Company NameLaidlaw Scott Limited
Company StatusDissolved
Company NumberSC139621
CategoryPrivate Limited Company
Incorporation Date7 August 1992(31 years, 8 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBenjamin Robert Westran
NationalityBritish
StatusClosed
Appointed06 June 2006(13 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 16 March 2021)
RoleSecretary
Correspondence Address224 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Ben Robert Westran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(15 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address224 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Andrew Christopher Melville Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(15 years, 7 months after company formation)
Appointment Duration13 years (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Bovey
Main Road Shurdington
Cheltenham
Gloucestershire
GL51 4XJ
Wales
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Gordon Robert Laidlaw Scott
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressThe Cottage
Grahamston Road
Paisley
Renfrewshire
PA2 7DA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameArlene Scott
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleSecretary
Correspondence AddressThe Cottage
Grahamston Road
Paisley
Renfrewshire
PA2 7DA
Scotland
Director NameRobert Menzies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(10 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 October 2011)
RoleSurveyor
Correspondence Address16 Sanquhar Road
Glasgow
G53 7FU
Scotland
Director NameMalcolm McNeill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 December 2005)
RoleCommercial Director
Correspondence Address19 Millbrae Crescent
Glasgow
G42 9UW
Scotland
Director NameMr Stuart John Black
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cumberland Road
Barnes
London
SW13 9LY
Director NameDavid John Robertson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2008)
RoleCompany Director
Correspondence AddressThe Malthouse
Stanton Prior
Bath
BA2 9HX

Contact

Websitemearsgroup.co.uk

Location

Registered Address224 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

8.6k at £1Mears Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 December 2000Delivered on: 22 December 2000
Satisfied on: 18 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46/48 queen elizabeth avenue, hillington industrial estate, glasgow.
Fully Satisfied
10 June 1998Delivered on: 12 June 1998
Satisfied on: 4 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (1 page)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 August 2020Resolutions
  • RES13 ‐ Share premium account cancelled and credited to the profit and loss account reserve 05/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2020Statement by Directors (1 page)
17 August 2020Statement of capital on 17 August 2020
  • GBP 1
(5 pages)
17 August 2020Solvency Statement dated 05/08/20 (1 page)
3 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
13 December 2018Registered office address changed from Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA United Kingdom to 224 West George Street Glasgow G2 2PQ on 13 December 2018 (1 page)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 July 2017Registered office address changed from Unit 15 Glasgow Airlink Inchinnan Industrial Estate Paisley PA3 2RS to Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 July 2017Registered office address changed from Unit 15 Glasgow Airlink Inchinnan Industrial Estate Paisley PA3 2RS to Morrison House, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA on 19 July 2017 (1 page)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 February 2017Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages)
17 February 2017Secretary's details changed for Benjamin Robert Westran on 17 February 2017 (1 page)
17 February 2017Secretary's details changed for Benjamin Robert Westran on 17 February 2017 (1 page)
17 February 2017Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8,629
(5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8,629
(5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8,629
(5 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,629
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,629
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,629
(5 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 March 2014Satisfaction of charge 1 in full (1 page)
4 March 2014Satisfaction of charge 1 in full (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 8,629
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 8,629
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 8,629
(5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 August 2012Termination of appointment of Robert Menzies as a director (1 page)
8 August 2012Termination of appointment of Robert Menzies as a director (1 page)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
21 April 2011Full accounts made up to 31 December 2010 (15 pages)
21 April 2011Full accounts made up to 31 December 2010 (15 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
19 April 2010Full accounts made up to 31 December 2009 (19 pages)
19 April 2010Full accounts made up to 31 December 2009 (19 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 46 queen elizabeth avenue hillington industrial estate glasgow G52 4NQ (1 page)
16 June 2009Registered office changed on 16/06/2009 from 46 queen elizabeth avenue hillington industrial estate glasgow G52 4NQ (1 page)
21 April 2009Full accounts made up to 31 December 2008 (19 pages)
21 April 2009Full accounts made up to 31 December 2008 (19 pages)
20 August 2008Return made up to 07/08/08; full list of members (4 pages)
20 August 2008Return made up to 07/08/08; full list of members (4 pages)
17 June 2008Full accounts made up to 31 December 2007 (19 pages)
17 June 2008Full accounts made up to 31 December 2007 (19 pages)
6 May 2008Director appointed mr andrew christopher melville smith (2 pages)
6 May 2008Director appointed mr andrew christopher melville smith (2 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2008Appointment terminated director david robertson (1 page)
1 April 2008Appointment terminated director david robertson (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
13 August 2007Return made up to 07/08/07; full list of members (4 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Return made up to 07/08/07; full list of members (4 pages)
4 May 2007Full accounts made up to 31 December 2006 (20 pages)
4 May 2007Full accounts made up to 31 December 2006 (20 pages)
6 September 2006Return made up to 07/08/06; full list of members (8 pages)
6 September 2006Return made up to 07/08/06; full list of members (8 pages)
25 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
25 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
20 October 2005Return made up to 07/08/05; full list of members (8 pages)
20 October 2005Return made up to 07/08/05; full list of members (8 pages)
13 May 2005Full accounts made up to 31 August 2004 (13 pages)
13 May 2005Full accounts made up to 31 August 2004 (13 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Return made up to 07/08/04; full list of members (8 pages)
31 August 2004Return made up to 07/08/04; full list of members (8 pages)
31 August 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 31 August 2003 (13 pages)
1 June 2004Full accounts made up to 31 August 2003 (13 pages)
2 October 2003Return made up to 07/08/03; full list of members (6 pages)
2 October 2003Return made up to 07/08/03; full list of members (6 pages)
10 September 2003Ad 14/08/03--------- £ si 2589@1=2589 £ ic 6040/8629 (2 pages)
10 September 2003Ad 14/08/03--------- £ si 2589@1=2589 £ ic 6040/8629 (2 pages)
10 March 2003Full accounts made up to 31 August 2002 (13 pages)
10 March 2003Full accounts made up to 31 August 2002 (13 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
12 February 2003Ad 03/02/03--------- £ si 40@1=40 £ ic 6000/6040 (2 pages)
12 February 2003Ad 03/02/03--------- £ si 40@1=40 £ ic 6000/6040 (2 pages)
26 September 2002Return made up to 07/08/02; full list of members (6 pages)
26 September 2002Return made up to 07/08/02; full list of members (6 pages)
27 May 2002Full accounts made up to 31 August 2001 (13 pages)
27 May 2002Full accounts made up to 31 August 2001 (13 pages)
26 July 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
26 July 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
7 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 December 2000Partic of mort/charge * (5 pages)
22 December 2000Partic of mort/charge * (5 pages)
5 September 2000Return made up to 07/08/00; full list of members (6 pages)
5 September 2000Return made up to 07/08/00; full list of members (6 pages)
17 February 2000Full accounts made up to 31 August 1999 (12 pages)
17 February 2000Full accounts made up to 31 August 1999 (12 pages)
4 August 1999Return made up to 07/08/99; full list of members (6 pages)
4 August 1999Return made up to 07/08/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 August 1998 (13 pages)
30 March 1999Full accounts made up to 31 August 1998 (13 pages)
12 August 1998Return made up to 07/08/98; no change of members (4 pages)
12 August 1998Return made up to 07/08/98; no change of members (4 pages)
12 June 1998Partic of mort/charge * (6 pages)
12 June 1998Partic of mort/charge * (6 pages)
16 April 1998Full accounts made up to 31 August 1997 (13 pages)
16 April 1998Full accounts made up to 31 August 1997 (13 pages)
14 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 April 1997Full accounts made up to 31 August 1996 (13 pages)
1 April 1997Full accounts made up to 31 August 1996 (13 pages)
1 March 1996Full accounts made up to 31 August 1995 (12 pages)
1 March 1996Full accounts made up to 31 August 1995 (12 pages)
24 August 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 July 1993Return made up to 07/08/93; full list of members (6 pages)
26 July 1993Return made up to 07/08/93; full list of members (6 pages)
26 August 1992Accounting reference date notified as 31/08 (1 page)
26 August 1992Ad 19/08/92--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
26 August 1992Director resigned;new director appointed (2 pages)
26 August 1992Accounting reference date notified as 31/08 (1 page)
26 August 1992Ad 19/08/92--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
26 August 1992Director resigned;new director appointed (2 pages)
26 August 1992Registered office changed on 26/08/92 from: 142 queen street glasgow G1/3BU (1 page)
26 August 1992Registered office changed on 26/08/92 from: 142 queen street glasgow G1/3BU (1 page)
13 August 1992Secretary resigned (2 pages)
13 August 1992Secretary resigned (2 pages)
7 August 1992Incorporation (17 pages)
7 August 1992Incorporation (17 pages)