About

Registered Number: SC026087
Date of Incorporation: 07/02/1948 (76 years and 4 months ago)
Company Status: Active
Registered Address: PO BOX 1, Venlaw Road, Peebles, Borders, EH45 8RN

 

Based in Borders, Robert Laidlaw & Sons Ltd was founded on 07 February 1948, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGE, Robert N/A 08 May 1990 1
JENKINS, Donald N/A 11 April 1990 1
KITSON, Bruce N/A 16 May 1990 1
LAW, Peter Charles N/A 10 April 2007 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
CH03 - Change of particulars for secretary 23 October 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
AA - Annual Accounts 02 April 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 08 August 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 13 October 2004
287 - Change in situation or address of Registered Office 01 February 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 10 September 2002
RESOLUTIONS - N/A 13 June 2002
RESOLUTIONS - N/A 13 June 2002
410(Scot) - N/A 13 June 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
225 - Change of Accounting Reference Date 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
AUD - Auditor's letter of resignation 16 February 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 04 November 1999
AUD - Auditor's letter of resignation 29 July 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 22 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 14 November 1997
AUD - Auditor's letter of resignation 27 June 1997
288c - Notice of change of directors or secretaries or in their particulars 11 June 1997
AA - Annual Accounts 28 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
363s - Annual Return 19 November 1996
419a(Scot) - N/A 24 April 1996
AUD - Auditor's letter of resignation 05 January 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
287 - Change in situation or address of Registered Office 06 December 1995
AA - Annual Accounts 05 December 1995
363s - Annual Return 23 October 1995
288 - N/A 20 October 1995
RESOLUTIONS - N/A 13 September 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 18 November 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
287 - Change in situation or address of Registered Office 15 September 1994
288 - N/A 23 June 1994
288 - N/A 31 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1994
RESOLUTIONS - N/A 05 May 1994
RESOLUTIONS - N/A 05 May 1994
123 - Notice of increase in nominal capital 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 02 November 1993
419a(Scot) - N/A 30 July 1993
419a(Scot) - N/A 30 July 1993
AA - Annual Accounts 01 March 1993
410(Scot) - N/A 23 February 1993
363b - Annual Return 04 December 1992
288 - N/A 29 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1992
123 - Notice of increase in nominal capital 12 June 1992
MEM/ARTS - N/A 05 June 1992
RESOLUTIONS - N/A 02 June 1992
RESOLUTIONS - N/A 02 June 1992
RESOLUTIONS - N/A 02 June 1992
RESOLUTIONS - N/A 02 June 1992
RESOLUTIONS - N/A 02 June 1992
RESOLUTIONS - N/A 02 June 1992
363b - Annual Return 27 April 1992
AA - Annual Accounts 27 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1991
410(Scot) - N/A 07 December 1990
410(Scot) - N/A 04 December 1990
363 - Annual Return 27 November 1990
MEM/ARTS - N/A 20 November 1990
AA - Annual Accounts 20 November 1990
288 - N/A 12 November 1990
RESOLUTIONS - N/A 29 October 1990
AUD - Auditor's letter of resignation 29 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
288 - N/A 28 August 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 11 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1990
RESOLUTIONS - N/A 25 February 1990
RESOLUTIONS - N/A 25 February 1990
MEM/ARTS - N/A 25 February 1990
123 - Notice of increase in nominal capital 25 February 1990
288 - N/A 17 November 1989
288 - N/A 17 November 1989
288 - N/A 05 October 1989
288 - N/A 19 May 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
363 - Annual Return 06 June 1988
419a(Scot) - N/A 21 April 1988
419a(Scot) - N/A 22 March 1988
419a(Scot) - N/A 14 March 1988
419a(Scot) - N/A 14 March 1988
419a(Scot) - N/A 08 March 1988
AA - Annual Accounts 15 December 1987
AA - Annual Accounts 15 December 1987
288 - N/A 24 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 September 1987
288 - N/A 07 August 1987
288 - N/A 07 August 1987
410(Scot) - N/A 22 June 1987
AA - Annual Accounts 22 October 1986
363 - Annual Return 22 October 1986
363 - Annual Return 18 September 1986
288 - N/A 22 July 1986
288 - N/A 22 July 1986
288 - N/A 22 July 1986
288 - N/A 22 July 1986
AA - Annual Accounts 12 April 1985
MISC - Miscellaneous document 07 February 1948

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 May 2002 Outstanding

N/A

Floating charge 12 February 1993 Fully Satisfied

N/A

Standard security 20 November 1990 Fully Satisfied

N/A

Floating charge 15 November 1990 Fully Satisfied

N/A

Letter of agreement 10 June 1987 Fully Satisfied

N/A

Standard security 25 October 1985 Fully Satisfied

N/A

Standard security 26 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.