Company NameLawson Fisher Limited
DirectorsMelanie Barnett and Gareth Cronin
Company StatusActive
Company NumberSC004758
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMelanie Barnett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameGareth Cronin
Date of BirthFebruary 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed07 August 2023(121 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameRobert Sharp
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(87 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 1991)
RoleCompany Director
Correspondence Address4 Duncan Road
Helensburgh
Dunbartonshire
G84 9DJ
Scotland
Director NameJames Leishman Snedden
Date of BirthFebruary 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(87 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address22 West Lennox Drive
Helensburgh
Dunbartonshire
G84 9AE
Scotland
Director NameHarvey Brian Lipsith
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(87 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 24 April 1989)
RoleCompany Director
Correspondence AddressHeronsmore 4 Martello Road
Canford Cliffs
Poole
Dorset
BH13 7DH
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(87 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 April 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameIan Munro Grant
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(87 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address12 Craighill Drive
Clarkston
Glasgow
Lanarkshire
G76 7TF
Scotland
Director NameIan Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(87 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 April 1989)
RoleCompany Director
Correspondence Address79 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG
Director NameAlan David Cunningham
Date of BirthMarch 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1989(87 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 1992)
RoleCompany Director
Correspondence Address13 Linn Drive
Netherlee
Glasgow
Lanarkshire
G44 3PT
Scotland
Secretary NameIan Munro Grant
NationalityBritish
StatusResigned
Appointed03 April 1989(87 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 1989)
RoleCompany Director
Correspondence Address12 Craighill Drive
Clarkston
Glasgow
Lanarkshire
G76 7TF
Scotland
Director NameMr Robert Dyrbus
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(87 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 April 1990)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Wakehurst Road
London
SW11 6BX
Secretary NamePeter Anthony Vevers
NationalityBritish
StatusResigned
Appointed13 May 1989(87 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Director NameNeville Thomas Arden Greenwood
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1990)
RoleCompany Director
Correspondence AddressCastle Crag
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5SR
Director NameMr Michael Dickinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1990(88 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dukewood Road
Clayton West
Huddersfield
West Yorkshire
HD8 9HF
Director NamePeter William Bretherton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(88 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 1992)
RoleCompany Director
Correspondence Address43 Merchants Quay
East Street
Leeds
West Yorkshire
LS9 8BB
Director NameBrian Peter Hogg
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(88 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 September 1990)
RoleCompany Director
Correspondence AddressEvergreens
Burn Bridge
Harrogate
North Yorkshire
Director NameAndrew Philip Pickles
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(88 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 September 1990)
RoleCompany Director
Correspondence Address40 Daleside Road
Riddlesden
Keighley
West Yorkshire
BD20 5ES
Director NameDavid Richard Swann
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(88 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address79 Woodhill Road
Cookridge
Leeds
West Yorkshire
LS16 7BZ
Director NameMr Michael Hutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(88 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 1992)
RoleCompany Director
Correspondence AddressWoodland House
8 The Orchards, Lady Lane
Bingley
BD16 4AZ
Director NameMichael Stuart Bullas
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(90 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressLumb House Farm
Greenside Road, Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameHoward James Bell
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(90 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressThe Manor House
Nesfield
Ilkley
North Yorkshire
LS29 0BN
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed27 March 1997(95 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2005)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(99 years, 10 months after company formation)
Appointment Duration12 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameRobin James Ashton
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(99 years, 10 months after company formation)
Appointment Duration12 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameRosamond Joy Marshall Smith
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(100 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2007)
RoleSecretary
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameCaroline Louise Farbridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(100 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleChartered Secretary
Correspondence Address17 Holt Avenue
Adel
Leeds
West Yorkshire
LS16 8DH
Director NameMs Emma Gayle Versluys
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(103 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressUnit 6b, 1st Floor
Highland House
St Catherine's Road
Perth
PH1 5YA
Scotland
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed17 January 2005(103 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6b, 1st Floor
Highland House
St Catherine's Road
Perth
PH1 5YA
Scotland
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(105 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2019)
RoleScottish Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6b, 1st Floor
Highland House
St Catherine's Road
Perth
PH1 5YA
Scotland
Director NameMrs Paula Watts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(115 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2/04 King James Vi Business Centre Friarton
Perth
PH2 8DY
Scotland
Secretary NameMrs Paula Watts
StatusResigned
Appointed12 May 2017(115 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressSuite 2/04 King James Vi Business Centre Friarton
Perth
PH2 8DY
Scotland
Director NameAndrew Charles Fisher
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(116 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2/04 King James Vi Business Centre Friarton
Perth
PH2 8DY
Scotland
Director NameMr Simon George Thomas
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(117 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSuite C, Riverview House Friarton Road
Perth
PH2 8DF
Scotland
Director NameMs Charlotte Davies
Date of BirthApril 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(117 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDwf Llp Dwf Llp
No.2 Lochrin Square, 96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(118 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU

Location

Registered AddressC/O Dwf Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.9m at £1Provident Financial PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (11 months ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 October 2023 (1 month, 3 weeks ago)
Next Return Due20 October 2024 (10 months, 3 weeks from now)

Filing History

9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 November 2015Registered office address changed from Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA to Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY on 10 November 2015 (1 page)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,947,836
(5 pages)
20 April 2015Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,947,836
(5 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,947,836
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 September 2012Statement of company's objects (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
18 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
8 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 October 2008Return made up to 30/09/08; full list of members (5 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 October 2007Return made up to 30/09/07; full list of members (5 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
28 November 2006Return made up to 30/09/06; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
20 October 2004Return made up to 30/09/04; full list of members (5 pages)
19 October 2004Location of register of members (1 page)
19 October 2004Location of register of directors' interests (1 page)
19 October 2004Registered office changed on 19/10/04 from: 38 leith walk edinburgh EH6 5AA (1 page)
30 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
27 October 2003Return made up to 30/09/03; full list of members (5 pages)
22 October 2002Return made up to 30/09/02; full list of members (5 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
8 October 2001New director appointed (2 pages)
20 October 2000Return made up to 30/09/00; full list of members (5 pages)
4 October 2000Director's particulars changed (1 page)
3 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
20 October 1998Return made up to 30/09/98; full list of members (6 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 October 1997Return made up to 30/09/97; full list of members (6 pages)
18 September 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
9 May 1997Return made up to 21/04/97; full list of members (7 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (1 page)
1 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 May 1996Return made up to 21/04/96; no change of members (5 pages)
11 August 1995Full accounts made up to 31 December 1994 (9 pages)
10 May 1995Return made up to 21/04/95; no change of members (10 pages)
8 July 1994Full accounts made up to 31 December 1993 (12 pages)
16 September 1993Full accounts made up to 31 December 1992 (16 pages)
2 June 1992Full accounts made up to 31 December 1991 (17 pages)
17 October 1991Full accounts made up to 31 December 1990 (17 pages)
27 September 1990Full accounts made up to 31 December 1989 (17 pages)
19 April 1989Full accounts made up to 1 October 1988 (14 pages)
19 April 1989Full accounts made up to 1 October 1988 (14 pages)
11 April 1988Full accounts made up to 26 September 1987 (14 pages)
30 July 1987Full accounts made up to 27 September 1986 (14 pages)
7 July 1986Full accounts made up to 28 September 1985 (14 pages)