Dissolved
Dissolved 2018-01-17
Company Information for ROBERT D. LAIDLAW & COMPANY LIMITED
168 BATH STREET, GLASGOW, G2,
|
Company Registration Number
SC038322
Private Limited Company
Dissolved Dissolved 2018-01-17 |
Company Name | |
---|---|
ROBERT D. LAIDLAW & COMPANY LIMITED | |
Legal Registered Office | |
168 BATH STREET GLASGOW | |
Company Number | SC038322 | |
---|---|---|
Date formed | 1963-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2018-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 17:02:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSEANN CLARK |
||
ROSEANN CLARK |
||
ROBERT DYET LAIDLAW |
||
STUART DYET LAIDLAW |
||
MARGARET ROSE SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM CHISHOLM SCOTT |
Director | ||
MARGARET ROSE SCOTT |
Company Secretary | ||
ROSEANN HENDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARRAN ASSOCIATES LTD | Director | 2010-04-14 | CURRENT | 2010-04-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM CLYDEHOLM GARAGE NAPIER STREET CLYDEBANK G81 1LW | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/11 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/10/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 FULL LIST | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE SCOTT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DYET LAIDLAW / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DYET LAIDLAW / 01/01/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEANN CLARK / 01/09/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288 | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
363s | RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 |
Appointment of Liquidators | 2012-05-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | ESSO PETROLEUM COMPANY LIMITED | |
MINUTE OF VARIATION OF STANDARD SECURITY | Outstanding | ESSO PETROLEUM COMPANY LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | ESSO PETROLEUM COMPANY LTD | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | CLEVELAND PETROLEUM CO. LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT D. LAIDLAW & COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as ROBERT D. LAIDLAW & COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROBERT D. LAIDLAW & COMPANY LIMITED | Event Date | 2012-05-04 |
Company Number: SC038322 (In Liquidation) Former Registered Office: Clydeholm Garage, Napier Street, Clydebank G81 1LW In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is hereby given that on 24 April 2012, Donald McKinnon, 168 Bath Street, Glasgow G2 4TP was appointed Liquidator of Robert D Laidlaw & Company Limited by a resolution of the first meeting of creditors held in terms of Section 138(3) of the Insolvency Act 1986. A liquidation committee was not established. I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth, in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. Donald McKinnon , Liquidator Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2012-02-28 | |
in Provisional Liquidation Notice is hereby given that on 16 February 2012 a petition was presented to Dumbarton Sheriff Court by Robert D Laidlaw & Company Limited (Company Number SC038322), having their registered office at Clydeholm Garage, Napier Street, Clydebank G81 7JN (the Company), craving the court that the Company be wound up by the court and that a Provisional Liquidator be appointed, in which petition the Sheriff appointed all persons having an interest if they intend to show cause why the prayer of the petition should not be granted, to lodge Answers in the hands of the Sheriff Clerk, Dumbarton Sheriff Court, Church Street, Dumbarton G82 1QR within 8 days after intimation, advertisement or service, under certification and appointed Donald McKinnon, Insolvency Practitioner, Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP to be provisional liquidator of the Company with the right to exercise the powers set out in paragraphs (ii) and (iii) of Schedule 4 to the Insolvency Act 1986, all of which notice is hereby given. McGrigors LLP , Solicitors, 141 Bothwell Street, Glasgow G2 7EQ | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |