Company NameJohn & James Lawrence Limited
Company StatusDissolved
Company NumberSC015346
CategoryPrivate Limited Company
Incorporation Date3 December 1928(95 years, 4 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NamePatrick Donnelly
NationalityBritish
StatusResigned
Appointed25 October 1989(60 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1991)
RoleCo Director
Correspondence Address56 Gowanbrae Drive
Dunfermline
Fife
KY12 7RL
Scotland
Director NameDavid James Hadden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1989(60 years, 11 months after company formation)
Appointment Duration6 months (resigned 25 April 1990)
RoleCompany Director
Correspondence Address38 Strathalmond Park
Edinburgh
Midlothian
EH4 8AH
Scotland
Director NameAngus Stuart Macmillan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1989(60 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 March 2001)
RoleCo Director
Country of ResidenceScotland
Correspondence Address29 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1989(60 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 September 2008)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressCherry Hollows
1(B)Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Secretary NameDavid James Hadden
NationalityBritish
StatusResigned
Appointed25 October 1989(60 years, 11 months after company formation)
Appointment Duration6 months (resigned 25 April 1990)
RoleCompany Director
Correspondence Address38 Strathalmond Park
Edinburgh
Midlothian
EH4 8AH
Scotland
Secretary NamePatrick Donnelly
NationalityBritish
StatusResigned
Appointed25 April 1990(61 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1991)
RoleCompany Director
Correspondence Address56 Gowanbrae Drive
Dunfermline
Fife
KY12 7RL
Scotland
Director NameJames Hadden William Lush
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(62 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressRosecot
Roslin
Midlothian
EH25 9PX
Scotland
Secretary NameMr Stuart John Lockhart
NationalityBritish
StatusResigned
Appointed01 July 1991(62 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Restalrig Avenue
Edinburgh
Midlothian
EH7 6PN
Scotland
Director NameLee Hamilton Miller
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(64 years after company formation)
Appointment Duration15 years, 8 months (resigned 22 August 2008)
RoleCo Director
Correspondence AddressCherry Hollows
1b Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Secretary NameMrs Marlene Wood
NationalityBritish
StatusResigned
Appointed01 December 1992(64 years after company formation)
Appointment Duration16 years, 6 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(79 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed29 May 2009(80 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland

Location

Registered AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2019Termination of appointment of Pamela June Smyth as a secretary on 29 May 2009 (2 pages)
1 January 2019Compulsory strike-off action has been suspended (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
19 November 2018Termination of appointment of Keith Manson Miller as a director on 1 September 2008 (1 page)
15 October 2018Termination of appointment of Pamela June Smyth as a secretary on 29 May 2009
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(3 pages)
24 July 2017Order of court - dissolution void (2 pages)
24 July 2017Order of court - dissolution void (2 pages)
2 March 2011Final Gazette dissolved following liquidation (1 page)
2 March 2011Final Gazette dissolved following liquidation (1 page)
2 December 2010Return of final meeting of voluntary winding up (3 pages)
2 December 2010Return of final meeting of voluntary winding up (3 pages)
22 June 2009Appointment terminated director marlene wood (1 page)
22 June 2009Appointment terminated secretary marlene wood (1 page)
22 June 2009Secretary appointed pamela june smyth (2 pages)
22 June 2009Secretary appointed pamela june smyth (2 pages)
22 June 2009Appointment terminated secretary marlene wood (1 page)
22 June 2009Appointment terminated director marlene wood (1 page)
5 September 2008Registered office changed on 05/09/2008 from miller house 2 lochside view edinburgh park EH12 9DH (1 page)
5 September 2008Registered office changed on 05/09/2008 from miller house 2 lochside view edinburgh park EH12 9DH (1 page)
4 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 August 2008Appointment terminated director lee miller (1 page)
27 August 2008Appointment terminated director lee miller (1 page)
27 August 2008Director appointed marlene wood (9 pages)
27 August 2008Director appointed marlene wood (9 pages)
31 October 2007Return made up to 25/10/07; no change of members (7 pages)
31 October 2007Return made up to 25/10/07; no change of members (7 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
10 November 2006Return made up to 25/10/06; no change of members (7 pages)
10 November 2006Return made up to 25/10/06; no change of members (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 November 2005Return made up to 25/10/05; full list of members (7 pages)
18 November 2005Return made up to 25/10/05; full list of members (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 March 2005Registered office changed on 30/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
30 March 2005Registered office changed on 30/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
10 November 2004Return made up to 25/10/04; no change of members (7 pages)
10 November 2004Return made up to 25/10/04; no change of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 November 2003Return made up to 25/10/03; full list of members (7 pages)
7 November 2003Return made up to 25/10/03; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 November 2002Return made up to 25/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Return made up to 25/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 November 2001Return made up to 25/10/01; no change of members (6 pages)
22 November 2001Return made up to 25/10/01; no change of members (6 pages)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
31 October 2000Return made up to 25/10/00; full list of members (6 pages)
31 October 2000Return made up to 25/10/00; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 November 1999Return made up to 25/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Return made up to 25/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 November 1998Return made up to 25/10/98; no change of members (7 pages)
20 November 1998Return made up to 25/10/98; no change of members (7 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
17 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 November 1997Return made up to 25/10/97; full list of members (8 pages)
10 November 1997Return made up to 25/10/97; full list of members (8 pages)
3 December 1996Return made up to 25/10/96; no change of members (6 pages)
3 December 1996Return made up to 25/10/96; no change of members (6 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1995Return made up to 25/10/95; no change of members (4 pages)
19 October 1995Return made up to 25/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
1 December 1994Return made up to 25/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 December 1994Return made up to 25/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 September 1992Registered office changed on 28/09/92 from: 72/74 eyre place edinburgh EH3 5EL (1 page)
28 September 1992Registered office changed on 28/09/92 from: 72/74 eyre place edinburgh EH3 5EL (1 page)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1984Secretary resigned (1 page)
14 December 1984Secretary resigned (1 page)
15 December 1980Accounts made up to 31 December 1979 (12 pages)
3 May 1974New secretary appointed (1 page)
3 May 1974New secretary appointed (1 page)