Company NameLaurie Construction Limited
DirectorRobert Laurie
Company StatusLiquidation
Company NumberSC130331
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Laurie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(3 weeks, 5 days after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
13 Valance Tower, Regents Gate
Bothwell
G71 8QU
Scotland
Director NameMr Alistair John Laurie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2002)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMansewood
62 Union Street
Hamilton
Lanarkshire
ML3 6NA
Scotland
Secretary NameMs Jennifer Jean Laurie
NationalityBritish
StatusResigned
Appointed27 March 1991(3 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 19 January 1998)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3b Main Street
Bothwell
G71 8RD
Scotland
Director NameMs Jennifer Jean Laurie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 1998)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3b Main Street
Bothwell
G71 8RD
Scotland
Secretary NameJoyce Laurie
NationalityBritish
StatusResigned
Appointed19 January 1998(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressTweedieside Farm Sandford
Strathaven
Strathclyde
ML10 6PJ
Scotland
Secretary NameMr Alistair John Laurie
NationalityBritish
StatusResigned
Appointed19 June 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMansewood
62 Union Street
Hamilton
Lanarkshire
ML3 6NA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressGreen Elms Trading Estate
Grays Road
Uddingston
Lanarkshire
G71 6ET
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Financials

Year2001
Gross Profit£198,866
Net Worth£219,385
Current Liabilities£1,144,515

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Next Return Due15 March 2017 (overdue)

Filing History

25 October 2002Appointment of a provisional liquidator (1 page)
23 September 2002Appointment of a provisional liquidator (1 page)
23 September 2002Court order notice of winding up (1 page)
23 September 2002Notice of winding up order (1 page)
2 September 2002Appointment of a provisional liquidator (2 pages)
7 August 2002Secretary resigned;director resigned (1 page)
27 March 2002Return made up to 01/03/02; full list of members (6 pages)
9 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
30 May 2001Registered office changed on 30/05/01 from: tweedside farm roman road sandford strathaven ML10 6PJ (1 page)
26 March 2001Return made up to 01/03/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 November 2000Dec mort/charge * (4 pages)
30 August 2000Partic of mort/charge * (5 pages)
23 March 2000Return made up to 01/03/00; full list of members (6 pages)
5 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
5 June 1999Accounts for a small company made up to 31 March 1998 (9 pages)
30 March 1999Return made up to 01/03/99; no change of members (4 pages)
31 March 1998Return made up to 01/03/98; full list of members (6 pages)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
20 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 June 1995Accounts for a small company made up to 31 March 1994 (9 pages)
9 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1992Return made up to 01/03/92; full list of members (4 pages)
1 March 1991Incorporation (22 pages)