About

Registered Number: SC294686
Date of Incorporation: 19/12/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 20 Anderson Street, Airdrie, ML6 0AA

 

Founded in 2005, J Laidlaw & Son Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIDLAW, Margaret Ann 01 October 2017 - 1
LAIDLAW, John 19 December 2005 01 October 2017 1
Secretary Name Appointed Resigned Total Appointments
LAIDLAW, Margaret Ann 19 December 2005 31 May 2017 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 May 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
CS01 - N/A 08 December 2017
PSC07 - N/A 01 December 2017
PSC01 - N/A 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
AA - Annual Accounts 25 July 2017
TM02 - Termination of appointment of secretary 20 July 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 05 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 28 January 2016
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 11 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 September 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 12 October 2007
225 - Change of Accounting Reference Date 11 April 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
410(Scot) - N/A 13 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 03 September 2010 Outstanding

N/A

Bond & floating charge 10 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.