J LAIDLAW & SON LTD.

Hellopages » North Lanarkshire » North Lanarkshire » ML6 0AA

Company number SC294686
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address 20 ANDERSON STREET, AIRDRIE, ML6 0AA
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J LAIDLAW & SON LTD. are www.jlaidlawson.co.uk, and www.j-laidlaw-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. J Laidlaw Son Ltd is a Private Limited Company. The company registration number is SC294686. J Laidlaw Son Ltd has been working since 19 December 2005. The present status of the company is Active. The registered address of J Laidlaw Son Ltd is 20 Anderson Street Airdrie Ml6 0aa. . LAIDLAW, Margaret Ann is a Secretary of the company. LAIDLAW, John is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
LAIDLAW, Margaret Ann
Appointed Date: 19 December 2005

Director
LAIDLAW, John
Appointed Date: 19 December 2005
65 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 19 December 2005
Appointed Date: 19 December 2005

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 19 December 2005
Appointed Date: 19 December 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 19 December 2005
Appointed Date: 19 December 2005

Persons With Significant Control

Mr John Laidlaw
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

J LAIDLAW & SON LTD. Events

05 Jan 2017
Confirmation statement made on 19 December 2016 with updates
19 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Current accounting period extended from 30 November 2014 to 30 April 2015
29 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1

...
... and 23 more events
11 Jan 2006
New secretary appointed
22 Dec 2005
Secretary resigned
22 Dec 2005
Director resigned
22 Dec 2005
Director resigned
19 Dec 2005
Incorporation

J LAIDLAW & SON LTD. Charges

3 September 2010
Standard security
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 13 high street, montrose, angus ANG56405.
10 January 2006
Bond & floating charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…