Aberdeen
Aberdeenshire
AB1 8BS
Scotland
Director Name | Mrs Norah Struthers Law |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(68 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 27 June 2019) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Kepplestone House 179 Queens Road Aberdeen AB15 8BS Scotland |
Secretary Name | Donald Alfred Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(75 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 27 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kepplestone House 179 Queens Road Aberdeen Aberdeenshire AB1 8BS Scotland |
Director Name | Mr Alistair Dougal Law |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(57 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 15 Hosefield Avenue Aberdeen Aberdeenshire AB15 5NN Scotland |
Director Name | Alan Edmond Merson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 1994) |
Role | Departmental Manager |
Correspondence Address | 1 Northcote Park Aberdeen Aberdeenshire AB1 7SX Scotland |
Director Name | John Milne Smith Whyte |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1995) |
Role | Departmental Manager |
Correspondence Address | 67 Countesswells Road Aberdeen Aberdeenshire AB1 7YH Scotland |
Secretary Name | Alan Edmond Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 1 Northcote Park Aberdeen Aberdeenshire AB1 7SX Scotland |
Secretary Name | John Milne Smith Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 67 Countesswells Road Aberdeen Aberdeenshire AB1 7YH Scotland |
Director Name | Mr Roderick Donaldson Law |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(63 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 December 2000) |
Role | Sales Manager |
Correspondence Address | 18 Lochview Way Bridge Of Don Aberdeen AB23 8QQ Scotland |
Secretary Name | Mr Alistair Dougal Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(63 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 15 Hosefield Avenue Aberdeen Aberdeenshire AB15 5NN Scotland |
Director Name | Graham Robertson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 February 2005) |
Role | Principal Dealer |
Country of Residence | Scotland |
Correspondence Address | 58 Forest Road Aberdeen AB15 4BP Scotland |
Website | lawstyres.com |
---|---|
Telephone | 01224 222616 |
Telephone region | Aberdeen |
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
6.1k at £1 | Norah Law 62.89% Ordinary |
---|---|
3.6k at £1 | Donald Alfred Law 37.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,649 |
Cash | £66,488 |
Current Liabilities | £2,839 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 October 2006 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1982 | Delivered 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 1973 | Delivered 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 1965 | Delivered 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 |
27 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2019 | Return of final meeting of voluntary winding up (3 pages) |
18 July 2017 | Satisfaction of charge 9 in full (1 page) |
18 July 2017 | Satisfaction of charge 9 in full (1 page) |
23 May 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
23 May 2017 | Resolutions
|
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
15 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 April 2010 | Director's details changed for Donald Alfred Law on 13 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Norah Struthers Law on 13 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Norah Struthers Law on 13 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Donald Alfred Law on 13 April 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from broadfold road bridge of don aberdeen AB23 8EE (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from broadfold road bridge of don aberdeen AB23 8EE (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from kepplestone house 179 queens road hazlehead aberdeen grampian AB15 8BJ united kingdom (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 13/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (5 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from kepplestone house 179 queens road hazlehead aberdeen grampian AB15 8BJ united kingdom (1 page) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 May 2008 | Return made up to 13/04/08; full list of members (5 pages) |
19 May 2008 | Return made up to 13/04/08; full list of members (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
31 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
31 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Partic of mort/charge * (5 pages) |
4 November 2006 | Partic of mort/charge * (5 pages) |
3 July 2006 | Return made up to 13/04/06; full list of members (8 pages) |
3 July 2006 | Return made up to 13/04/06; full list of members (8 pages) |
7 June 2006 | Dec mort/charge * (2 pages) |
7 June 2006 | Dec mort/charge * (2 pages) |
7 June 2006 | Dec mort/charge * (2 pages) |
7 June 2006 | Dec mort/charge * (2 pages) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 July 2005 | Return made up to 13/04/05; full list of members (7 pages) |
4 July 2005 | Return made up to 13/04/05; full list of members (7 pages) |
9 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
9 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
12 August 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
12 August 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
1 August 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
1 August 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
29 April 2003 | Return made up to 13/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 13/04/03; full list of members (8 pages) |
7 August 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
7 August 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
5 September 2001 | Auditor's resignation (1 page) |
5 September 2001 | Auditor's resignation (1 page) |
20 June 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
20 June 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
13 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
13 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
8 May 2001 | New director appointed (1 page) |
8 May 2001 | New 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 2001 | Resolutions
|
23 April 2001 | Resolutions
|
16 February 2001 | New director appointed (1 page) |
16 February 2001 | New director appointed (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director 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 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
26 July 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
19 April 2000 | Return made up to 13/04/00; no change of members
|
19 April 2000 | Return made up to 13/04/00; no change of members
|
30 March 2000 | Alterations to a floating charge (8 pages) |
30 March 2000 | Alterations to a floating charge (8 pages) |
23 February 2000 | Partic of mort/charge * (5 pages) |
23 February 2000 | Partic of mort/charge * (5 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
14 April 1999 | Return made up to 13/04/99; no change of members
|
14 April 1999 | Return made up to 13/04/99; no change of members
|
27 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
21 May 1998 | Return made up to 13/04/98; full list of members (5 pages) |
21 May 1998 | Return made up to 13/04/98; full list of members (5 pages) |
12 September 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
12 September 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
29 May 1997 | Return made up to 13/04/97; change of members (6 pages) |
29 May 1997 | Return made up to 13/04/97; change of members (6 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
30 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 May 1996 | Return made up to 13/04/96; full list of members
|
21 May 1996 | Return made up to 13/04/96; full list of members
|
30 January 1996 | Resolutions
|
30 January 1996 | Memorandum and Articles of Association (8 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Memorandum and Articles of Association (8 pages) |
11 January 1996 | Secretary resigned;director resigned (2 pages) |
11 January 1996 | Secretary resigned;director resigned (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
3 November 1995 | Dec mort/charge * (2 pages) |
3 November 1995 | Dec mort/charge * (2 pages) |
14 September 1995 | Alterations to a floating charge (5 pages) |
14 September 1995 | Alterations to a floating charge (5 pages) |
1 September 1995 | Partic of mort/charge * (3 pages) |
1 September 1995 | Partic of mort/charge * (3 pages) |
7 June 1995 | Return made up to 13/04/95; full list of members (8 pages) |
7 June 1995 | Return made up to 13/04/95; full list of members (8 pages) |
7 June 1995 | 169 for 1087 £ 1 sh's to i/r (2 pages) |
7 June 1995 | 169 for 1087 £ 1 sh's to i/r (2 pages) |
3 January 1995 | Resolutions
|
3 January 1995 | Resolutions
|
24 April 1985 | Accounts made up to 31 December 1983 (14 pages) |
24 April 1985 | Accounts made up to 31 December 1983 (14 pages) |
30 June 1983 | Accounts made up to 31 December 1982 (11 pages) |
30 June 1983 | Accounts made up to 31 December 1982 (11 pages) |
17 February 1932 | Incorporation (31 pages) |
17 February 1932 | Incorporation (31 pages) |