Company NameS.T. Law Limited
Company StatusDissolved
Company NumberSC016731
CategoryPrivate Limited Company
Incorporation Date17 February 1932(92 years, 3 months ago)
Dissolution Date27 June 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameDonald Alfred Law
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1989(57 years, 2 months after company formation)
Appointment Duration30 years, 2 months (closed 27 June 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKepplestone House 179 Queens Road
Aberdeen
Aberdeenshire
AB1 8BS
Scotland
Director NameMrs Norah Struthers Law
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(68 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 27 June 2019)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressKepplestone House
179 Queens Road
Aberdeen
AB15 8BS
Scotland
Secretary NameDonald Alfred Law
NationalityBritish
StatusClosed
Appointed21 December 2007(75 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 27 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKepplestone House 179 Queens Road
Aberdeen
Aberdeenshire
AB1 8BS
Scotland
Director NameMr Alistair Dougal Law
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(57 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address15 Hosefield Avenue
Aberdeen
Aberdeenshire
AB15 5NN
Scotland
Director NameAlan Edmond Merson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(57 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 1994)
RoleDepartmental Manager
Correspondence Address1 Northcote Park
Aberdeen
Aberdeenshire
AB1 7SX
Scotland
Director NameJohn Milne Smith Whyte
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(57 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1995)
RoleDepartmental Manager
Correspondence Address67 Countesswells Road
Aberdeen
Aberdeenshire
AB1 7YH
Scotland
Secretary NameAlan Edmond Merson
NationalityBritish
StatusResigned
Appointed14 April 1989(57 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address1 Northcote Park
Aberdeen
Aberdeenshire
AB1 7SX
Scotland
Secretary NameJohn Milne Smith Whyte
NationalityBritish
StatusResigned
Appointed02 September 1994(62 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address67 Countesswells Road
Aberdeen
Aberdeenshire
AB1 7YH
Scotland
Director NameMr Roderick Donaldson Law
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(63 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 December 2000)
RoleSales Manager
Correspondence Address18 Lochview Way
Bridge Of Don
Aberdeen
AB23 8QQ
Scotland
Secretary NameMr Alistair Dougal Law
NationalityBritish
StatusResigned
Appointed01 January 1996(63 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address15 Hosefield Avenue
Aberdeen
Aberdeenshire
AB15 5NN
Scotland
Director NameGraham Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(69 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 2005)
RolePrincipal Dealer
Country of ResidenceScotland
Correspondence Address58 Forest Road
Aberdeen
AB15 4BP
Scotland

Contact

Websitelawstyres.com
Telephone01224 222616
Telephone regionAberdeen

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

6.1k at £1Norah Law
62.89%
Ordinary
3.6k at £1Donald Alfred Law
37.11%
Ordinary

Financials

Year2014
Net Worth£253,649
Cash£66,488
Current Liabilities£2,839

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

31 October 2006Delivered on: 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
7 November 2006Delivered on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground extending to two acres and fifteen decimal or one hundredth parts of an acre or thereby lying on the southwest of broadford road, bridge of don, aberdeen and the tenants interest in subjects at broadfold road ABN32404.
Outstanding
3 February 2000Delivered on: 23 February 2000
Satisfied on: 7 June 2006
Persons entitled: A G Finance Limited

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
18 August 1995Delivered on: 1 September 1995
Satisfied on: 7 June 2006
Persons entitled: Mcl Finance Limited

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
4 February 1982Delivered on: 11 February 1982
Satisfied on: 8 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 doc 102.
Fully Satisfied
29 November 1973Delivered on: 3 December 1973
Satisfied on: 3 November 1995
Persons entitled: Aberdeen County Council

Classification: Standard security
Secured details: £135,000.
Particulars: 2.15 acres at bridge of don industrial estate together with the warehouse and other buildings to be erected thereon.
Fully Satisfied
26 November 1965Delivered on: 2 December 1965
Satisfied on: 8 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

27 June 2019Final Gazette dissolved following liquidation (1 page)
27 March 2019Return of final meeting of voluntary winding up (3 pages)
18 July 2017Satisfaction of charge 9 in full (1 page)
18 July 2017Satisfaction of charge 9 in full (1 page)
23 May 2017Registered office address changed from Kepplestone House 179 Queens Road Aberdeen Grampian AB10 8BJ to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 May 2017 (2 pages)
23 May 2017Registered office address changed from Kepplestone House 179 Queens Road Aberdeen Grampian AB10 8BJ to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 May 2017 (2 pages)
23 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-19
(1 page)
23 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-19
(1 page)
8 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9,700
(5 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9,700
(5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9,700
(5 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9,700
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 9,700
(5 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 9,700
(5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
15 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 April 2010Director's details changed for Donald Alfred Law on 13 April 2010 (2 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Norah Struthers Law on 13 April 2010 (2 pages)
15 April 2010Director's details changed for Norah Struthers Law on 13 April 2010 (2 pages)
15 April 2010Director's details changed for Donald Alfred Law on 13 April 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 May 2009Registered office changed on 06/05/2009 from broadfold road bridge of don aberdeen AB23 8EE (1 page)
6 May 2009Registered office changed on 06/05/2009 from broadfold road bridge of don aberdeen AB23 8EE (1 page)
6 May 2009Registered office changed on 06/05/2009 from kepplestone house 179 queens road hazlehead aberdeen grampian AB15 8BJ united kingdom (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 13/04/09; full list of members (5 pages)
6 May 2009Return made up to 13/04/09; full list of members (5 pages)
6 May 2009Registered office changed on 06/05/2009 from kepplestone house 179 queens road hazlehead aberdeen grampian AB15 8BJ united kingdom (1 page)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 May 2008Return made up to 13/04/08; full list of members (5 pages)
19 May 2008Return made up to 13/04/08; full list of members (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008Secretary resigned;director resigned (1 page)
4 January 2008Secretary resigned;director resigned (1 page)
31 May 2007Return made up to 13/04/07; no change of members (7 pages)
31 May 2007Return made up to 13/04/07; no change of members (7 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 November 2006Partic of mort/charge * (3 pages)
11 November 2006Partic of mort/charge * (3 pages)
8 November 2006Dec mort/charge * (2 pages)
8 November 2006Dec mort/charge * (2 pages)
8 November 2006Dec mort/charge * (2 pages)
8 November 2006Dec mort/charge * (2 pages)
4 November 2006Partic of mort/charge * (5 pages)
4 November 2006Partic of mort/charge * (5 pages)
3 July 2006Return made up to 13/04/06; full list of members (8 pages)
3 July 2006Return made up to 13/04/06; full list of members (8 pages)
7 June 2006Dec mort/charge * (2 pages)
7 June 2006Dec mort/charge * (2 pages)
7 June 2006Dec mort/charge * (2 pages)
7 June 2006Dec mort/charge * (2 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 July 2005Return made up to 13/04/05; full list of members (7 pages)
4 July 2005Return made up to 13/04/05; full list of members (7 pages)
9 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
9 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
12 August 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
12 August 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
19 April 2004Return made up to 13/04/04; full list of members (8 pages)
19 April 2004Return made up to 13/04/04; full list of members (8 pages)
1 August 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
1 August 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
29 April 2003Return made up to 13/04/03; full list of members (8 pages)
29 April 2003Return made up to 13/04/03; full list of members (8 pages)
7 August 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
7 August 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
13 May 2002Return made up to 13/04/02; full list of members (7 pages)
13 May 2002Return made up to 13/04/02; full list of members (7 pages)
5 September 2001Auditor's resignation (1 page)
5 September 2001Auditor's resignation (1 page)
20 June 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
20 June 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
13 May 2001Return made up to 13/04/01; full list of members (7 pages)
13 May 2001Return made up to 13/04/01; full list of members (7 pages)
8 May 2001New director appointed (1 page)
8 May 2001New director appointed (1 page)
25 April 2001£ ic 14600/12150 10/04/01 £ sr 2450@1=2450 (1 page)
25 April 2001£ ic 14600/12150 10/04/01 £ sr 2450@1=2450 (1 page)
23 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 February 2001New director appointed (1 page)
16 February 2001New director appointed (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001£ ic 26760/14600 24/11/00 £ sr 12160@1=12160 (1 page)
9 January 2001£ ic 26760/14600 24/11/00 £ sr 12160@1=12160 (1 page)
26 July 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
26 July 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
19 April 2000Return made up to 13/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2000Return made up to 13/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2000Alterations to a floating charge (8 pages)
30 March 2000Alterations to a floating charge (8 pages)
23 February 2000Partic of mort/charge * (5 pages)
23 February 2000Partic of mort/charge * (5 pages)
28 September 1999Full accounts made up to 31 December 1998 (20 pages)
28 September 1999Full accounts made up to 31 December 1998 (20 pages)
14 April 1999Return made up to 13/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1999Return made up to 13/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1998Full accounts made up to 31 December 1997 (20 pages)
27 October 1998Full accounts made up to 31 December 1997 (20 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
21 May 1998Return made up to 13/04/98; full list of members (5 pages)
21 May 1998Return made up to 13/04/98; full list of members (5 pages)
12 September 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
12 September 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
29 May 1997Return made up to 13/04/97; change of members (6 pages)
29 May 1997Return made up to 13/04/97; change of members (6 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 July 1996Full accounts made up to 31 December 1995 (18 pages)
30 July 1996Full accounts made up to 31 December 1995 (18 pages)
21 May 1996Return made up to 13/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/05/96
(6 pages)
21 May 1996Return made up to 13/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/05/96
(6 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 January 1996Memorandum and Articles of Association (8 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 January 1996Memorandum and Articles of Association (8 pages)
11 January 1996Secretary resigned;director resigned (2 pages)
11 January 1996Secretary resigned;director resigned (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
3 November 1995Dec mort/charge * (2 pages)
3 November 1995Dec mort/charge * (2 pages)
14 September 1995Alterations to a floating charge (5 pages)
14 September 1995Alterations to a floating charge (5 pages)
1 September 1995Partic of mort/charge * (3 pages)
1 September 1995Partic of mort/charge * (3 pages)
7 June 1995Return made up to 13/04/95; full list of members (8 pages)
7 June 1995Return made up to 13/04/95; full list of members (8 pages)
7 June 1995169 for 1087 £ 1 sh's to i/r (2 pages)
7 June 1995169 for 1087 £ 1 sh's to i/r (2 pages)
3 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 April 1985Accounts made up to 31 December 1983 (14 pages)
24 April 1985Accounts made up to 31 December 1983 (14 pages)
30 June 1983Accounts made up to 31 December 1982 (11 pages)
30 June 1983Accounts made up to 31 December 1982 (11 pages)
17 February 1932Incorporation (31 pages)
17 February 1932Incorporation (31 pages)