LAIDLAW & FAIRGRIEVE LIMITED

LAIDLAW & FAIRGRIEVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLAIDLAW & FAIRGRIEVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC010942
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LAIDLAW & FAIRGRIEVE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LAIDLAW & FAIRGRIEVE LIMITED located?

    Registered Office Address
    KPMG
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAIDLAW & FAIRGRIEVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2011

    What are the latest filings for LAIDLAW & FAIRGRIEVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from * Burnfoot Industrial Estate Hawick TD9 8RJ* on Jul 16, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Patrick Mennie as a director

    1 pagesTM01

    Termination of appointment of James Carrie as a director

    1 pagesTM01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2012

    Statement of capital on Aug 22, 2012

    • Capital: GBP 700,000
    SH01

    Accounts for a dormant company made up to Apr 02, 2011

    5 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for James Kemp Carrie on Aug 01, 2011

    2 pagesCH01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Registered office address changed from * Lochleven Mills Kinross KY13 8GL* on Jan 19, 2011

    2 pagesAD01

    Termination of appointment of Andrew Bartmess as a director

    2 pagesTM01

    Appointment of James Kemp Carrie as a director

    3 pagesAP01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Dwayne Bartmess on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Gordon Cooper on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick James Mennie on Aug 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr David Gordon Cooper on Aug 01, 2010

    1 pagesCH03

    Who are the officers of LAIDLAW & FAIRGRIEVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David Gordon
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court,
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court,
    British73528470001
    COOPER, David Gordon
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court,
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court,
    United KingdomBritish73528470001
    COOPER, David Gordon
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    Secretary
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    British73528470001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Secretary
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    British64309900001
    GILL, Grant Murdoch
    34 Shawpark Crescent
    TD7 4EX Selkirk
    Selkirkshire
    Secretary
    34 Shawpark Crescent
    TD7 4EX Selkirk
    Selkirkshire
    British890330001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Secretary
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    British85700020001
    NEEDHAM, Douglas Wilson
    1 Langside Drive
    EH45 8RF Peebles
    Peeblesshire
    Secretary
    1 Langside Drive
    EH45 8RF Peebles
    Peeblesshire
    British65280630001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    British39948830002
    BARTMESS, Andrew Dwayne
    Lochleven Mills
    Kinross
    KY13 8GL
    Director
    Lochleven Mills
    Kinross
    KY13 8GL
    UsaAmerican118504930001
    CARRIE, James Kemp
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritish155134710001
    CROSBIE, James Smith
    101 Buccleuch Road
    TD7 5AT Selkirk
    Selkirkshire
    Director
    101 Buccleuch Road
    TD7 5AT Selkirk
    Selkirkshire
    British630890001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Director
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    British64309900001
    DYSON, Simon John Gordon Thompson
    Teviot View West End
    Denholm
    TD9 8LZ Hawick
    Roxburghshire
    Director
    Teviot View West End
    Denholm
    TD9 8LZ Hawick
    Roxburghshire
    British53936880002
    GILL, Grant Murdoch
    34 Shawpark Crescent
    TD7 4EX Selkirk
    Selkirkshire
    Director
    34 Shawpark Crescent
    TD7 4EX Selkirk
    Selkirkshire
    ScotlandBritish890330001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Director
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    British85700020001
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    British56889040003
    MCCANN, George
    Beechfield
    Darnick
    Melrose
    Roxburghshire
    Director
    Beechfield
    Darnick
    Melrose
    Roxburghshire
    British630870001
    MCGRATTAN, Ian Shorthouse
    Craven Heifer Farm
    Grassington Road
    BD23 3LA Skipton
    North Yorkshire
    Director
    Craven Heifer Farm
    Grassington Road
    BD23 3LA Skipton
    North Yorkshire
    British12836300003
    MENNIE, Patrick James
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritish110528330001
    MILLER, Ronald Andrew Baird, Sir
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    Director
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    British10350001
    MITCHELL, Edward Wilson Phin
    15 Ladylands Terrace
    TD7 4BB Selkirk
    Selkirkshire
    Director
    15 Ladylands Terrace
    TD7 4BB Selkirk
    Selkirkshire
    British51650001
    MORE, Leslie
    Souter Brae
    Hydro Avenue
    EH45 8LU Peebles
    Peeblesshire
    Director
    Souter Brae
    Hydro Avenue
    EH45 8LU Peebles
    Peeblesshire
    British70282570001
    MUNN, Paul
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    Director
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    ScotlandBritish51419720002
    MUNN, Paul
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    Director
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    ScotlandBritish51419720002
    NEEDHAM, Douglas Wilson
    1 Langside Drive
    EH45 8RF Peebles
    Peeblesshire
    Director
    1 Langside Drive
    EH45 8RF Peebles
    Peeblesshire
    British65280630001
    PHIPPS, Eric Coldwell
    22 Vinefields
    Pencaitland
    EH34 5HD Tranent
    East Lothian
    Director
    22 Vinefields
    Pencaitland
    EH34 5HD Tranent
    East Lothian
    British43445450001
    PLUMBE, Colin Michael
    Easter House
    Roberton
    TD9 7LT Hawick
    Roxburghshire
    Director
    Easter House
    Roberton
    TD9 7LT Hawick
    Roxburghshire
    British31630230001
    REILLY, Kenneth David
    Firglen 8 Whytbank Row
    Clovenfords
    TD1 3NE Galashiels
    Selkirkshire
    Director
    Firglen 8 Whytbank Row
    Clovenfords
    TD1 3NE Galashiels
    Selkirkshire
    British53613910001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Director
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    United KingdomBritish39948830002

    Does LAIDLAW & FAIRGRIEVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2013Petition date
    Feb 08, 2014Dissolved on
    Jul 04, 2013Commencement of winding up
    Oct 25, 2013Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0