Ross & Laidlaw & Sons Limited

General information

Name:

Ross & Laidlaw & Sons Ltd

Office Address:

Unit 8 Hunter Road Ind Est G73 1LB Rutherglen

Number: SC189154

Incorporation date: 1998-09-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ross & Laidlaw & Sons Limited is a Private Limited Company, with headquarters in Unit 8, Hunter Road Ind Est in Rutherglen. The headquarters' located in G73 1LB. The enterprise was formed in 1998. The registration number is SC189154. The business name of the firm was replaced in 1998 to Ross & Laidlaw & Sons Limited. The enterprise previous name was Millbry 114. This company's Standard Industrial Classification Code is 43320 which stands for Joinery installation. Ross & Laidlaw & Sons Ltd filed its account information for the period that ended on 2022-07-31. The most recent annual confirmation statement was submitted on 2023-07-24.

Currently, this company is administered by a single director: Stuart R., who was appointed in 1998. Since September 1998 David R., had been managing this company up until the resignation in 2018. As a follow-up a different director, including Scot R. quit in July 2018. To find professional help with legal documentation, the company has been using the skills of Gemma R. as a secretary since the appointment on 21st February 2013.

  • Previous company's names
  • Ross & Laidlaw & Sons Limited 1998-10-06
  • Millbry 114 Ltd. 1998-09-08

Financial data based on annual reports

Company staff

Gemma R.

Role: Secretary

Appointed: 21 February 2013

Latest update: 11 February 2024

Stuart R.

Role: Director

Appointed: 29 September 1998

Latest update: 11 February 2024

People with significant control

Stuart R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stuart R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alice R.
Notified on 31 December 2018
Ceased on 31 July 2022
Nature of control:
1/2 or less of shares
David R.
Notified on 6 April 2016
Ceased on 30 December 2018
Nature of control:
1/2 or less of shares
Scot R.
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 May 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 April 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 9th, February 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Brand Jamieson & Co. Ltd.

Address:

2 Victoria Place Rutherglen

Post code:

G73 2JP

City / Town:

Glasgow

Accountant/Auditor,
2012

Name:

Brand Jamieson & Co Limited

Address:

2 Victoria Place Rutherglen

Post code:

G73 1JU

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2014

Name:

Brand Jamieson & Co. Ltd.

Address:

2 Victoria Place Rutherglen

Post code:

G73 2JP

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
25
Company Age

Similar companies nearby

Closest companies