Company NameRobert D. Laidlaw & Company Limited
Company StatusDissolved
Company NumberSC038322
CategoryPrivate Limited Company
Incorporation Date10 January 1963(61 years, 4 months ago)
Dissolution Date17 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameRobert Dyet Laidlaw
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1989(26 years, 8 months after company formation)
Appointment Duration28 years, 3 months (closed 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorchester Court
Monmouth Avenue
Glasgow
G12 0BT
Scotland
Director NameMargaret Rose Scott
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1989(26 years, 8 months after company formation)
Appointment Duration28 years, 3 months (closed 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dumbuck Crescent
Dumbarton
Dunbartonshire
G82 1EQ
Scotland
Director NameStuart Dyet Laidlaw
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1994(31 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Prestonfield
Milngavie
G62 7PZ
Scotland
Director NameRoseann Clark
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(35 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 17 January 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address113 Ravelston Road
Bearsden
East Dunbartonshire
G61 1AZ
Scotland
Secretary NameRoseann Clark
NationalityBritish
StatusClosed
Appointed28 October 1998(35 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 17 January 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address113 Ravelston Road
Bearsden
East Dunbartonshire
G61 1AZ
Scotland
Director NameRoseann Henderson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(26 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 1995)
RoleCompany Director
Correspondence AddressHenlaid Cottage
Garrique Inch Of Leckie
Kippen
Stirlingshire
Director NameGraham Chisholm Scott
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(26 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 December 1998)
RoleCompany Director
Correspondence Address6 Dumbuck Crescent
Dumbarton
Dunbartonshire
G82 1EQ
Scotland
Secretary NameMargaret Rose Scott
NationalityBritish
StatusResigned
Appointed30 September 1989(26 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dumbuck Crescent
Dumbarton
Dunbartonshire
G82 1EQ
Scotland

Location

Registered AddressWylie & Bisset Llp
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£130,760
Cash£91,793
Current Liabilities£197,666

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2018Final Gazette dissolved following liquidation (1 page)
17 October 2017Notice of final meeting of creditors (5 pages)
17 October 2017Notice of final meeting of creditors (5 pages)
23 March 2012Court order notice of winding up (1 page)
23 March 2012Notice of winding up order (1 page)
23 March 2012Notice of winding up order (1 page)
23 March 2012Court order notice of winding up (1 page)
23 March 2012Appointment of a provisional liquidator (1 page)
23 March 2012Appointment of a provisional liquidator (1 page)
12 March 2012Registered office address changed from Clydeholm Garage Napier Street Clydebank G81 1LW on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from Clydeholm Garage Napier Street Clydebank G81 1LW on 12 March 2012 (2 pages)
27 February 2012Appointment of a provisional liquidator (1 page)
27 February 2012Appointment of a provisional liquidator (1 page)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 500
(8 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 500
(8 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 500
(8 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
12 October 2010Director's details changed for Robert Dyet Laidlaw on 1 January 2010 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
12 October 2010Director's details changed for Margaret Rose Scott on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Stuart Dyet Laidlaw on 1 January 2010 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
12 October 2010Director's details changed for Robert Dyet Laidlaw on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Margaret Rose Scott on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Robert Dyet Laidlaw on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Stuart Dyet Laidlaw on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Margaret Rose Scott on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Stuart Dyet Laidlaw on 1 January 2010 (2 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 October 2009Return made up to 30/09/09; full list of members (7 pages)
1 October 2009Return made up to 30/09/09; full list of members (7 pages)
1 October 2009Director and secretary's change of particulars / roseann clark / 01/09/2009 (1 page)
1 October 2009Director and secretary's change of particulars / roseann clark / 01/09/2009 (1 page)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 October 2008Return made up to 30/09/08; full list of members (7 pages)
24 October 2008Return made up to 30/09/08; full list of members (7 pages)
23 November 2007Return made up to 30/09/07; no change of members (8 pages)
23 November 2007Return made up to 30/09/07; no change of members (8 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 November 2006Return made up to 30/09/06; full list of members (11 pages)
2 November 2006Return made up to 30/09/06; full list of members (11 pages)
20 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
20 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
14 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
14 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
10 October 2005Return made up to 30/09/05; full list of members (11 pages)
10 October 2005Return made up to 30/09/05; full list of members (11 pages)
10 November 2004Full accounts made up to 30 April 2004 (12 pages)
10 November 2004Full accounts made up to 30 April 2004 (12 pages)
12 October 2004Return made up to 30/09/04; full list of members (11 pages)
12 October 2004Return made up to 30/09/04; full list of members (11 pages)
18 October 2003Full accounts made up to 30 April 2003 (11 pages)
18 October 2003Full accounts made up to 30 April 2003 (11 pages)
2 October 2003Return made up to 30/09/03; full list of members (11 pages)
2 October 2003Return made up to 30/09/03; full list of members (11 pages)
25 November 2002Full accounts made up to 30 April 2002 (12 pages)
25 November 2002Full accounts made up to 30 April 2002 (12 pages)
26 September 2002Return made up to 30/09/02; full list of members (11 pages)
26 September 2002Return made up to 30/09/02; full list of members (11 pages)
10 January 2002Full accounts made up to 30 April 2001 (12 pages)
10 January 2002Full accounts made up to 30 April 2001 (12 pages)
10 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2000Full accounts made up to 30 April 2000 (10 pages)
19 October 2000Full accounts made up to 30 April 2000 (10 pages)
12 October 2000Return made up to 30/09/00; full list of members (10 pages)
12 October 2000Return made up to 30/09/00; full list of members (10 pages)
2 December 1999Full accounts made up to 30 April 1999 (10 pages)
2 December 1999Full accounts made up to 30 April 1999 (10 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
4 June 1999Alterations to a floating charge (8 pages)
4 June 1999Alterations to a floating charge (8 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Full accounts made up to 30 April 1998 (10 pages)
15 October 1998Full accounts made up to 30 April 1998 (10 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
6 October 1997Full accounts made up to 30 April 1997 (11 pages)
6 October 1997Full accounts made up to 30 April 1997 (11 pages)
3 October 1997Return made up to 30/09/97; no change of members (4 pages)
3 October 1997Return made up to 30/09/97; no change of members (4 pages)
29 October 1996Return made up to 30/09/96; full list of members (6 pages)
29 October 1996Return made up to 30/09/96; full list of members (6 pages)
29 October 1996Full accounts made up to 30 April 1996 (11 pages)
29 October 1996Full accounts made up to 30 April 1996 (11 pages)
4 October 1995Return made up to 30/09/95; full list of members (6 pages)
4 October 1995Return made up to 30/09/95; full list of members (6 pages)
2 October 1995Full accounts made up to 30 April 1995 (12 pages)
2 October 1995Full accounts made up to 30 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 June 1983Accounts made up to 30 April 1982 (8 pages)
7 June 1983Accounts made up to 30 April 1982 (8 pages)