Company NameLawrie & Symington, Limited
Company StatusActive
Company NumberSC007424
CategoryPrivate Limited Company
Incorporation Date25 January 1910(114 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Gordon John Renwick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(102 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTraquair Knowe Innerleithen
Edinburgh
EH44 6PH
Scotland
Director NameMr Andrew White Steel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(104 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCraignathro Craignathro Farm
Forfar
Angus
DD8 2LE
Scotland
Director NameMr William Steel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(111 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLanark Agricultural Centre Hyndford Road
Lanark
ML11 9AX
Scotland
Director NameMr James Taylor Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(112 years, 3 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLanark Agricultural Centre Hyndford Road
Lanark
ML11 9AX
Scotland
Director NameMr David John Hamilton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(112 years, 3 months after company formation)
Appointment Duration2 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLanark Agricultural Centre Hyndford Road
Lanark
ML11 9AX
Scotland
Director NameMr Brian Roy Ross
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(112 years, 3 months after company formation)
Appointment Duration2 years
RoleMarket Manager
Country of ResidenceScotland
Correspondence AddressLanark Agricultural Centre Hyndford Road
Lanark
ML11 9AX
Scotland
Director NameMr Jamie McKellar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(112 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLanark Agricultural Centre Hyndford Road
Lanark
ML11 9AX
Scotland
Director NameMrs Agnes Hamilton Bryson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(112 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleMachinery Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressLanark Agricultural Centre Hyndford Road
Lanark
ML11 9AX
Scotland
Secretary NameMr Jamie McKellar
StatusCurrent
Appointed17 June 2022(112 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressLanark Agricultural Centre Hyndford Road
Lanark
ML11 9AX
Scotland
Director NameMatthew Robert Barr
NationalityBritish
StatusResigned
Appointed01 September 1989(79 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 1993)
RoleFarmer
Correspondence AddressWoodhouse Manor
Peebles
Director NameAlan Montgomery Lamont
NationalityBritish
StatusResigned
Appointed01 September 1989(79 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 1993)
RoleFarmer
Correspondence AddressBallbougie
Hillend
Dunfermline
KY11 5HS
Scotland
Director NameDavid Birrell
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1990(80 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 1990)
RoleWriter To The Signet
Correspondence Address36 East Barnton Avenue
Edinburgh
EH4 6AQ
Scotland
Director NameDr John William Bayham
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1990(80 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 April 1993)
RoleBusinessman
Correspondence Address2/18 Succoth Court
Succoth Park
Edinburgh
Mid-Lothian
EH12 6BZ
Scotland
Director NameGilbert Harvey
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1990(80 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 April 1992)
RoleFarmer
Correspondence AddressGreenshields Farm
Elsrickle
Biggar
ML12 6RB
Scotland
Director NameMr Andrew John Nicholas Lubbock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1990(80 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 1993)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHarwood Mill
Hawick
TD9 9RZ
Scotland
Director NameGavin Blair Hill
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1990(80 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 April 1993)
RoleFarmer
Correspondence AddressSt Johns Kirk
Symington
Biggar
Lanarkshire
ML12 6JU
Scotland
Director NameRobert Andrew Laurenson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1990(80 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 1990)
RoleRetired Banker
Correspondence Address18 East Abercromby Street
Helensburgh
Dunbartonshire
G84 7SQ
Scotland
Secretary NameDonald James Linton Horsfall
NationalityBritish
StatusResigned
Appointed15 November 1991(81 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Stirling Road
Edinburgh
Midlothian
EH5 3JA
Scotland
Director NameJames Caldwell Hendrie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(83 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 1998)
RoleFarmer
Correspondence AddressPurroch Farm Mauchline Road
Hurlford
Kilmarnock
Ayrshire
KA1 5JJ
Scotland
Director NameMr John Dykes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(83 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 July 2000)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSlipperfield House
West Linton
Peeblesshire
EH46 7AA
Scotland
Director NameRobert Michael Clark
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(83 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 07 March 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMason Croft Falla Farm
Carnwath
Lanark
South Lanarkshire
ML11 8LH
Scotland
Director NameJohn Cumming Chapman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(83 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2002)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence Address8 Greenshields
Biggar
Lanarkshire
ML12 6RB
Scotland
Secretary NameGeorge Pollock
NationalityBritish
StatusResigned
Appointed22 November 1993(83 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressHill-Top 26 Hills Road
Strathaven
ML10 6LQ
Scotland
Director NameMr Charles Malcolm Coubrough
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(84 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2002)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTintoside
Symington
Biggar
Lanarkshire
ML12 6HX
Scotland
Director NameMr Dugald McAuslan Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(86 years after company formation)
Appointment Duration12 years, 3 months (resigned 14 April 2008)
RoleCompany Director
Correspondence AddressBruceton
Alyth
Blairgowrie
Perthshire
PH11 8JT
Scotland
Director NameJames Dunlop
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(91 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 December 2007)
RoleRetired Bank Manager
Correspondence Address43 Albany Drive
Lanark
South Lanarkshire
ML11 9AF
Scotland
Director NameMr James Hamilton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed08 April 2002(92 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHeadsmuir Farm
Carluke
South Lanarkshire
ML8 4QN
Scotland
Secretary NameWalter John Waugh
NationalityBritish
StatusResigned
Appointed01 October 2004(94 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 17 June 2022)
RoleCompany Director
Correspondence Address18 Silverdale Crescent
Lanark
ML11 9HW
Scotland
Director NameMr George James Deans
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(97 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBannerfield House
Linglie Road
Selkirk
TD7 5LS
Scotland
Director NameMr Graham Craig Burke
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(98 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 November 2012)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressCairndrum Cottage Chapleton Of Menmuir
Brechin
Angus
DD9 7QN
Scotland
Director NameBrian Hastings Dickie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(99 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 September 2019)
RoleFarmer
Correspondence AddressSpango
Sanquhar
Dumfriesshire
DG4 6HB
Scotland
Director NameMr Robert Baird Drife
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(102 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNetherhill Netherhill
Crawfordjohn
Biggar
Lanarkshire
ML12 6SU
Scotland
Director NameMr Neil MacDonald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(106 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanark Agricultural Centre Hyndford Road
Lanark
ML11 9AX
Scotland
Director NameMr Robin Beattie Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(111 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 March 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLanark Agricultural Centre Hyndford Road
Lanark
ML11 9AX
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed13 April 1990(80 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1991)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitewww.lawrieandsymington.com
Telephone01555 662281
Telephone regionLanark

Location

Registered AddressLanark Agricultural Centre
Hyndford Road
Lanark
ML11 9AX
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
80.09%
-
79.7k at £0.2Robert Michael Clark
3.56%
Ordinary
42.7k at £0.2Andrew J. Kedar
1.91%
Ordinary
34.1k at £0.2Thomas Renwick
1.52%
Ordinary
30k at £0.2James Thomson Pate
1.34%
Ordinary
28.9k at £0.2James Hamilton
1.29%
Ordinary
27.3k at £0.2Brian Gilvear
1.22%
Ordinary
24.1k at £0.2Mrs Janet Currie Sime
1.08%
Ordinary
23.2k at £0.2Matthew James Hamilton
1.04%
Ordinary
17k at £0.2Mrs Mary Frame Bertamm
0.76%
Ordinary
16k at £0.2Mrs Margaret B. Hendrie
0.71%
Ordinary
15.6k at £0.2Robert H. Morris
0.70%
Ordinary
13.9k at £0.2Walter P. Ross-taylor
0.62%
Ordinary
13.5k at £0.2Alexander Allison
0.60%
Ordinary
13.3k at £0.2Hold Dividend
0.60%
Ordinary
12.4k at £0.2John Dykes
0.55%
Ordinary
11.8k at £0.2George James Deans
0.52%
Ordinary
10.7k at £0.2David Rankin Gray
0.48%
Ordinary
10.7k at £0.2John Allan Clark Stewart
0.48%
Ordinary
10.7k at £0.2Mrs Jean T. Elder
0.48%
Ordinary
10.2k at £0.2Miss Deirdre Chapman
0.46%
Ordinary

Financials

Year2014
Turnover£3,504,000
Net Worth£12,420,000
Cash£5,000
Current Liabilities£1,837,000

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

9 September 2020Delivered on: 12 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects to the south side of hyndford road, lanark.
Outstanding
14 June 2004Delivered on: 23 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground south of hyndford road, lanark.
Outstanding
4 February 2002Delivered on: 11 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Muirglen, lanark.
Outstanding
24 December 2001Delivered on: 7 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Biggar abattoir, station road, biggar.
Outstanding
1 October 2001Delivered on: 9 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
9 June 1995Delivered on: 14 June 1995
Satisfied on: 14 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 September 2023Termination of appointment of Agnes Hamilton Bryson as a director on 21 September 2023 (1 page)
26 September 2023Full accounts made up to 31 December 2022 (31 pages)
23 February 2023Confirmation statement made on 19 February 2023 with updates (12 pages)
13 September 2022Full accounts made up to 31 December 2021 (31 pages)
27 June 2022Appointment of Mrs Agnes Hamilton Bryson as a director on 17 June 2022 (2 pages)
27 June 2022Termination of appointment of Walter John Waugh as a secretary on 17 June 2022 (1 page)
27 June 2022Termination of appointment of Neil Macdonald as a director on 17 June 2022 (1 page)
27 June 2022Appointment of Mr Jamie Mckellar as a secretary on 17 June 2022 (2 pages)
10 May 2022Appointment of Mr Jamie Mckellar as a director on 9 May 2022 (2 pages)
20 April 2022Appointment of Mr James Taylor Gilchrist as a director on 14 April 2022 (2 pages)
20 April 2022Appointment of Mr David John Hamilton as a director on 14 April 2022 (2 pages)
20 April 2022Appointment of Mr Brian Roy Ross as a director on 14 April 2022 (2 pages)
15 March 2022Termination of appointment of Robin Beattie Anderson as a director on 11 March 2022 (1 page)
3 March 2022Termination of appointment of Christopher John Orr as a director on 2 March 2022 (1 page)
24 February 2022Confirmation statement made on 19 February 2022 with updates (11 pages)
16 December 2021Appointment of Mr William Steel as a director on 6 December 2021 (2 pages)
10 November 2021Termination of appointment of Hamish Cleland Mccall as a director on 10 November 2021 (1 page)
14 September 2021Full accounts made up to 31 December 2020 (32 pages)
29 April 2021Appointment of Mr Robin Beattie Anderson as a director on 20 April 2021 (2 pages)
13 April 2021Termination of appointment of Graeme Mather as a director on 4 April 2021 (1 page)
16 February 2021Confirmation statement made on 19 February 2021 with updates (16 pages)
16 September 2020Full accounts made up to 31 December 2019 (34 pages)
12 September 2020Registration of charge SC0074240006, created on 9 September 2020 (7 pages)
30 April 2020Registered office address changed from Muirglen Lanark ML11 9AX to Lanark Agricultural Centre Hyndford Road Lanark ML11 9AX on 30 April 2020 (1 page)
23 March 2020Termination of appointment of Ian Alexander Stewart as a director on 23 March 2020 (1 page)
26 February 2020Confirmation statement made on 19 February 2020 with updates (13 pages)
20 September 2019Full accounts made up to 31 December 2018 (33 pages)
16 September 2019Termination of appointment of Brian Hastings Dickie as a director on 10 September 2019 (1 page)
13 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 March 2019Termination of appointment of Thomas Struthers as a director on 28 February 2019 (1 page)
25 February 2019Confirmation statement made on 19 February 2019 with updates (11 pages)
6 August 2018Full accounts made up to 31 December 2017 (30 pages)
26 February 2018Confirmation statement made on 19 February 2018 with updates (39 pages)
18 January 2018Appointment of Mr Christopher John Orr as a director on 8 January 2018 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (29 pages)
26 July 2017Full accounts made up to 31 December 2016 (29 pages)
9 March 2017Confirmation statement made on 19 February 2017 with updates (13 pages)
9 March 2017Confirmation statement made on 19 February 2017 with updates (13 pages)
10 October 2016Appointment of Mr Thomas Struthers as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Thomas Struthers as a director on 1 October 2016 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (31 pages)
30 September 2016Full accounts made up to 31 December 2015 (31 pages)
26 September 2016Appointment of Mr Neil Macdonald as a director on 1 September 2016 (2 pages)
26 September 2016Appointment of Mr Neil Macdonald as a director on 1 September 2016 (2 pages)
2 March 2016Annual return made up to 19 February 2016. List of shareholders has changed
Statement of capital on 2016-03-02
  • GBP 559,725.25
(22 pages)
2 March 2016Annual return made up to 19 February 2016. List of shareholders has changed
Statement of capital on 2016-03-02
  • GBP 559,725.25
(22 pages)
31 December 2015Termination of appointment of Robert Baird Drife as a director on 19 November 2015 (2 pages)
31 December 2015Termination of appointment of Robert Baird Drife as a director on 19 November 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 559,725.25
(82 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 559,725.25
(82 pages)
26 September 2014Full accounts made up to 31 December 2013 (23 pages)
26 September 2014Full accounts made up to 31 December 2013 (23 pages)
17 June 2014Appointment of Mr Andrew White Steel as a director (2 pages)
17 June 2014Appointment of Mr Andrew White Steel as a director (2 pages)
1 April 2014Appointment of Mr Hamish Cleland Mccall as a director (2 pages)
1 April 2014Director's details changed for Mr Hamish Cleland Mccall on 1 April 2014 (2 pages)
1 April 2014Appointment of Mr Hamish Cleland Mccall as a director (2 pages)
1 April 2014Director's details changed for Mr Hamish Cleland Mccall on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Hamish Cleland Mccall on 1 April 2014 (2 pages)
31 March 2014Termination of appointment of Ian Stark as a director (1 page)
31 March 2014Termination of appointment of Ian Stark as a director (1 page)
12 March 2014Annual return made up to 19 February 2014. List of shareholders has changed
Statement of capital on 2014-03-12
  • GBP 559,725.25
(24 pages)
12 March 2014Annual return made up to 19 February 2014. List of shareholders has changed
Statement of capital on 2014-03-12
  • GBP 559,725.25
(24 pages)
6 January 2014Termination of appointment of Hunter Murray as a director (1 page)
6 January 2014Termination of appointment of Hunter Murray as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
9 September 2013Appointment of Mr Ian Alexander Stewart as a director (2 pages)
9 September 2013Appointment of Mr Ian Alexander Stewart as a director (2 pages)
1 April 2013Termination of appointment of Robert Clark as a director (1 page)
1 April 2013Termination of appointment of Robert Clark as a director (1 page)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (23 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (23 pages)
5 March 2013Appointment of Mr Graeme Mather as a director (2 pages)
5 March 2013Appointment of Mr Graeme Mather as a director (2 pages)
28 January 2013Termination of appointment of James Hamilton as a director (1 page)
28 January 2013Termination of appointment of John Stewart as a director (1 page)
28 January 2013Termination of appointment of James Hamilton as a director (1 page)
28 January 2013Termination of appointment of John Stewart as a director (1 page)
12 December 2012Termination of appointment of Graham Burke as a director (1 page)
12 December 2012Termination of appointment of Graham Burke as a director (1 page)
9 October 2012Appointment of Mr Robert Baird Drife as a director (2 pages)
9 October 2012Appointment of Mr Gordon John Renwick as a director (2 pages)
9 October 2012Appointment of Mr Gordon John Renwick as a director (2 pages)
9 October 2012Appointment of Mr Robert Baird Drife as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
3 July 2012Termination of appointment of Robert Smellie as a director (1 page)
3 July 2012Termination of appointment of Robert Smellie as a director (1 page)
3 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (36 pages)
3 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (36 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
9 March 2011Annual return made up to 19 February 2011. List of shareholders has changed (25 pages)
9 March 2011Annual return made up to 19 February 2011. List of shareholders has changed (25 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
24 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (22 pages)
24 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (22 pages)
18 March 2010Director's details changed for Robert Michael Clark on 28 February 2007 (1 page)
18 March 2010Director's details changed for Robert Michael Clark on 28 February 2007 (1 page)
27 August 2009Full accounts made up to 31 December 2008 (21 pages)
27 August 2009Full accounts made up to 31 December 2008 (21 pages)
25 August 2009Appointment terminated director george deans (2 pages)
25 August 2009Director appointed brian hastings dickie (2 pages)
25 August 2009Appointment terminated director george deans (2 pages)
25 August 2009Appointment terminated director thomas renwick (2 pages)
25 August 2009Appointment terminated director thomas renwick (2 pages)
25 August 2009Director appointed brian hastings dickie (2 pages)
23 March 2009Return made up to 19/02/09; full list of members (71 pages)
23 March 2009Return made up to 19/02/09; full list of members (71 pages)
3 September 2008Full accounts made up to 31 December 2007 (21 pages)
3 September 2008Full accounts made up to 31 December 2007 (21 pages)
8 May 2008Director appointed graham craig burke (2 pages)
8 May 2008Appointment terminated director dugald hamilton (1 page)
8 May 2008Director appointed ian stuart stark (2 pages)
8 May 2008Director appointed graham craig burke (2 pages)
8 May 2008Director appointed ian stuart stark (2 pages)
8 May 2008Appointment terminated director dugald hamilton (1 page)
10 March 2008Return made up to 19/02/08; no change of members (18 pages)
10 March 2008Return made up to 19/02/08; no change of members (18 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
11 October 2007Full accounts made up to 31 December 2006 (21 pages)
11 October 2007Full accounts made up to 31 December 2006 (21 pages)
19 July 2007Ad 14/05/07--------- £ si [email protected]=250 £ ic 559475/559725 (2 pages)
19 July 2007Ad 14/05/07--------- £ si [email protected]=250 £ ic 559475/559725 (2 pages)
16 March 2007Return made up to 19/02/07; change of members (26 pages)
16 March 2007Return made up to 19/02/07; change of members (26 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
2 October 2006Full accounts made up to 31 December 2005 (20 pages)
2 October 2006Full accounts made up to 31 December 2005 (20 pages)
1 March 2006Return made up to 19/02/06; full list of members (41 pages)
1 March 2006Return made up to 19/02/06; full list of members (41 pages)
22 September 2005Full accounts made up to 31 December 2004 (20 pages)
22 September 2005Full accounts made up to 31 December 2004 (20 pages)
24 February 2005Return made up to 19/02/05; change of members (17 pages)
24 February 2005Return made up to 19/02/05; change of members (17 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
22 September 2004Full accounts made up to 31 December 2003 (20 pages)
22 September 2004Full accounts made up to 31 December 2003 (20 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
16 March 2004Return made up to 19/02/04; change of members (17 pages)
16 March 2004Return made up to 19/02/04; change of members (17 pages)
22 July 2003Full accounts made up to 31 December 2002 (20 pages)
22 July 2003Full accounts made up to 31 December 2002 (20 pages)
21 March 2003Return made up to 19/02/03; bulk list available separately (10 pages)
21 March 2003Return made up to 19/02/03; bulk list available separately (10 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
17 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
17 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
26 February 2002Return made up to 19/02/02; bulk list available separately (9 pages)
26 February 2002Return made up to 19/02/02; bulk list available separately (9 pages)
14 February 2002Dec mort/charge * (4 pages)
14 February 2002Dec mort/charge * (4 pages)
11 February 2002Partic of mort/charge * (5 pages)
11 February 2002Partic of mort/charge * (5 pages)
7 January 2002Partic of mort/charge * (5 pages)
7 January 2002Partic of mort/charge * (5 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
9 October 2001Partic of mort/charge * (4 pages)
9 October 2001Partic of mort/charge * (4 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 March 2001Return made up to 19/02/01; full list of members (9 pages)
19 March 2001Return made up to 19/02/01; full list of members (9 pages)
8 November 2000Full group accounts made up to 31 December 1999 (21 pages)
8 November 2000Full group accounts made up to 31 December 1999 (21 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
10 May 2000Return made up to 19/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
10 May 2000Return made up to 19/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
14 September 1999Full group accounts made up to 31 December 1998 (20 pages)
14 September 1999Full group accounts made up to 31 December 1998 (20 pages)
17 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Full group accounts made up to 31 December 1997 (20 pages)
9 September 1998Full group accounts made up to 31 December 1997 (20 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
6 March 1998Return made up to 19/02/98; bulk list available separately (7 pages)
6 March 1998Return made up to 19/02/98; bulk list available separately (7 pages)
15 October 1997Full group accounts made up to 31 December 1996 (20 pages)
15 October 1997Full group accounts made up to 31 December 1996 (20 pages)
5 March 1997Return made up to 19/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 1997Return made up to 19/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1996Full group accounts made up to 31 December 1995 (22 pages)
19 August 1996Full group accounts made up to 31 December 1995 (22 pages)
8 March 1996Return made up to 19/02/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Return made up to 19/02/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Director's particulars changed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Director's particulars changed (2 pages)
8 December 1995Director resigned;new director appointed (2 pages)
8 December 1995Director resigned;new director appointed (2 pages)
20 September 1995Full accounts made up to 31 December 1994 (22 pages)
20 September 1995Full accounts made up to 31 December 1994 (22 pages)
3 July 1995169 1201784 @£.25 12/6/95 (1 page)
3 July 1995169 1201784 @£.25 12/6/95 (1 page)
27 June 1995169 1201784 @ £0.25 12/6/95 (2 pages)
27 June 1995169 1201784 @ £0.25 12/6/95 (2 pages)
23 June 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
23 June 1995Memorandum and Articles of Association (63 pages)
23 June 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
23 June 1995Memorandum and Articles of Association (63 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
25 January 1910Incorporation (38 pages)
25 January 1910Incorporation (38 pages)