-09FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-29DIRECTOR APPOINTED MRS JANICE MURRAY
2023-08-30FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-15Director's details changed for Ms Kelly Linda Abel on 2023-03-15
2023-03-15Director's details changed for Mrs Claire Anne Mckay on 2023-03-15
2023-03-15Director's details changed for Mr Darren Andrew Walker on 2023-03-15
2023-03-15Change of details for Mrs Claire Anne Mckay as a person with significant control on 2023-03-15
2023-03-15Change of details for Mr Darren Andrew Walker as a person with significant control on 2023-03-15
2023-01-11CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-07CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-11-16SH03Purchase of own shares
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-10-29AP01DIRECTOR APPOINTED MS JANINE CAMERON
2021-10-11SH06Cancellation of shares. Statement of capital on 2021-08-27 GBP 25.00
2021-10-08RP04TM02Second filing of company secretary termination Andrew Walker
2021-10-06RES01ADOPT ARTICLES 06/10/21
2021-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ANNE MCKAY
2021-10-05PSC07CESSATION OF ACW (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WALKER
2021-10-05TM02Termination of appointment of Andrew Charles Walker on 2021-08-26
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-11-01PSC05Change of details for Acw (Holdings) Limited as a person with significant control on 2016-04-06
2017-03-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19SH19Statement of capital on 2016-05-19 GBP 100
2016-05-19CAP-SSSolvency Statement dated 20/04/16
2016-05-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-04-25SH06Cancellation of shares. Statement of capital on 2016-04-20 GBP 100.00
2016-04-22AP03Appointment of Andrew Charles Walker as company secretary on 2016-04-20
2016-04-22AP01DIRECTOR APPOINTED MRS KELLY LINDA ABEL
2016-04-22AP01DIRECTOR APPOINTED DARREN ANDREW WALKER
2016-04-22TM02Termination of appointment of Stronachs Secretaries Limited on 2016-04-20
2016-04-22AP01DIRECTOR APPOINTED MRS CLAIRE ANNE MCKAY
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW
2016-02-17MEM/ARTSARTICLES OF ASSOCIATION
2016-02-17RES01ADOPT ARTICLES 17/02/16
2016-02-01RP04SECOND FILING FOR FORM SH01
2016-02-01RP04SECOND FILING FOR FORM SH01
2016-02-01ANNOTATIONSecond Filing
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 102500
2016-01-12AR0113/12/15 ANNUAL RETURN FULL LIST
2016-01-12LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 102600
2015-12-24MEM/ARTSARTICLES OF ASSOCIATION
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-21RES12VARYING SHARE RIGHTS AND NAMES
2015-12-21RES01ADOPT ARTICLES 21/12/15
2015-12-21SH0130/11/15 STATEMENT OF CAPITAL GBP 102588.00
2015-12-21SH0130/11/15 STATEMENT OF CAPITAL GBP 12.00
2015-12-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 102500
2014-12-22AR0113/12/14 FULL LIST
2014-10-24AUDAUDITOR'S RESIGNATION
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2014-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480110009
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480110008
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 102500
2013-12-16AR0113/12/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-31AR0113/12/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-21AR0113/12/11 FULL LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY DUNCAN
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-23AR0113/12/10 FULL LIST
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-15AR0113/12/09 FULL LIST
2009-11-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-01-12363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-05-15288aSECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY STRONACHS
2008-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-01-11363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-04-12169£ IC 205000/102500 16/03/07 £ SR 102500@1=102500
2007-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-28419a(Scot)DEC MORT/CHARGE *****
2007-03-28419a(Scot)DEC MORT/CHARGE *****
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-22363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2006-01-31363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-12-13363aRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-12-11363aRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2003-02-06363aRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-01-21363aRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-03-23363aRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-10-12CERTNMCOMPANY NAME CHANGED JAMES LAING & SONS (HOLDINGS) LI MITED CERTIFICATE ISSUED ON 13/10/00
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-05-25SRES04£ NC 5000/205000 31/08
2000-05-25123NC INC ALREADY ADJUSTED 31/08/99
2000-05-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/99
2000-05-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-05-2588(2)RAD 31/08/99--------- £ SI 100000@1
2000-05-2588(2)RAD 31/08/99--------- £ SI 100000@1
2000-03-02288cDIRECTOR'S PARTICULARS CHANGED
2000-03-02363aRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-03-08288cDIRECTOR'S PARTICULARS CHANGED
1999-03-08363aRETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-12-15363aRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-12-02225ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/08/97
1997-06-17AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-25244DELIVERY EXT'D 3 MTH 30/04/96
1997-01-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037087 Active Licenced property: THAINSTONE UNIT 7, CAMIESTONE ROAD INVERURIE GB AB51 5GT. Correspondance address: INVERURIE BUSINESS PARK SOUTERFORD AVENUE INVERURIE GB AB51 0ZJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM2002997 Active Licenced property: CAMIESTONE ROAD UNIT 7 THAINSTONE BUSINESS PARK INVERURIE THAINSTONE BUSINESS PARK GB AB51 5GT. Correspondance address: Inverurie Business Park Souterford Avenue Inverurie GB AB51 0ZJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES LAING & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-28 Outstanding LOMBARD TECHNOLOGY SERVICES LIMITED
2014-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-03-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JAMES LAING & SONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JAMES LAING & SONS LIMITED owns 2 domain names.

laings.co.uk   laing.com  

Trademarks
We have not found any records of JAMES LAING & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES LAING & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as JAMES LAING & SONS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where JAMES LAING & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES LAING & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES LAING & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.