- Company Overview for JOHN LAIDLAW & SON LIMITED (SC200661)
- Filing history for JOHN LAIDLAW & SON LIMITED (SC200661)
- People for JOHN LAIDLAW & SON LIMITED (SC200661)
- Charges for JOHN LAIDLAW & SON LIMITED (SC200661)
- Insolvency for JOHN LAIDLAW & SON LIMITED (SC200661)
- More for JOHN LAIDLAW & SON LIMITED (SC200661)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | AD01 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 27 January 2025 | |
17 Jan 2025 | AD01 | Registered office address changed from Bankend South Industrial Estate Jedburgh Roxburghshire TD8 6ED to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 17 January 2025 | |
09 Jan 2025 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
15 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
28 Sep 2021 | CH01 | Director's details changed for Allan Laidlaw on 27 September 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
22 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
06 Nov 2019 | CH01 | Director's details changed for Allan Laidlaw on 6 November 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
02 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Nov 2017 | PSC01 | Notification of Ann Laidlaw as a person with significant control on 1 July 2016 | |
08 Nov 2017 | PSC01 | Notification of Robert George Laidlaw as a person with significant control on 1 July 2016 | |
08 Nov 2017 | PSC01 | Notification of Allan Laidlaw as a person with significant control on 1 July 2016 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
04 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |