Company NameJohn C. Laurie (Hawick) Limited
Company StatusDissolved
Company NumberSC030397
CategoryPrivate Limited Company
Incorporation Date20 November 1954(69 years, 5 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameJeremy Francis Douglas
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1989(34 years, 7 months after company formation)
Appointment Duration30 years, 1 month (closed 06 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Ruberslaw Road
Denholm
Hawick
Roxburghshire
TD9 8PD
Scotland
Director NameMr Keith Ramsay Johnson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1990(35 years, 9 months after company formation)
Appointment Duration28 years, 11 months (closed 06 August 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland
Secretary NameJeremy Francis Douglas
NationalityBritish
StatusClosed
Appointed02 April 1999(44 years, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Ruberslaw Road
Denholm
Hawick
Roxburghshire
TD9 8PD
Scotland
Director NameJames Oliver
NationalityBritish
StatusResigned
Appointed05 July 1989(34 years, 7 months after company formation)
Appointment Duration6 months (resigned 04 January 1990)
RoleCompany Director
Correspondence AddressWaverley Cottages 1
Hawick
TD9 9JH
Scotland
Director NameThomas Cairns Geddes Wight
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(34 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 April 1999)
RoleCompany Director
Correspondence AddressToll House
Parkdaill
Hawick
TD9 0JR
Scotland
Secretary NameJames Oliver
NationalityBritish
StatusResigned
Appointed05 July 1989(34 years, 7 months after company formation)
Appointment Duration6 months (resigned 04 January 1990)
RoleCompany Director
Correspondence AddressWaverley Cottages 1
Hawick
TD9 9JH
Scotland
Secretary NameThomas Cairns Geddes Wight
NationalityBritish
StatusResigned
Appointed04 January 1990(35 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 02 April 1999)
RoleCompany Director
Correspondence AddressToll House
Parkdaill
Hawick
TD9 0JR
Scotland

Contact

Websitejohnclaurie.com

Location

Registered AddressTeviot Crescent
Hawick
TD9 9RQ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

3.1k at £1Jeremy Francis Douglas
50.00%
Ordinary
3.1k at £1Keith R. Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£10,494
Cash£26,198
Current Liabilities£22,845

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6,126
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2014Secretary's details changed for Jeremy Francis Douglas on 20 August 2013 (1 page)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6,126
(5 pages)
23 September 2014Director's details changed for Jeremy Francis Douglas on 20 August 2013 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6,126
(5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Jeremy Francis Douglas on 30 August 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 August 2009Return made up to 30/08/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Director and secretary's change of particulars / jeremy douglas / 30/04/2008 (1 page)
19 September 2008Return made up to 30/08/08; full list of members (4 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
3 September 2007Return made up to 30/08/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Return made up to 30/08/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Return made up to 30/08/05; full list of members (2 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 October 2004Return made up to 30/08/04; full list of members (7 pages)
6 October 2004Ad 08/10/03--------- £ si 1@1=1 £ ic 6125/6126 (2 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 September 2003Return made up to 30/08/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2002Return made up to 30/08/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Return made up to 30/08/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 May 1999£ ic 28600/6125 05/04/99 £ sr 22475@1=22475 (1 page)
19 April 1999Secretary resigned;director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Return made up to 30/08/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Return made up to 30/08/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 October 1996Return made up to 30/08/96; full list of members (6 pages)
31 August 1995Return made up to 30/08/95; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)