ROBERT D. LAIDLAW & COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4TP

Company number SC038322
Status Liquidation
Incorporation Date 10 January 1963
Company Type Private Limited Company
Address WYLIE & BISSET LLP, 168 BATH STREET, GLASGOW, G2 4TP
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of a provisional liquidator; Court order notice of winding up; Notice of winding up order. The most likely internet sites of ROBERT D. LAIDLAW & COMPANY LIMITED are www.robertdlaidlawcompany.co.uk, and www.robert-d-laidlaw-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert D Laidlaw Company Limited is a Private Limited Company. The company registration number is SC038322. Robert D Laidlaw Company Limited has been working since 10 January 1963. The present status of the company is Liquidation. The registered address of Robert D Laidlaw Company Limited is Wylie Bisset Llp 168 Bath Street Glasgow G2 4tp. . CLARK, Roseann is a Secretary of the company. CLARK, Roseann is a Director of the company. LAIDLAW, Robert Dyet is a Director of the company. LAIDLAW, Stuart Dyet is a Director of the company. SCOTT, Margaret Rose is a Director of the company. Secretary SCOTT, Margaret Rose has been resigned. Director HENDERSON, Roseann has been resigned. Director SCOTT, Graham Chisholm has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
CLARK, Roseann
Appointed Date: 28 October 1998

Director
CLARK, Roseann
Appointed Date: 28 October 1998
68 years old

Director
LAIDLAW, Robert Dyet

90 years old

Director
LAIDLAW, Stuart Dyet
Appointed Date: 30 April 1994
63 years old

Director
SCOTT, Margaret Rose

88 years old

Resigned Directors

Secretary
SCOTT, Margaret Rose
Resigned: 28 October 1998

Director
HENDERSON, Roseann
Resigned: 11 February 1995
79 years old

Director
SCOTT, Graham Chisholm
Resigned: 03 December 1998
89 years old

ROBERT D. LAIDLAW & COMPANY LIMITED Events

23 Mar 2012
Appointment of a provisional liquidator
23 Mar 2012
Court order notice of winding up
23 Mar 2012
Notice of winding up order
12 Mar 2012
Registered office address changed from Clydeholm Garage Napier Street Clydebank G81 1LW on 12 March 2012
27 Feb 2012
Appointment of a provisional liquidator
...
... and 62 more events
22 Dec 1987
Full accounts made up to 30 April 1987

22 Dec 1987
Return made up to 10/12/87; full list of members

30 Oct 1986
Return made up to 10/10/86; full list of members

23 Oct 1986
Full accounts made up to 30 April 1986

07 Jun 1983
Accounts made up to 30 April 1982

ROBERT D. LAIDLAW & COMPANY LIMITED Charges

14 May 2010
Standard security
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: Area of ground on the north east side of glasgow road…
17 June 1994
Minute of variation of standard security
Delivered: 29 June 1994
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: Clydeholm service station, glasgow road, clydebank.
2 October 1984
Bond & floating charge
Delivered: 4 October 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 September 1984
Standard security
Delivered: 1 October 1984
Status: Outstanding
Persons entitled: Esso Petroleum Company LTD
Description: Clydeholm service station glasgow rd clydebank.
2 November 1977
Standard security
Delivered: 9 November 1977
Status: Satisfied on 2 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2095 2/9 square yards at 423/435 glasgow road, clydebank.
2 November 1977
Standard security
Delivered: 9 November 1977
Status: Satisfied on 2 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 928 square yards and 41/8TH square feet.
9 March 1972
Standard security
Delivered: 14 March 1972
Status: Outstanding
Persons entitled: Cleveland Petroleum Co. LTD
Description: 423 to 435 glasgow road, clydebank.