Robert Laidlaw & Sons Limited BORDERS


Founded in 1948, Robert Laidlaw & Sons, classified under reg no. SC026087 is an active company. Currently registered at Po Box 1, Venlaw Road EH45 8RN, Borders the company has been in the business for seventy six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Franklin C. and Francis O.. In addition one secretary - Stephen D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Robert Laidlaw & Sons Limited Address / Contact

Office Address Po Box 1, Venlaw Road
Office Address2 Peebles
Town Borders
Post code EH45 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC026087
Date of Incorporation Sat, 7th Feb 1948
Industry Weaving of textiles
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Stephen D.

Position: Secretary

Appointed: 01 March 2024

Franklin C.

Position: Director

Appointed: 15 November 2023

Francis O.

Position: Director

Appointed: 10 April 2007

Robert T.

Position: Secretary

Resigned: 25 April 1994

Franklin C.

Position: Secretary

Appointed: 15 November 2023

Resigned: 01 March 2024

Charles S.

Position: Director

Appointed: 10 April 2007

Resigned: 27 June 2014

Francis O.

Position: Secretary

Appointed: 10 April 2007

Resigned: 01 March 2024

Walid B.

Position: Director

Appointed: 07 January 2007

Resigned: 10 April 2007

Lisa C.

Position: Director

Appointed: 03 January 2006

Resigned: 10 April 2007

Richard C.

Position: Director

Appointed: 01 April 2005

Resigned: 10 April 2007

Christopher H.

Position: Director

Appointed: 24 January 2000

Resigned: 10 April 2007

Michael H.

Position: Director

Appointed: 24 January 2000

Resigned: 10 April 2007

Malcolm S.

Position: Director

Appointed: 21 January 2000

Resigned: 31 March 2005

Timothy R.

Position: Director

Appointed: 12 October 1998

Resigned: 24 January 2000

Bryan L.

Position: Director

Appointed: 07 November 1995

Resigned: 16 March 1998

Richard L.

Position: Director

Appointed: 07 November 1995

Resigned: 31 January 1997

Trevor W.

Position: Director

Appointed: 07 November 1995

Resigned: 30 April 1998

David H.

Position: Director

Appointed: 07 November 1995

Resigned: 30 September 1998

Ronald T.

Position: Secretary

Appointed: 25 April 1994

Resigned: 10 April 2007

Raymond O.

Position: Director

Appointed: 01 November 1992

Resigned: 31 March 1998

Ronald T.

Position: Director

Appointed: 01 November 1992

Resigned: 10 April 2007

Adrian B.

Position: Director

Appointed: 01 November 1992

Resigned: 10 April 2007

Robert T.

Position: Director

Appointed: 01 November 1992

Resigned: 31 January 1994

Edward S.

Position: Director

Appointed: 17 February 1992

Resigned: 10 April 2007

Robert T.

Position: Director

Appointed: 18 October 1990

Resigned: 01 November 1992

Ronald T.

Position: Director

Appointed: 18 October 1990

Resigned: 01 November 1992

Adrian B.

Position: Director

Appointed: 18 October 1990

Resigned: 01 November 1992

Raymond O.

Position: Director

Appointed: 18 October 1990

Resigned: 01 November 1992

Brian H.

Position: Director

Appointed: 01 May 1989

Resigned: 30 April 1994

Peter L.

Position: Director

Appointed: 22 December 1988

Resigned: 10 April 2007

Bruce K.

Position: Director

Appointed: 22 December 1988

Resigned: 16 May 1990

Donald J.

Position: Director

Appointed: 22 December 1988

Resigned: 11 April 1990

Robert H.

Position: Director

Appointed: 22 December 1988

Resigned: 08 May 1990

Brian C.

Position: Director

Appointed: 22 December 1988

Resigned: 18 October 1990

Alexander R.

Position: Director

Appointed: 22 December 1988

Resigned: 20 October 1989

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Francis O. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Franklin C. This PSC has significiant influence or control over the company,.

Francis O.

Notified on 1 July 2016
Nature of control: significiant influence or control

Franklin C.

Notified on 15 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Current Assets26 10926 10926 109
Net Assets Liabilities26 10926 10926 109
Other
Net Current Assets Liabilities26 10926 10926 109
Total Assets Less Current Liabilities26 10926 10926 109

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements