LAING O'ROURKE SCOTLAND LIMITED
Status | ACTIVE |
Company No. | 04309432 |
Category | Private Limited Company |
Incorporated | 23 Oct 2001 |
Age | 22 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LAING O'ROURKE SCOTLAND LIMITED is an active private limited company with number 04309432. It was incorporated 22 years, 7 months, 6 days ago, on 23 October 2001. The company address is Bridge Place Anchor Boulevard Bridge Place Anchor Boulevard, Dartford, DA2 6SN, Kent.
Company Fillings
Accounts with accounts type small
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type small
Date: 08 Jul 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 28 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-24
Officer name: Simon Terence Chatwin
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-24
Officer name: Rowan Clare Baker
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Change person director company with change date
Date: 10 Aug 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Fairweather Edmondson
Change date: 2022-05-01
Documents
Accounts with accounts type small
Date: 19 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 04 May 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-31
Psc name: Laing O'rourke Holdings Limited
Documents
Notification of a person with significant control
Date: 04 May 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-31
Psc name: Laing O'rourke Plc
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type small
Date: 08 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-18
Officer name: Mrs Rowan Clare Baker
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Stewart Mcintyre
Termination date: 2020-12-18
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Fairweather Edmondson
Appointment date: 2019-12-20
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type small
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Matthew Clement Hugh Gill
Documents
Accounts with accounts type full
Date: 21 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type full
Date: 08 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Coleby
Termination date: 2017-12-22
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-18
Officer name: Alexander Stewart Mcintyre
Documents
Accounts with accounts type full
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Termination director company with name termination date
Date: 15 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Stuart Robert Purves
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Gill
Appointment date: 2016-07-01
Documents
Appoint person secretary company with name date
Date: 01 Jul 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-29
Officer name: Robert Edward Turner
Documents
Termination secretary company with name termination date
Date: 30 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Teresa Ann Styant
Termination date: 2016-06-29
Documents
Accounts with accounts type full
Date: 22 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bob Clark
Termination date: 2015-12-04
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alister Grey
Termination date: 2015-11-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Change person director company with change date
Date: 26 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-27
Officer name: Mr Alister Grey
Documents
Appoint person director company with name date
Date: 11 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alister Grey
Appointment date: 2015-05-27
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Martin Higgins
Termination date: 2015-05-27
Documents
Appoint person director company with name date
Date: 05 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-27
Officer name: Bob Clark
Documents
Appoint person director company with name date
Date: 05 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-27
Officer name: Mr Stuart Robert Purves
Documents
Accounts with accounts type full
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Capital allotment shares
Date: 04 Apr 2014
Action Date: 26 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-26
Capital : 3 GBP
Documents
Capital allotment shares
Date: 04 Apr 2014
Action Date: 26 Mar 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-03-26
Documents
Legacy
Date: 27 Mar 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 27 Mar 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/03/14
Documents
Capital statement capital company with date currency figure
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Capital
Type: SH19
Date: 2014-03-27
Capital : 1 GBP
Documents
Resolution
Date: 27 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 24 Mar 2014
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Coleby
Documents
Termination director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hubert O'rourke
Documents
Accounts with accounts type full
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Martin Higgins
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Callum Tuckett
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Callum Mitchell Tuckett
Change date: 2013-04-24
Documents
Accounts with accounts type full
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type full
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Termination director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Dempsey
Documents
Change person director company with change date
Date: 01 Sep 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Anthony Dempsey
Change date: 2011-08-31
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-31
Officer name: Hubert Desmond O'rourke
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-31
Officer name: Mr Callum Mitchell Tuckett
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type full
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hubert Desmond O'rourke
Documents
Termination director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jackson
Documents
Appoint person director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Callum Mitchell Tuckett
Documents
Termination director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Crompton
Documents
Appoint person secretary company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Teresa Ann Styant
Documents
Termination secretary company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Mckenzie
Documents
Accounts with accounts type full
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janine Bramall
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Mr Andrew Jackson
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Crompton
Change date: 2009-10-29
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Janine Bramall
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed andrew jackson
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian matthewson
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rowland bennett
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
Accounts with accounts type full
Date: 14 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts amended with accounts type full
Date: 13 Jul 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AAMD
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
423 WIGAN ROAD,LANCS,BL3 4QJ
Number: | 00783568 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 EVELYN AVENUE,LONDON,NW9 0JH
Number: | 10795942 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 05726725 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GAYFORD ROAD,LONDON,W12 9BN
Number: | 08784931 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GAIRLOCH ROAD,WILLENHALL,WV12 5FB
Number: | 03224528 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD POLICE STATION 17 FRONT STREET EAST,DURHAM,DH6 4DB
Number: | 07104600 |
Status: | ACTIVE |
Category: | Private Limited Company |