Company NameWilliam Laughland & Company Limited
Company StatusDissolved
Company NumberSC021564
CategoryPrivate Limited Company
Incorporation Date19 November 1940(83 years, 5 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Karen Baillie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2019(78 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 27 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameMr Stephen Docherty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2019(78 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 27 June 2023)
RoleChairman
Country of ResidenceScotland
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameAllan Harrop
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(49 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 14 May 2015)
RolePrint Planner
Country of ResidenceScotland
Correspondence Address13 Craigfern Drive
Blanefield
Glasgow
Lanarkshire
G63 9DP
Scotland
Director NameHamish Alexander Thomson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(49 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Morven Road
Bearsden
Glasgow
Lanarkshire
G61 3BU
Scotland
Director NameMargaret Euphemia Calvert Thomson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(49 years, 6 months after company formation)
Appointment Duration29 years, 1 month (resigned 04 July 2019)
RoleHousewife
Country of ResidenceScotland
Correspondence Address1 Morven Road
Bearsden
Glasgow
Lanarkshire
G61 3BU
Scotland
Secretary NameHamish Alexander Thomson
NationalityBritish
StatusResigned
Appointed01 June 1990(49 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Morven Road
Bearsden
Glasgow
Lanarkshire
G61 3BU
Scotland
Director NameMr Nicholas Hamish Thomson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(74 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Carnoustie Place
Glasgow
G5 8PB
Scotland
Secretary NameMr Nicholas Hamish Thomson
StatusResigned
Appointed14 May 2015(74 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2019)
RoleCompany Director
Correspondence Address14 Carnoustie Place
Glasgow
G5 8PB
Scotland

Contact

Websitejtcp.co.uk

Location

Registered Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn
Address Matches5 other UK companies use this postal address

Shareholders

2.5k at £1J. Thomson Colour Printers LTD
99.96%
Ordinary
1 at £1Hamish Alexander Thomson
0.04%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
10 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
29 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 July 2019Cessation of Nicholas Hamish Thomson as a person with significant control on 6 April 2016 (1 page)
23 July 2019Notification of J. Thomson Colour Printers Limited as a person with significant control on 6 April 2016 (2 pages)
8 July 2019Registered office address changed from 14 Carnoustie Place Glasgow G5 8PB to 303 Burnfield Road Thornliebank Glasgow G46 7UQ on 8 July 2019 (1 page)
8 July 2019Termination of appointment of Margaret Euphemia Calvert Thomson as a director on 4 July 2019 (1 page)
8 July 2019Termination of appointment of Nicholas Hamish Thomson as a director on 4 July 2019 (1 page)
8 July 2019Appointment of Mr Stephen Docherty as a director on 4 July 2019 (2 pages)
8 July 2019Termination of appointment of Nicholas Hamish Thomson as a secretary on 4 July 2019 (1 page)
8 July 2019Appointment of Miss Karen Baillie as a director on 4 July 2019 (2 pages)
18 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
13 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
12 April 2018Termination of appointment of Hamish Alexander Thomson as a director on 8 February 2018 (1 page)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,472
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,472
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,472
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,472
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,472
(5 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 May 2015Appointment of Mr Nicholas Hamish Thomson as a director on 14 March 2015 (2 pages)
14 May 2015Termination of appointment of Hamish Alexander Thomson as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Allan Harrop as a director on 14 May 2015 (1 page)
14 May 2015Appointment of Mr Nicholas Hamish Thomson as a secretary on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Nicholas Hamish Thomson as a director on 14 March 2015 (2 pages)
14 May 2015Termination of appointment of Allan Harrop as a director on 14 May 2015 (1 page)
14 May 2015Appointment of Mr Nicholas Hamish Thomson as a secretary on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Hamish Alexander Thomson as a secretary on 14 May 2015 (1 page)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,472
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,472
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,472
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 June 2010Director's details changed for Allan Harrop on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Allan Harrop on 1 June 2010 (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Allan Harrop on 1 June 2010 (2 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 June 2006Return made up to 01/06/06; full list of members (3 pages)
28 June 2006Return made up to 01/06/06; full list of members (3 pages)
30 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Return made up to 01/06/05; full list of members (3 pages)
21 June 2005Return made up to 01/06/05; full list of members (3 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 01/06/03; full list of members (7 pages)
17 June 2003Return made up to 01/06/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 June 2002Return made up to 01/06/02; full list of members (7 pages)
28 June 2002Return made up to 01/06/02; full list of members (7 pages)
3 May 2002Full accounts made up to 31 December 2001 (8 pages)
3 May 2002Full accounts made up to 31 December 2001 (8 pages)
21 June 2001Return made up to 01/06/01; full list of members (7 pages)
21 June 2001Return made up to 01/06/01; full list of members (7 pages)
18 May 2001Full accounts made up to 31 December 2000 (7 pages)
18 May 2001Full accounts made up to 31 December 2000 (7 pages)
29 June 2000Return made up to 01/06/00; full list of members (7 pages)
29 June 2000Return made up to 01/06/00; full list of members (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (7 pages)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
4 May 1999Full accounts made up to 31 December 1998 (7 pages)
4 May 1999Full accounts made up to 31 December 1998 (7 pages)
16 November 1998Full accounts made up to 31 December 1997 (7 pages)
16 November 1998Full accounts made up to 31 December 1997 (7 pages)
6 July 1998Return made up to 01/06/98; no change of members (4 pages)
6 July 1998Return made up to 01/06/98; no change of members (4 pages)
27 June 1997Return made up to 01/06/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
27 June 1997Return made up to 01/06/97; no change of members (4 pages)
23 August 1996Full accounts made up to 31 December 1995 (7 pages)
23 August 1996Full accounts made up to 31 December 1995 (7 pages)
25 June 1996Return made up to 01/06/96; full list of members (6 pages)
25 June 1996Return made up to 01/06/96; full list of members (6 pages)
27 June 1995Return made up to 01/06/95; no change of members (4 pages)
27 June 1995Return made up to 01/06/95; no change of members (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (7 pages)
27 April 1995Full accounts made up to 31 December 1994 (7 pages)