ROBERT LAIDLAW & SONS LIMITED
Overview
Company Name | ROBERT LAIDLAW & SONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC026087 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROBERT LAIDLAW & SONS LIMITED?
- Weaving of textiles (13200) / Manufacturing
Where is ROBERT LAIDLAW & SONS LIMITED located?
Registered Office Address | C/O Holland & Sherry Limited Venlaw Road (Dean Park) EH45 8DD Peebles Scottish Borders Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROBERT LAIDLAW & SONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROBERT LAIDLAW & SONS LIMITED?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for ROBERT LAIDLAW & SONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Francis Xavier O'reilly as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Cessation of Francis Xavier O'reilly as a person with significant control on Apr 30, 2024 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Franklin Stevens Clare as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Stephen John Dobson as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Francis Xavier O'reilly as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||
Registered office address changed from Venlaw Road (Dean Park) Peebles Scottish Borders EH45 8DD Scotland to C/O Holland & Sherry Limited Venlaw Road (Dean Park) Peebles Scottish Borders EH45 8DD on Feb 21, 2024 | 1 pages | AD01 | ||
Registered office address changed from PO Box 1, Venlaw Road Peebles Borders EH45 8RN to Venlaw Road (Dean Park) Peebles Scottish Borders EH45 8DD on Feb 21, 2024 | 1 pages | AD01 | ||
Notification of Franklin Stevens Clare as a person with significant control on Nov 15, 2023 | 2 pages | PSC01 | ||
Appointment of Mr Franklin Stevens Clare as a secretary on Nov 15, 2023 | 2 pages | AP03 | ||
Appointment of Mr Franklin Stevens Clare as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Dec 31, 2021 | 5 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ROBERT LAIDLAW & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOBSON, Stephen John | Secretary | Venlaw Road (Dean Park) EH45 8DD Peebles C/O Holland & Sherry Limited Scottish Borders Scotland | 320057610001 | |||||||
CLARE, Franklin Stevens | Director | c/o Holland & Sherry Limited Venlaw Road EH45 8DD Peebles PO BOX 1 Scotland United Kingdom | Scotland | British | Chief Financial Officer | 254103990001 | ||||
CLARE, Franklin Stevens | Secretary | c/o Holland & Sherry Limited Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire Scotland | 316132590001 | |||||||
O'REILLY, Francis Xavier | Secretary | Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire United Kingdom | Irish | Chartered Accountant | 62302650004 | |||||
ROBERTSON, Alexander J B | Secretary | Struan Lodge IV32 7PE Fochabers Moray | British | 436120001 | ||||||
TAYLOR, Ronald | Secretary | Honeysuckle Cottage Aldwark, Alne YO61 1UB York | British | 5136010012 | ||||||
TURNER, Robert Currie | Secretary | Hadley 30 Seafield Street IV30 1QZ Elgin Morayshire | British | 57220890004 | ||||||
BATHICH, Walid | Director | 56 Homefield Gardens CR4 3BY Mitcham Surrey | French | Director | 118681370001 | |||||
BERRY, Adrian | Director | Lower Isle Farm Leeming BD22 9QA Oxenhope Keighley West Yorkshire | British | Director | 5136020001 | |||||
BERRY, Adrian | Director | Lower Isle Farm Leeming BD22 9QA Oxenhope Keighley West Yorkshire | British | Director | 5136020001 | |||||
CHAMBERS, Richard | Director | 32 Southlands Drive Fixby HD2 2LT Huddersfield West Yorkshire | British | Design Director | 105234950001 | |||||
CLARKSON, Brian | Director | Tarradale 1 Ogilvie Park AB56 2XZ Cullen | British | Director | 436130001 | |||||
COOPER, Lisa Joanne | Director | 24 Pasture Road Baildon BD17 6QP Shipley West Yorkshire | British | Accountant | 110029630001 | |||||
HANSON, David Christopher | Director | The Maltings Highfield Court Cross Lane HD8 8BG Huddersfield | England | British | Director | 119682940001 | ||||
HARBURN, Michael Peter | Director | 8 Rylands Meadow Haworth BD22 0TF Keighley West Yorkshire | England | British | Sales Director | 160874300001 | ||||
HILL, Brian | Director | 1 Battlehill House Battlehill AB54 5HX Huntly Aberdeenshire | British | Director | 46844990003 | |||||
HODGE, Robert | Director | 39 Phillip Street FOREIGN Sydney Nsw 2000 Australia | Australian | Director | 438850001 | |||||
HOLDSWORTH, Christopher Peter | Director | 20 Station Road Esholt BD17 7QR Guiseley | England | British | Production Director | 218867830001 | ||||
JENKINS, Donald | Director | 39 Phillip Street FOREIGN Sydney Nsw 2000 Australia | Australian | Director | 438870001 | |||||
KITSON, Bruce | Director | 39 Phillip Street FOREIGN Sydney Nsw 2000 Australia | Australian | Director | 438860001 | |||||
LAW, Peter Charles | Director | 14 Gold Square W1R 3AG London | Australian | Director | 22522270001 | |||||
LODDER, Bryan Edwin | Director | Manor Farm Halam Southwell NG22 8AH Newark Notts | British | Director | 11413370001 | |||||
LUMSDEN, Richard | Director | 16 Rockwood Drive BD23 1NF Skipton North Yorkshire | British | Director | 13990310001 | |||||
O'HARA, Raymond | Director | Lantwood Scotland Lane Horsforth LS18 5HL Leeds West Yorkshire | England | British | Director | 1279050001 | ||||
O'HARA, Raymond | Director | Lantwood Scotland Lane Horsforth LS18 5HL Leeds West Yorkshire | England | British | Director | 1279050001 | ||||
O'REILLY, Francis Xavier | Director | Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire United Kingdom | Scotland | Irish | Chartered Accountant | 62302650004 | ||||
ROBERTS, Timothy Guy | Director | Honeycroft 1 Gaddum Road WA14 3PD Bowdon Cheshire | United Kingdom | British | Chartered Accountant | 127918950001 | ||||
ROBERTSON, Alexander J B | Director | Struan Lodge IV32 7PE Fochabers Moray | British | Director | 436120001 | |||||
STANNERS, Edward Smith Mogg | Director | The Cottage Gilstead Lane, Gilstead BD16 3LN Bingley West Yorkshire | United Kingdom | British | Director | 3021580001 | ||||
STEWART, Charles Ruthven | Director | Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire United Kingdom | United Kingdom | British | Woollen Merchant | 208280006 | ||||
STYRING, Malcolm Stuart | Director | Wester Ross Far Lane, Holmfirth HD7 1TL Huddersfield West Yorkshire | British | Design Director | 68292260002 | |||||
TAYLOR, Ronald | Director | 7 Thompson Green Baildon BD17 7PR Shipley West Yorkshire | British | Director | 5136010001 | |||||
TAYLOR, Ronald | Director | Honeysuckle Cottage Aldwark, Alne YO61 1UB York | British | Director | 5136010012 | |||||
TURNER, Robert Currie | Director | Croftview House Ayton TD14 5QN Eyemouth Berwickshire | British | Director | 57220890001 | |||||
TURNER, Robert Currie | Director | 20 Seafield Street IV30 1QZ Elgin Morayshire | British | Director | 57220890003 |
Who are the persons with significant control of ROBERT LAIDLAW & SONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Franklin Stevens Clare | Nov 15, 2023 | Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Francis Xavier O'Reilly | Jul 01, 2016 | Venlaw Road (Dean Park) EH45 8DD Peebles C/O Holland & Sherry Limited Scottish Borders Scotland | Yes |
Nationality: Irish Country of Residence: Scotland | |||
Natures of Control
|
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