Company NameJ Laidlaw & Son Ltd.
Company StatusDissolved
Company NumberSC294686
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Margaret Ann Laidlaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(11 years, 9 months after company formation)
Appointment Duration3 years (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
ML6 0AA
Scotland
Director NameMr John Laidlaw
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address12 Oak Loan
Baldovie, Broughty Ferry
Dundee
DD5 3UQ
Scotland
Secretary NameMargaret Ann Laidlaw
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Oak Loan
Baldovie, Broughty Ferry
Dundee
DD5 3UQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address20 Anderson Street
Airdrie
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Laidlaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,921
Cash£2,103
Current Liabilities£73,753

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

3 September 2010Delivered on: 10 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 high street, montrose, angus ANG56405.
Outstanding
10 January 2006Delivered on: 13 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
1 December 2017Termination of appointment of John Laidlaw as a director on 1 October 2017 (1 page)
1 December 2017Appointment of Mrs Margaret Ann Laidlaw as a director on 1 October 2017 (2 pages)
1 December 2017Cessation of John Laidlaw as a person with significant control on 1 October 2017 (1 page)
1 December 2017Notification of Margaret Ann Laidlaw as a person with significant control on 1 October 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
20 July 2017Termination of appointment of Margaret Ann Laidlaw as a secretary on 31 May 2017 (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
19 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 April 2015Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
29 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
31 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for John Laidlaw on 1 October 2009 (2 pages)
5 January 2010Director's details changed for John Laidlaw on 1 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 January 2009Return made up to 19/12/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
21 January 2008Return made up to 19/12/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 April 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 19/12/06; full list of members (2 pages)
13 January 2006Partic of mort/charge * (3 pages)
11 January 2006New secretary appointed (1 page)
11 January 2006New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
19 December 2005Incorporation (15 pages)