Company NameJohn Lawrence (Glasgow) Limited
Company StatusActive
Company NumberSC015119
CategoryPrivate Limited Company
Incorporation Date5 June 1928(95 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLawrence Robert Marlborough
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1988(60 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence AddressC/O 401 Dayton Valley Road
Dayton
Nevada
United States
Director NameNorman Gidney
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1990(61 years, 7 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Correspondence AddressHaven Pastures
Henley In Arden
Solihull
West Midlands
B95 5QS
Director NameAlexander Cochrane Duncan
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1995(67 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleRetired Chartered Accountant
Correspondence AddressByways
2a Isle Of Pin Road
Troon
Ayrshire
KA10 7JS
Scotland
Director NameWilliam Keith Lawrence
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1995(67 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleMarketing Consultant
Correspondence Address9 Millburn Drive
Kilmacolm
Renfrewshire
PA13 4JF
Scotland
Director NameMr Norman John Marlborough
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1995(67 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands 25 Kinnear Road
Edinburgh
Midlothian
EH3 5PG
Scotland
Director NameJames Mackay Arnott
NationalityBritish
StatusResigned
Appointed01 December 1988(60 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 May 1989)
RoleSolicitor
Correspondence Address5 3 Rocheil Park East Fettes Avenue
Edinburgh
EH3 1RP
Scotland
Director NameDavid Scott Holmes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(60 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArnotdene Arnothill Lane
Falkirk
FK1 5SL
Scotland
Director NameMr Norman John Marlborough
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(60 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 1990)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands 25 Kinnear Road
Edinburgh
Midlothian
EH3 5PG
Scotland
Secretary NameIan Dickson
NationalityBritish
StatusResigned
Appointed01 December 1988(60 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Secretary NameDavid Paterson Martin
NationalityBritish
StatusResigned
Appointed17 May 1990(61 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 1992)
RoleCompany Director
Correspondence Address29 Muirhill Avenue
Muirend
Glasgow
Lanarkshire
G44 3HP
Scotland
Director NameAlan Adam
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(62 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Woodbourne
Augustus Road Edgbaston
Birmingham
West Midlands
B15 3PJ
Secretary NameAlan Adam
NationalityBritish
StatusResigned
Appointed14 October 1992(64 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Woodbourne
Augustus Road Edgbaston
Birmingham
West Midlands
B15 3PJ
Secretary NameMorag Jane Anne Fraser
NationalityBritish
StatusResigned
Appointed30 September 1994(66 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address61 Alder Road
Milton Of Campsie
Glasgow
G65 8JA
Scotland
Secretary NameMrs Carol Ann Gidney
NationalityBritish
StatusResigned
Appointed01 August 1995(67 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Cottage Lane Shottery
Stratford Upon Avon
Warwickshire
CV37 9HH
Director NameDiane Frances Lawrence Millar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 1997)
RoleTeacher
Correspondence AddressLaggan House
Blanefield
Stirling
G63 9BN
Scotland

Location

Registered AddressGeorge House
50 George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Next Accounts Due31 January 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Charges

14 May 1991Delivered on: 17 May 1991
Persons entitled: George Scott and Others as Trustees

Classification: Floating charge
Secured details: £750,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 November 1992Delivered on: 16 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of contract
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest of the company in and to a management agreement dated 1ST october 1992.
Outstanding
24 October 1990Delivered on: 26 October 1990
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
18 May 1990Delivered on: 7 June 1990
Satisfied on: 8 June 1992
Persons entitled: Gidney Securities LTD

Classification: 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
10 November 1989Delivered on: 27 November 1989
Satisfied on: 18 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Any capital distribution arising from the sale of land at inverkip which may be made to john lawrence (glasgow) limited as a shareholder in inverkip building co. Limited. Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 January 1986Delivered on: 27 January 1986
Satisfied on: 23 July 1993
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north west side of julian ave, glasgow.
Fully Satisfied
22 February 1985Delivered on: 25 February 1985
Satisfied on: 9 January 1991
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
10 January 1984Delivered on: 19 January 1984
Satisfied on: 23 July 1993
Persons entitled: The City of Glasgow District Council

Classification: Standard security
Secured details: £180,000 and all further sums due.
Particulars: Ground at mill st bridgeton glasgow.
Fully Satisfied

Filing History

24 October 2018Termination of appointment of Carol Ann Gidney as a secretary on 12 October 2018 (2 pages)
24 January 2018Order of court - dissolution void (2 pages)
24 January 2018Order of court - dissolution void (2 pages)
19 April 2016Bona Vacantia disclaimer (1 page)
19 April 2016Bona Vacantia disclaimer (1 page)
3 March 2016Bona Vacantia disclaimer (1 page)
3 March 2016Bona Vacantia disclaimer (1 page)
6 March 2015Bona Vacantia disclaimer (1 page)
6 March 2015Bona Vacantia disclaimer (1 page)
26 February 2013Bona Vacantia disclaimer (1 page)
26 February 2013Bona Vacantia disclaimer (1 page)
3 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011Compulsory strike-off action has been suspended (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2010Compulsory strike-off action has been suspended (1 page)
11 March 2010Compulsory strike-off action has been suspended (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2009Compulsory strike-off action has been suspended (1 page)
3 July 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Compulsory strike-off action has been suspended (1 page)
22 April 2008Compulsory strike-off action has been suspended (1 page)
25 January 2008First Gazette notice for compulsory strike-off (1 page)
25 January 2008First Gazette notice for compulsory strike-off (1 page)
11 July 2007Strike-off action suspended (1 page)
11 July 2007Strike-off action suspended (1 page)
1 June 2007First Gazette notice for compulsory strike-off (1 page)
1 June 2007First Gazette notice for compulsory strike-off (1 page)
15 November 2006Strike-off action suspended (1 page)
15 November 2006Strike-off action suspended (1 page)
3 November 2006First Gazette notice for compulsory strike-off (1 page)
3 November 2006First Gazette notice for compulsory strike-off (1 page)
21 October 2005Notice of ceasing to act as receiver or manager (1 page)
21 October 2005Notice of ceasing to act as receiver or manager (1 page)
13 January 2004Notice of ceasing to act as receiver or manager (4 pages)
13 January 2004Notice of ceasing to act as receiver or manager (4 pages)
5 June 2002Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page)
5 June 2002Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page)
14 April 1999Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD (1 page)
14 April 1999Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD (1 page)
24 March 1999Receiver/Manager's abstract of receipts and payments (2 pages)
24 March 1999Receiver/Manager's abstract of receipts and payments (2 pages)
31 March 1998Receiver/Manager's abstract of receipts and payments (2 pages)
31 March 1998Receiver/Manager's abstract of receipts and payments (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
23 May 1997Constitution of continuance liquidation creditors committee (2 pages)
23 May 1997Constitution of continuance liquidation creditors committee (2 pages)
28 April 1997Form 3.5SC-receivers report (11 pages)
28 April 1997Form 3.5SC-receivers report (11 pages)
10 February 1997Registered office changed on 10/02/97 from: 10 elliot street glasgow strathclyde G3 8DZ (1 page)
10 February 1997Registered office changed on 10/02/97 from: 10 elliot street glasgow strathclyde G3 8DZ (1 page)
4 February 1997Notice of the appointment of receiver by a holder of a floating charge (5 pages)
4 February 1997Notice of the appointment of receiver by a holder of a floating charge (5 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
10 July 1996Full accounts made up to 31 March 1995 (21 pages)
10 July 1996Full accounts made up to 31 March 1995 (21 pages)
25 June 1996Registered office changed on 25/06/96 from: 10 elliot street glasgow G3 8HY (1 page)
25 June 1996Registered office changed on 25/06/96 from: 10 elliot street glasgow G3 8HY (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996Secretary resigned (1 page)
4 March 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/03/96
(8 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/03/96
(8 pages)
8 February 1996Auditor's resignation (2 pages)
8 February 1996Auditor's resignation (2 pages)
8 February 1996Auditor's resignation (2 pages)
8 February 1996Auditor's resignation (2 pages)
17 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
17 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
7 December 1995Full accounts made up to 31 March 1994 (19 pages)
7 December 1995Full accounts made up to 31 March 1994 (19 pages)
13 September 1995Registered office changed on 13/09/95 from: broomloan house 170 edmiston drive glasgow G51 2YS (1 page)
13 September 1995Registered office changed on 13/09/95 from: broomloan house 170 edmiston drive glasgow G51 2YS (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
26 October 1990Partic of mort/charge 12067 (4 pages)
26 October 1990Partic of mort/charge 12067 (4 pages)
5 June 1928Incorporation (14 pages)
5 June 1928Incorporation (14 pages)