Company NameLaidlaw & Fairgrieve Limited
Company StatusDissolved
Company NumberSC010942
CategoryPrivate Limited Company
Incorporation Date4 February 1920(104 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gordon Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(80 years, 11 months after company formation)
Appointment Duration20 years, 6 months (closed 22 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr David Gordon Cooper
NationalityBritish
StatusClosed
Appointed30 July 2004(84 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameSir Ronald Andrew Baird Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(69 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1992)
RoleChairman Of Dawson International Plc
Correspondence Address7 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameGeorge McCann
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(69 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 January 1998)
RoleCommercial Director
Correspondence AddressBeechfield
Darnick
Melrose
Roxburghshire
Director NameLeslie More
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(69 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 January 1998)
RoleSales Director
Correspondence AddressSouter Brae
Hydro Avenue
Peebles
Peeblesshire
EH45 8LU
Scotland
Director NameJames Smith Crosbie
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(69 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 August 1993)
RoleTechnical Director
Correspondence Address101 Buccleuch Road
Selkirk
Selkirkshire
TD7 5AT
Scotland
Director NameDouglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(69 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1992)
RoleFinancial Director
Correspondence Address1 Langside Drive
Peebles
Peeblesshire
EH45 8RF
Scotland
Director NameColin Michael Plumbe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(69 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 January 1998)
RoleManaging Director
Correspondence AddressEaster House
Roberton
Hawick
Roxburghshire
TD9 7LT
Scotland
Secretary NameDouglas Wilson Needham
NationalityBritish
StatusResigned
Appointed26 June 1989(69 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1990)
RoleCompany Director
Correspondence Address1 Langside Drive
Peebles
Peeblesshire
EH45 8RF
Scotland
Director NameKenneth David Reilly
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(69 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 1997)
RoleWork Study Engineer
Correspondence AddressFirglen 8 Whytbank Row
Clovenfords
Galashiels
Selkirkshire
TD1 3NE
Scotland
Director NameMr Grant Murdoch Gill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(69 years, 11 months after company formation)
Appointment Duration8 years (resigned 03 January 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address34 Shawpark Crescent
Selkirk
Selkirkshire
TD7 4EX
Scotland
Secretary NameMr Grant Murdoch Gill
NationalityBritish
StatusResigned
Appointed01 January 1990(69 years, 11 months after company formation)
Appointment Duration8 years (resigned 03 January 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address34 Shawpark Crescent
Selkirk
Selkirkshire
TD7 4EX
Scotland
Director NameIan Shorthouse McGrattan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(73 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressCraven Heifer Farm
Grassington Road
Skipton
North Yorkshire
BD23 3LA
Director NameEdward Wilson Phin Mitchell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(73 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 January 1998)
RolePersonnel Director
Correspondence Address15 Ladylands Terrace
Selkirk
Selkirkshire
TD7 4BB
Scotland
Director NameEric Coldwell Phipps
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(75 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 1998)
RoleCompany Director
Correspondence Address22 Vinefields
Pencaitland
Tranent
East Lothian
EH34 5HD
Scotland
Director NameSimon John Gordon Thompson Dyson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(77 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 January 1998)
RoleCompany Director
Correspondence AddressTeviot View West End
Denholm
Hawick
Roxburghshire
TD9 8LZ
Scotland
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1998(77 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoul
52 Inverleith Place
Edinburgh
EH3 5PA
Scotland
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1998(77 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoul
52 Inverleith Place
Edinburgh
EH3 5PA
Scotland
Director NameMr Keith Alexander Cairns Swinley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1998(77 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Secretary NameMr Keith Alexander Cairns Swinley
NationalityBritish
StatusResigned
Appointed03 January 1998(77 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Director NameMark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(79 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Secretary NameMark Cubitt
NationalityBritish
StatusResigned
Appointed01 September 1999(79 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Secretary NameMr David Gordon Cooper
NationalityBritish
StatusResigned
Appointed31 December 2000(80 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Baberton Crescent
Juniper Green
Edinburgh
Midlothian
EH14 5BW
Scotland
Director NameMr Michael George Hartley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(83 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressSummerfield House White Tor Road
Starkholmes
Matlock
Derbyshire
DE4 5JF
Director NameIain Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(83 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2004)
RoleAccountant
Correspondence AddressBriarcliff
4 Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Secretary NameIain Harrison
NationalityBritish
StatusResigned
Appointed21 November 2003(83 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2004)
RoleAccountant
Correspondence AddressBriarcliff
4 Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Director NameMr Andrew Dwayne Bartmess
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2007(87 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleOperations Executive
Country of ResidenceUnited States
Correspondence AddressLochleven Mills
Kinross
KY13 8GL
Scotland
Director NameMr Patrick James Mennie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(87 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 March 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBurnfoot Industrial Estate
Hawick
TD9 8RJ
Scotland
Director NameMr James Kemp Carrie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(90 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 October 2012)
RoleScotland
Country of ResidenceScotland
Correspondence AddressBurnfoot Industrial Estate
Hawick
TD9 8RJ
Scotland

Location

Registered AddressKpmg
Saltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts2 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 April 2018Order of court - dissolution void (1 page)
8 February 2014Final Gazette dissolved following liquidation (1 page)
8 November 2013Order of court for early dissolution (1 page)
16 July 2013Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 16 July 2013 (2 pages)
11 July 2013Notice of winding up order (1 page)
11 July 2013Court order notice of winding up (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Termination of appointment of Patrick Mennie as a director (1 page)
22 October 2012Termination of appointment of James Carrie as a director (1 page)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 700,000
(4 pages)
30 December 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
12 September 2011Director's details changed for James Kemp Carrie on 1 August 2011 (2 pages)
12 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
19 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
19 January 2011Registered office address changed from Lochleven Mills Kinross KY13 8GL on 19 January 2011 (2 pages)
3 November 2010Termination of appointment of Andrew Bartmess as a director (2 pages)
25 October 2010Appointment of James Kemp Carrie as a director (3 pages)
13 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages)
13 August 2010Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page)
13 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Patrick James Mennie on 1 August 2010 (2 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
22 June 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
15 June 2009Accounts for a dormant company made up to 3 January 2009 (5 pages)
17 September 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
30 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 August 2006Return made up to 01/08/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
17 August 2005Return made up to 01/08/05; no change of members (4 pages)
30 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004Return made up to 01/08/04; no change of members (4 pages)
26 August 2004New secretary appointed (2 pages)
21 December 2003New secretary appointed;new director appointed (2 pages)
21 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
9 September 2003New director appointed (2 pages)
15 August 2003Return made up to 01/08/03; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
20 September 2002Return made up to 01/08/02; full list of members (7 pages)
31 October 2001Director's particulars changed (1 page)
11 September 2001Accounts for a dormant company made up to 30 December 2000 (4 pages)
10 August 2001Return made up to 01/08/01; no change of members (5 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
20 December 2000New director appointed (2 pages)
18 October 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
31 August 2000Return made up to 01/08/00; full list of members (6 pages)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Accounts for a dormant company made up to 2 January 1999 (8 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Secretary resigned;director resigned (1 page)
27 August 1999Return made up to 01/08/99; no change of members (5 pages)
20 October 1998Full accounts made up to 3 January 1998 (11 pages)
10 September 1998Registered office changed on 10/09/98 from: lochleven mills kinross KY13 7GL (1 page)
21 August 1998Return made up to 01/08/98; full list of members (4 pages)
10 August 1998Registered office changed on 10/08/98 from: riverside mills selkirk sekirkshire TD7 5EF (1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed;new director appointed (1 page)
15 January 1998New director appointed (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
5 December 1997Full accounts made up to 29 March 1997 (11 pages)
17 September 1997Return made up to 01/09/97; full list of members (9 pages)
8 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 July 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
5 December 1996Full accounts made up to 30 March 1996 (12 pages)
28 October 1996Auditor's resignation (2 pages)
26 June 1996Return made up to 01/06/96; full list of members (8 pages)
26 June 1995Return made up to 01/06/95; full list of members (8 pages)
7 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (131 pages)
7 August 1987Return made up to 04/08/87; full list of members (7 pages)