LAIDLAW & FAIRGRIEVE LIMITED

KPMG KPMG, Edinburgh, EH1 2EG
StatusDISSOLVED
Company No.SC010942
CategoryPrivate Limited Company
Incorporated04 Feb 1920
Age104 years, 3 months, 13 days
JurisdictionScotland
Dissolution22 Jun 2021
Years2 years, 10 months, 25 days

SUMMARY

LAIDLAW & FAIRGRIEVE LIMITED is an dissolved private limited company with number SC010942. It was incorporated 104 years, 3 months, 13 days ago, on 04 February 1920 and it was dissolved 2 years, 10 months, 25 days ago, on 22 June 2021. The company address is KPMG KPMG, Edinburgh, EH1 2EG.



People

COOPER, David Gordon

Secretary

ACTIVE

Assigned on 30 Jul 2004

Current time on role 19 years, 9 months, 18 days

COOPER, David Gordon

Director

Chartered Accountant

ACTIVE

Assigned on 15 Dec 2000

Current time on role 23 years, 5 months, 2 days

COOPER, David Gordon

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 21 Nov 2003

Time on role 2 years, 10 months, 21 days

CUBITT, Mark

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1999

Resigned on 31 Dec 2000

Time on role 1 year, 3 months, 30 days

GILL, Grant Murdoch

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1990

Resigned on 03 Jan 1998

Time on role 8 years, 2 days

HARRISON, Iain

Secretary

Accountant

RESIGNED

Assigned on 21 Nov 2003

Resigned on 30 Jul 2004

Time on role 8 months, 9 days

NEEDHAM, Douglas Wilson

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1990

Time on role 33 years, 11 months, 15 days

SWINLEY, Keith Alexander Cairns

Secretary

Solicitor

RESIGNED

Assigned on 03 Jan 1998

Resigned on 01 Sep 1999

Time on role 1 year, 7 months, 29 days

BARTMESS, Andrew Dwayne

Director

Operations Executive

RESIGNED

Assigned on 23 Jan 2007

Resigned on 30 Sep 2010

Time on role 3 years, 8 months, 7 days

CARRIE, James Kemp

Director

Scotland

RESIGNED

Assigned on 30 Sep 2010

Resigned on 19 Oct 2012

Time on role 2 years, 19 days

CROSBIE, James Smith

Director

Technical Director

RESIGNED

Assigned on

Resigned on 13 Aug 1993

Time on role 30 years, 9 months, 4 days

CUBITT, Mark

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1999

Resigned on 31 Dec 2000

Time on role 1 year, 3 months, 30 days

DYSON, Simon John Gordon Thompson

Director

Director

RESIGNED

Assigned on 16 Jul 1997

Resigned on 03 Jan 1998

Time on role 5 months, 18 days

GILL, Grant Murdoch

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1990

Resigned on 03 Jan 1998

Time on role 8 years, 2 days

HARRISON, Iain

Director

Accountant

RESIGNED

Assigned on 21 Nov 2003

Resigned on 30 Jul 2004

Time on role 8 months, 9 days

HARTLEY, Michael George

Director

Company Director

RESIGNED

Assigned on 31 Aug 2003

Resigned on 16 Jul 2007

Time on role 3 years, 10 months, 16 days

MCCANN, George

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 03 Jan 1998

Time on role 26 years, 4 months, 14 days

MCGRATTAN, Ian Shorthouse

Director

Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 01 Nov 1995

Time on role 2 years, 5 months

MENNIE, Patrick James

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jul 2007

Resigned on 07 Mar 2013

Time on role 5 years, 7 months, 22 days

MILLER, Ronald Andrew Baird, Sir

Director

Chairman Of Dawson International Plc

RESIGNED

Assigned on

Resigned on 11 Jun 1992

Time on role 31 years, 11 months, 6 days

MITCHELL, Edward Wilson Phin

Director

Personnel Director

RESIGNED

Assigned on 11 Oct 1993

Resigned on 03 Jan 1998

Time on role 4 years, 2 months, 23 days

MORE, Leslie

Director

Sales Director

RESIGNED

Assigned on

Resigned on 03 Jan 1998

Time on role 26 years, 4 months, 14 days

MUNN, Paul

Director

Company Director

RESIGNED

Assigned on 03 Jan 1998

Resigned on 31 Aug 2003

Time on role 5 years, 7 months, 28 days

MUNN, Paul

Director

Company Director

RESIGNED

Assigned on 03 Jan 1998

Resigned on 31 Aug 2003

Time on role 5 years, 7 months, 28 days

NEEDHAM, Douglas Wilson

Director

Financial Director

RESIGNED

Assigned on

Resigned on 21 Mar 1992

Time on role 32 years, 1 month, 26 days

PHIPPS, Eric Coldwell

Director

Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 03 Jan 1998

Time on role 2 years, 7 months, 2 days

PLUMBE, Colin Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 03 Jan 1998

Time on role 26 years, 4 months, 14 days

REILLY, Kenneth David

Director

Work Study Engineer

RESIGNED

Assigned on 07 Jul 1989

Resigned on 31 May 1997

Time on role 7 years, 10 months, 24 days

SWINLEY, Keith Alexander Cairns

Director

Solicitor

RESIGNED

Assigned on 03 Jan 1998

Resigned on 01 Sep 1999

Time on role 1 year, 7 months, 29 days


Some Companies

ASPIRE ESATE AGENTS LIMITED

PLUMER HOUSE,PLYMOUTH,PL6 5DH

Number:11958679
Status:ACTIVE
Category:Private Limited Company

JOHNSON HARPER PROPERTIES LIMITED

573 CHESTER ROAD,WEST MIDLANDS,B73 5HU

Number:04634649
Status:ACTIVE
Category:Private Limited Company
Number:SC591810
Status:ACTIVE
Category:Private Limited Company

ROAD DATA SERVICES LTD

RDS HOUSE,ALWOODLEY,LS17 7QU

Number:05634793
Status:ACTIVE
Category:Private Limited Company

SCULPT AESTHETICS (LANCASHIRE) LTD

7 MILE STONE MEADOW,CHORLEY,PR7 6FB

Number:08388480
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHUMEI EIKO SERVICES LIMITED

CHAUCER COLLEGE CANTERBURY,CANTERBURY,CT2 7LJ

Number:08958406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source