UKBizDB.co.uk

WILLIAM ROXBURGH (LAUDER BROTHERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Roxburgh (lauder Brothers) Limited. The company was founded 124 years ago and was given the registration number SC042723. The firm's registered office is in KELSO. You can find them at Academy House, Shedden Park Road, Kelso, Roxburghshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILLIAM ROXBURGH (LAUDER BROTHERS) LIMITED
Company Number:SC042723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1900
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Academy House, Shedden Park Road, Kelso, Roxburghshire, TD5 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45a High Street, Coldstream, TD12 4DL

Secretary10 February 2006Active
Academy House, Shedden Park Road, Kelso, TD5 7AL

Director01 February 2016Active
Academy House, Shedden Park Road, Kelso, TD5 7AL

Director01 February 2016Active
Academy House, Shedden Park Road, Kelso, TD5 7AL

Director01 February 2016Active
10 Orchard Park, Kelso, TD5 7EJ

Secretary12 January 1982Active
19 High Street, Coldstream, TD12 4AP

Secretary-Active
Academy House, Shedden Park Road, Kelso, TD5 7AL

Director25 August 1997Active
10 Orchard Park, Kelso, TD5 7EJ

Director-Active
45 High Street, Coldstream, TD12 4DL

Director-Active

People with Significant Control

Mrs Agnes Margaret Notman
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:C/O Rennie Welch, Academy House, Kelso, United Kingdom, TD5 7AL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Brian Robertson Lauder
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:Academy House, Shedden Park Road, Kelso, Scotland, TD5 7AL
Nature of control:
  • Significant influence or control
Mr William David Lauder
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:Scotland
Address:Academy House, Shedden Park Road, Kelso, Scotland, TD5 7AL
Nature of control:
  • Significant influence or control
Mr Stewart John Lauder
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:Scotland
Address:Academy House, Shedden Park Road, Kelso, Scotland, TD5 7AL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Officers

Change person director company with change date.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Officers

Change person director company with change date.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2016-01-27Resolution

Resolution.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.