Company NameLawson Donaldson Limited
Company StatusDissolved
Company NumberSC001417
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameLawson Donaldson Seeds Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Simon Yealland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1989(87 years, 4 months after company formation)
Appointment Duration26 years, 7 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalder Road
East Hermiston
Edinburgh
EH14 4AJ
Scotland
Director NameRoy Chadwick
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(87 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1991)
RoleAccountant
Correspondence AddressTanglin 4 Chimney Mills
West Stow
Bury St Edmunds
Suffolk
IP28 6ES
Director NameAlan John Marr
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(87 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 September 2007)
RoleGeneral Manager
Correspondence AddressWest Kip
Malleny Millgate
Balerno
Midlothian
EH14 7AY
Scotland
Director NameAthole McDonald
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(87 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2001)
RoleSales Director
Correspondence AddressByways 24 Queen Street
Perth
Perthshire
PH2 0EH
Scotland
Director NameDavid John Onslow
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(87 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressFarm Cottage
Forest Road
Greatham
Hampshire
GU33 6HE
Director NameDavid Leonard Shaw
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(87 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressPembury
32 Totteridge Village
London
N20 8JN
Secretary NameRoy Chadwick
NationalityBritish
StatusResigned
Appointed30 March 1989(87 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressTanglin 4 Chimney Mills
West Stow
Bury St Edmunds
Suffolk
IP28 6ES
Director NameMr Robert James Tabberner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(87 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLickey End Farm House
71 Alcester Road Lickey End
Bromsgrove
Worcestershire
B60 1JT
Secretary NameWilliam Hayes Owen Johnston
NationalityBritish
StatusResigned
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address17 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameJames Mark Harvey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(89 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 September 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Crofts Close
Corbridge
Northumberland
NE45 5ND
Secretary NameSteven Walker
NationalityBritish
StatusResigned
Appointed01 April 1995(93 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 25 June 2014)
RoleCompany Director
Correspondence AddressCalder Road
East Hermiston
Edinburgh
EH14 4AJ
Scotland
Director NameMr Nicholas Frederick John Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder Road
East Hermiston
Edinburgh
EH14 4AJ
Scotland
Director NameSteven Walker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 September 2007)
RoleChartered Accountant
Correspondence Address34 Rothes Drive
Murieston
Livingston
West Lothian
EH54 9HR
Scotland
Director NameChristopher Jordan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(100 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2004)
RoleFinance Director
Correspondence Address16 Mead Rise
Edgbaston
Birmingham
B15 3SD

Location

Registered AddressCalder Road
East Hermiston
Edinburgh
EH14 4AJ
Scotland
ConstituencyEdinburgh South West
WardPentland Hills

Shareholders

1 at £10Solus Garden & Leisure LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
25 June 2014Termination of appointment of Steven Walker as a secretary (1 page)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(3 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(3 pages)
19 December 2013Termination of appointment of Nicholas Davies as a director (1 page)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Mr John Simon Yealland on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Nicholas Frederick John Davies on 1 April 2012 (2 pages)
19 April 2012Secretary's details changed for Steven Walker on 1 April 2012 (1 page)
19 April 2012Secretary's details changed for Steven Walker on 1 April 2012 (1 page)
19 April 2012Director's details changed for Nicholas Frederick John Davies on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Mr John Simon Yealland on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Nicholas Frederick John Davies on 1 April 2012 (2 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Nicholas Frederick John Davies on 1 April 2012 (2 pages)
5 August 2011Statement of capital on 5 August 2011
  • GBP 10.00
(4 pages)
5 August 2011Solvency statement dated 21/07/11 (1 page)
5 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2011Statement by directors (1 page)
5 August 2011Statement of capital on 5 August 2011
  • GBP 10.00
(4 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
14 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
28 June 2010Full accounts made up to 30 September 2009 (14 pages)
16 April 2010Director's details changed for Nicholas Frederick John Davies on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Mr John Simon Yealland on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Nicholas Frederick John Davies on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Mr John Simon Yealland on 1 April 2010 (2 pages)
5 August 2009Full accounts made up to 30 September 2008 (20 pages)
21 April 2009Return made up to 01/04/09; full list of members (3 pages)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
12 February 2008Full accounts made up to 30 September 2007 (22 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
30 July 2007Full accounts made up to 30 September 2006 (24 pages)
23 April 2007Return made up to 01/04/07; full list of members (3 pages)
31 July 2006Full accounts made up to 30 September 2005 (20 pages)
25 April 2006Return made up to 01/04/06; full list of members (3 pages)
22 July 2005Full accounts made up to 30 September 2004 (19 pages)
18 April 2005Return made up to 01/04/05; full list of members (3 pages)
10 May 2004Full accounts made up to 30 September 2003 (19 pages)
2 April 2004Director resigned (1 page)
2 April 2004Return made up to 01/04/04; full list of members (9 pages)
14 April 2003Return made up to 01/04/03; full list of members (9 pages)
9 April 2003Full accounts made up to 30 September 2002 (18 pages)
24 December 2002Dec mort/charge * (5 pages)
25 July 2002Auditor's resignation (1 page)
29 April 2002New director appointed (2 pages)
18 April 2002Return made up to 12/04/02; full list of members (7 pages)
8 April 2002Alterations to a floating charge (11 pages)
8 April 2002Partic of mort/charge * (6 pages)
8 April 2002Alterations to a floating charge (11 pages)
30 March 2002Full accounts made up to 30 September 2001 (21 pages)
10 January 2002Director resigned (1 page)
23 November 2001Dec mort/charge * (5 pages)
25 July 2001Dec mort/charge * (5 pages)
25 July 2001Dec mort/charge * (5 pages)
25 July 2001Dec mort/charge * (5 pages)
25 July 2001Dec mort/charge * (5 pages)
19 July 2001Full accounts made up to 30 September 2000 (19 pages)
23 April 2001Return made up to 12/04/01; full list of members (8 pages)
7 December 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
7 July 2000Full accounts made up to 30 September 1999 (20 pages)
18 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 1999Full accounts made up to 30 September 1998 (20 pages)
25 April 1999Return made up to 12/04/99; full list of members (10 pages)
24 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 1997Full accounts made up to 30 September 1997 (18 pages)
15 October 1997Auditor's resignation (1 page)
6 March 1997Full group accounts made up to 30 September 1996 (19 pages)
13 June 1996Full group accounts made up to 30 September 1995 (19 pages)
10 April 1996Return made up to 12/04/96; full list of members (9 pages)
13 April 1995Return made up to 12/04/95; no change of members (9 pages)
8 July 1990Memorandum and Articles of Association (26 pages)