Company NameWilliam Roxburgh (Lauder Brothers) Limited
Company StatusActive
Company NumberSC042723
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameStewart John Lauder
NationalityBritish
StatusCurrent
Appointed10 February 2006(104 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address45a High Street
Coldstream
Berwickshire
TD12 4DL
Scotland
Director NameMr Brian Robertson Lauder
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleHGV Driver
Country of ResidenceScotland
Correspondence AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Stewart John Lauder
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleHGV Driver
Country of ResidenceScotland
Correspondence AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr William David Lauder
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleFactory Worker
Country of ResidenceScotland
Correspondence AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameJohn Richardson Lauder
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1980(79 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 10 February 2006)
RoleTurf Accountant
Correspondence Address10 Orchard Park
Kelso
Roxburghshire
TD5 7EJ
Scotland
Director NameStewart Robertson Lauder
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1980(79 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 01 June 1997)
RoleTurf Accountant
Correspondence Address45 High Street
Coldstream
Berwickshire
TD12 4DL
Scotland
Secretary NameWilliam Matthewson Lauder
NationalityBritish
StatusResigned
Appointed31 December 1980(79 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 January 1982)
RoleCompany Director
Correspondence Address19 High Street
Coldstream
Berwickshire
TD12 4AP
Scotland
Secretary NameJohn Richardson Lauder
NationalityBritish
StatusResigned
Appointed12 January 1982(80 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 10 February 2006)
RoleCompany Director
Correspondence Address10 Orchard Park
Kelso
Roxburghshire
TD5 7EJ
Scotland
Director NameChristina Smith Lauder
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1997(95 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 03 July 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£12,099
Cash£3,672
Current Liabilities£4,965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

27 March 1978Delivered on: 31 March 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: No. 25 woodmarket, kelso, roxburghshire.
Outstanding

Filing History

4 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
5 January 2023Termination of appointment of Christina Smith Lauder as a director on 3 July 2022 (1 page)
5 January 2023Change of details for Mrs Agnes Margaret Notman as a person with significant control on 5 January 2023 (2 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 December 2018Director's details changed for Christina Smith Lauder on 15 December 2018 (2 pages)
27 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 December 2017Confirmation statement made on 23 December 2017 with updates (5 pages)
29 December 2017Confirmation statement made on 23 December 2017 with updates (5 pages)
28 December 2017Director's details changed for Christina Smith Lauder on 15 December 2017 (2 pages)
28 December 2017Director's details changed for Christina Smith Lauder on 15 December 2017 (2 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (8 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Appointment of Mr William David Lauder as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Brian Robertson Lauder as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Stewart John Lauder as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr William David Lauder as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Stewart John Lauder as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Brian Robertson Lauder as a director on 1 February 2016 (2 pages)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
(4 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(4 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(4 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Christina Smith Lauder on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Christina Smith Lauder on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Christina Smith Lauder on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2009Return made up to 23/12/08; full list of members (4 pages)
19 January 2009Return made up to 23/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 23/12/07; full list of members (3 pages)
9 January 2008Return made up to 23/12/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 23/12/06; full list of members (3 pages)
12 February 2007Return made up to 23/12/06; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
25 January 2006Return made up to 23/12/05; full list of members (3 pages)
25 January 2006Return made up to 23/12/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 23/12/04; full list of members (8 pages)
20 December 2004Return made up to 23/12/04; full list of members (8 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 February 2004Return made up to 23/12/03; full list of members (8 pages)
12 February 2004Return made up to 23/12/03; full list of members (8 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 March 2003Return made up to 23/12/02; full list of members (8 pages)
7 March 2003Return made up to 23/12/02; full list of members (8 pages)
14 August 2002Registered office changed on 14/08/02 from: welch & co 6 the square kelso TD5 7HQ (1 page)
14 August 2002Registered office changed on 14/08/02 from: welch & co 6 the square kelso TD5 7HQ (1 page)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 January 2002Return made up to 23/12/01; full list of members (7 pages)
23 January 2002Return made up to 23/12/01; full list of members (7 pages)
28 March 2001Full accounts made up to 31 December 2000 (10 pages)
28 March 2001Full accounts made up to 31 December 2000 (10 pages)
7 February 2001Return made up to 23/12/00; full list of members (7 pages)
7 February 2001Return made up to 23/12/00; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 December 1998Return made up to 23/12/98; no change of members (4 pages)
15 December 1998Return made up to 23/12/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 March 1998Return made up to 23/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1998Return made up to 23/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
28 April 1997Accounts for a small company made up to 31 December 1995 (5 pages)
28 April 1997Accounts for a small company made up to 31 December 1995 (5 pages)
21 January 1997Return made up to 23/12/96; full list of members (6 pages)
21 January 1997Return made up to 23/12/96; full list of members (6 pages)
26 April 1996Return made up to 23/12/95; full list of members (8 pages)
26 April 1996Return made up to 23/12/95; full list of members (8 pages)
4 December 1995Accounts for a small company made up to 31 December 1994 (4 pages)
4 December 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)