About

Registered Number: SC139621
Date of Incorporation: 07/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 224 West George Street, Glasgow, G2 2PQ,

 

Established in 1992, Laidlaw Scott Ltd has its registered office in Glasgow, it's status at Companies House is "Active". There are 3 directors listed as Scott, Arlene, Mcneill, Malcolm, Menzies, Robert for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEILL, Malcolm 14 November 2003 27 December 2005 1
MENZIES, Robert 13 January 2003 14 October 2011 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Arlene 07 August 1992 06 June 2006 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 July 2019
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 19 July 2018
CS01 - N/A 19 July 2017
AD01 - Change of registered office address 19 July 2017
AA - Annual Accounts 19 June 2017
CH03 - Change of particulars for secretary 17 February 2017
CH01 - Change of particulars for director 17 February 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 02 June 2014
MR04 - N/A 04 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 08 August 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
419a(Scot) - N/A 21 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
363a - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 25 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
225 - Change of Accounting Reference Date 06 July 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
AA - Annual Accounts 10 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 07 February 2001
410(Scot) - N/A 22 December 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 12 August 1998
410(Scot) - N/A 12 June 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 26 July 1993
288 - N/A 26 August 1992
288 - N/A 26 August 1992
287 - Change in situation or address of Registered Office 26 August 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 August 1992
288 - N/A 13 August 1992
288 - N/A 13 August 1992
NEWINC - New incorporation documents 07 August 1992

Mortgages & Charges

Description Date Status Charge by
Standard security 15 December 2000 Fully Satisfied

N/A

Bond & floating charge 10 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.