Hunter Laing & Company Limited

  • Active
  • Incorporated on 11 Feb 2013

Reg Address: 16 Park Circus, Glasgow G3 6AX

Previous Names:
Hunter Laing Limited - 20 Feb 2013
Hunter Laing Limited - 11 Feb 2013

Company Classifications:
11010 - Distilling, rectifying and blending of spirits


  • Summary The company with name "Hunter Laing & Company Limited" is a ltd and located in 16 Park Circus, Glasgow G3 6AX. Hunter Laing & Company Limited is currently in active status and it was incorporated on 11 Feb 2013 (11 years 7 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hunter Laing & Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lorraine Elizabeth Gillen Director 1 Oct 2017 British Active
2 Andrew William Douglas Laing Director 1 Dec 2015 British Active
3 Scott Hepburn Laing Director 1 Dec 2015 British Active
4 David John Armour Director 1 Mar 2013 British Resigned
15 Jun 2023
5 David John Armour Director 1 Mar 2013 British Active
6 Stewart Hunter Laing Director 1 Mar 2013 British Active
7 Scott Laing Secretary 1 Mar 2013 - Active
8 Julian Cecil Arthur Voge Director 11 Feb 2013 British Resigned
1 Mar 2013
9 ATHOLL INCORPORATIONS LIMITED Corporate Director 11 Feb 2013 - Resigned
1 Mar 2013
10 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 11 Feb 2013 - Resigned
1 Mar 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hunter Laing Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
12 Sep 2017 - Active
2 Mr Andrew William Douglas Laing
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
12 Sep 2017
3 Mr Scott Hepburn Laing
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
12 Sep 2017
4 Mr Stewart Hunter Laing
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
12 Sep 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hunter Laing & Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 29 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 1 Feb 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 15 Jun 2023 Download PDF
4 Accounts - Full 30 Nov 2022 Download PDF
18 Pages
5 Confirmation Statement - No Updates 14 Apr 2021 Download PDF
6 Accounts - Small 26 Mar 2021 Download PDF
7 Confirmation Statement - No Updates 11 Feb 2020 Download PDF
3 Pages
8 Accounts - Small 29 Jan 2020 Download PDF
9 Pages
9 Confirmation Statement - No Updates 18 Feb 2019 Download PDF
3 Pages
10 Accounts - Small 30 Jan 2019 Download PDF
9 Pages
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Dec 2018 Download PDF
14 Pages
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Dec 2018 Download PDF
14 Pages
13 Confirmation Statement - Updates 12 Feb 2018 Download PDF
4 Pages
14 Accounts - Small 6 Dec 2017 Download PDF
9 Pages
15 Officers - Appoint Person Director Company With Name Date 22 Nov 2017 Download PDF
2 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Sep 2017 Download PDF
1 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Sep 2017 Download PDF
1 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Sep 2017 Download PDF
1 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 12 Sep 2017 Download PDF
1 Pages
20 Resolution 1 Sep 2017 Download PDF
11 Pages
21 Officers - Change Person Director Company With Change Date 19 Jul 2017 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 19 Jul 2017 Download PDF
2 Pages
23 Persons With Significant Control - Change To A Person With Significant Control 19 Jul 2017 Download PDF
2 Pages
24 Persons With Significant Control - Change To A Person With Significant Control 19 Jul 2017 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 19 Jul 2017 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 19 Jul 2017 Download PDF
2 Pages
27 Confirmation Statement - Updates 22 Feb 2017 Download PDF
7 Pages
28 Accounts - Small 24 Jan 2017 Download PDF
8 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2016 Download PDF
5 Pages
30 Officers - Appoint Person Director Company With Name Date 22 Dec 2015 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 22 Dec 2015 Download PDF
2 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Dec 2015 Download PDF
13 Pages
33 Accounts - Small 19 Nov 2015 Download PDF
8 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2015 Download PDF
4 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Feb 2015 Download PDF
13 Pages
36 Accounts - Small 13 Jan 2015 Download PDF
7 Pages
37 Accounts - Dormant 25 Nov 2014 Download PDF
6 Pages
38 Accounts - Change Account Reference Date Company Current Shortened 9 Oct 2014 Download PDF
1 Pages
39 Resolution 28 Mar 2014 Download PDF
38 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2014 Download PDF
5 Pages
41 Accounts - Change Account Reference Date Company 12 Mar 2014 Download PDF
3 Pages
42 Resolution 23 May 2013 Download PDF
1 Pages
43 Capital - Allotment Shares 23 May 2013 Download PDF
5 Pages
44 Address - Change Registered Office Company With Date Old 9 May 2013 Download PDF
2 Pages
45 Accounts - Change Account Reference Date Company Current Extended 9 May 2013 Download PDF
3 Pages
46 Mortgage - Create With Deed With Charge Number 25 Apr 2013 Download PDF
20 Pages
47 Officers - Appoint Person Secretary Company With Name 27 Mar 2013 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 22 Mar 2013 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name 22 Mar 2013 Download PDF
2 Pages
50 Officers - Termination Secretary Company With Name 22 Mar 2013 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 22 Mar 2013 Download PDF
2 Pages
52 Officers - Termination Director Company With Name 22 Mar 2013 Download PDF
1 Pages
53 Change Of Name - Certificate Company 20 Feb 2013 Download PDF
3 Pages
54 Incorporation - Company 11 Feb 2013 Download PDF
41 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Edition Spirits Ltd.
Mutual People: Andrew William Douglas Laing
Active
2 Hunter Laing Holdings Limited
Mutual People: Andrew William Douglas Laing , Stewart Hunter Laing , Scott Hepburn Laing , David John Armour
Active
3 Ardnahoe Distillery Company Limited
Mutual People: Andrew William Douglas Laing , Scott Hepburn Laing
Active
4 Saladaeng Ltd
Mutual People: Andrew William Douglas Laing
dissolved
5 Hyndshaw Stables Limited
Mutual People: Lorraine Elizabeth Gillen
Active
6 Premier Bonding Company Limited
Mutual People: Stewart Hunter Laing
Active
7 Way Down Bourbon Company Limited
Mutual People: Scott Hepburn Laing
Active
8 Perigon Solutions Holdings Limited
Mutual People: David John Armour
Active
9 Big Data For Humans Ltd
Mutual People: David John Armour
In Administration/Administrative Receiver
10 Pentech Fund Ii Gp Limited
Mutual People: David John Armour
Active
11 Pentech Capital Limited
Mutual People: David John Armour
Active
12 Greenbelt Holdings Limited
Mutual People: David John Armour
Active
13 Centurion Signs (Holdings) Limited
Mutual People: David John Armour
Active
14 Centurion Signs (U.K.) Limited
Mutual People: David John Armour
Active
15 National Signs Group Ltd
Mutual People: David John Armour
Active
16 Crofthead Partners Ltd
Mutual People: David John Armour
Active
17 Digital Technologies Group Limited
Mutual People: David John Armour
Active
18 Infinity Automation Limited
Mutual People: David John Armour
Active
19 Lemac No.1 Limited
Mutual People: David John Armour
Active