Company NameJohn M Lawrie
Company StatusActive
Company NumberSC028415
CategoryPrivate Unlimited Company
Incorporation Date19 June 1951(72 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr William Millar Lawrie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1989(38 years, 4 months after company formation)
Appointment Duration33 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNewton Of Arbirlot
Arbroath
Angus
DD11 2NT
Scotland
Director NameMrs Gillian Rae Lawrie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(49 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleFarm Secretary
Country of ResidenceScotland
Correspondence AddressNewton Of Arbirlot
Arbroath
Angus
DD11 2NT
Scotland
Secretary NameMr William Millar Lawrie
NationalityBritish
StatusCurrent
Appointed02 December 2002(51 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNewton Of Arbirlot
Arbroath
Angus
DD11 2NT
Scotland
Director NameMr Cameron Martin Lawrie
Date of BirthApril 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(65 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNewton Of Arbirlot Newton Of Arbirlot
Arbroath
Angus
DD11 2NT
Scotland
Director NameAnnie Marshall Lawrie
Date of BirthMarch 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1989(38 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 October 2002)
RoleSecretary
Correspondence AddressNewton Of Arbirlot
Arbroath
Angus
DD11 2NT
Scotland
Director NameJohn Martin Lawrie
Date of BirthFebruary 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1989(38 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 January 2001)
RoleFarmer
Correspondence AddressNewton Of Arbirlot
Arbroath
Angus
DD11 2NT
Scotland
Director NameJohn Lawrie
Date of BirthFebruary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1989(38 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 04 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage Church Street
Kelvedon
Colchester
Essex
CO5 9AH
Director NamePriscilla McRoberts Lawrie
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1989(38 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 10 June 2014)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Drive
Glasgow
Lanarkshire
G11 7LL
Scotland
Secretary NameAnnie Marshall Lawrie
NationalityBritish
StatusResigned
Appointed28 October 1989(38 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 October 2002)
RoleCompany Director
Correspondence AddressNewton Of Arbirlot
Arbroath
Angus
DD11 2NT
Scotland

Contact

Telephone01241 873391
Telephone regionArbroath

Location

Registered AddressNewton Of Arbirlot
Arbroath
Angus
DD11 2NT
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

9.8k at £1William Millar Lawrie
78.40%
Ordinary
2.5k at £1P.m. Lawrie
20.00%
Ordinary
100 at £1Cameron Martin Lawrie
0.80%
Ordinary
100 at £1Mrs Gillian Rae Lawrie
0.80%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return29 December 2022 (9 months, 1 week ago)
Next Return Due12 January 2024 (3 months, 1 week from now)

Charges

25 November 2022Delivered on: 9 December 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming dumbarrow farm, forfar extending in total to 343.68 acres or thereby, being the whole subjects tinted pink (including for the avoidance of doubt that section shown coloured pink and hatched purple) on the plan annexed to the standard security, and being the subjects more particularly described in disposition by ernest robertson fyfe in favour of john M. lawrie (herts) recorded in the division of the general register of sasines applicable to the county of angus on 13 december 1972; but excepting therefrom (first) all and whole the subjects at dumbarrow bridge being the subjects described in disposition by john m lawrie (herts) in favour of ian charles mcglone and jean may stephen mcglone recorded in the division of the general register of sasines for the county of angus on 10 april 1978; (second) all and whole the subjects at dumbarrow bridge being the subjects described in disposition by john M. lawrie (herts) in favour of andrew james munro and margaret mcgregor or munro recorded in the division of the general register of sasines applicable to the county of angus on 19 march 1986; (third) all and whole the subjects extending 218 square metres or thereby being the subjects described in disposition by john M. lawrie (herts) in favour of derek john bisset and anne wilson walker or bisset recorded in the division of the general register of sasines applicable to the county of angus on 26 november 1990; (fourth) all and whole the whole subjects registered under title number ANG12243; (fifth) all and whole the whole the subjects registered in the land register of scotland under title number ANG33225; (sixth) all and whole the whole the subjects registered in the land register of scotland under title number ANG48932; (seventh) all and whole the whole the subjects registered in the land register of scotland under title number ANG51211; (eighth) all and whole the whole the subjects registered in the land register of scotland under title number ANG52062; (ninth) all and whole the whole the subjects registered in the land register of scotland under title number ANG53467; and (tenth) all and whole the whole the subjects registered in the land register of scotland under title number ANG76999.
Outstanding
11 November 2022Delivered on: 21 November 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 June 2020Delivered on: 15 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the farm and lands of maryton and baldovie house, montrose, DD10 9TJ, being the whole subjects registered in the land register of scotland under title number ANG76730.
Outstanding
21 December 2009Delivered on: 7 January 2010
Persons entitled: Agriculture Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands or maryton montrose angus.
Outstanding

Filing History

15 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
15 June 2020Registration of charge SC0284150002, created on 4 June 2020 (8 pages)
21 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 February 2019Registered office address changed from Newton of Arbirlot Arbroath to Newton of Arbirlot Newton of Arbirlot Arbroath Angus DD11 2NT on 11 February 2019 (1 page)
21 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
2 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
6 December 2016Appointment of Mr Cameron Martin Lawrie as a director on 22 November 2016 (2 pages)
6 December 2016Appointment of Mr Cameron Martin Lawrie as a director on 22 November 2016 (2 pages)
3 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 12,500
(6 pages)
3 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 12,500
(6 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 12,625
(6 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 12,625
(6 pages)
30 June 2014Termination of appointment of Priscilla Lawrie as a director (1 page)
30 June 2014Termination of appointment of Priscilla Lawrie as a director (1 page)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12,875
(7 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12,875
(7 pages)
11 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for William Millar Lawrie on 12 January 2010 (2 pages)
4 February 2010Director's details changed for William Millar Lawrie on 12 January 2010 (2 pages)
4 February 2010Director's details changed for Mrs Gillian Rae Lawrie on 12 January 2010 (2 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mrs Gillian Rae Lawrie on 12 January 2010 (2 pages)
4 February 2010Director's details changed for Priscilla Mcroberts Lawrie on 12 January 2010 (2 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Priscilla Mcroberts Lawrie on 12 January 2010 (2 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2009Resolutions
  • RES13 ‐ Authorise contract 04/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2009Resolutions
  • RES13 ‐ Authorise contract 04/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2009Appointment terminated director john lawrie (1 page)
10 June 2009Appointment terminated director john lawrie (1 page)
22 January 2009Return made up to 29/12/08; full list of members (5 pages)
22 January 2009Return made up to 29/12/08; full list of members (5 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
30 January 2007Return made up to 29/12/06; full list of members (9 pages)
30 January 2007Return made up to 29/12/06; full list of members (9 pages)
23 January 2006Return made up to 29/12/05; full list of members (9 pages)
23 January 2006Return made up to 29/12/05; full list of members (9 pages)
27 January 2005Return made up to 29/12/04; full list of members (9 pages)
27 January 2005Return made up to 29/12/04; full list of members (9 pages)
4 February 2004Return made up to 29/12/03; full list of members (9 pages)
4 February 2004Return made up to 29/12/03; full list of members (9 pages)
25 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
15 January 2002Return made up to 29/12/01; full list of members (8 pages)
15 January 2002Return made up to 29/12/01; full list of members (8 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Return made up to 29/12/00; full list of members (8 pages)
5 March 2001Director resigned (1 page)
5 March 2001Return made up to 29/12/00; full list of members (8 pages)
7 February 2000Return made up to 29/12/99; full list of members (8 pages)
7 February 2000Return made up to 29/12/99; full list of members (8 pages)
15 January 1999Return made up to 29/12/98; no change of members (6 pages)
15 January 1999Return made up to 29/12/98; no change of members (6 pages)
12 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 1997Return made up to 29/12/96; no change of members (6 pages)
6 January 1997Return made up to 29/12/96; no change of members (6 pages)
21 December 1994Return made up to 17/12/94; full list of members (7 pages)
21 December 1994Return made up to 17/12/94; full list of members (7 pages)
11 January 1994Return made up to 17/12/93; no change of members (6 pages)
11 January 1994Return made up to 17/12/93; no change of members (6 pages)
14 December 1992Return made up to 17/12/92; no change of members (6 pages)
14 December 1992Return made up to 17/12/92; no change of members (6 pages)
4 January 1992Return made up to 17/12/91; full list of members (9 pages)
4 January 1992Return made up to 17/12/91; full list of members (9 pages)
7 January 1991Return made up to 17/12/90; full list of members (6 pages)
7 January 1991Return made up to 17/12/90; full list of members (6 pages)
2 November 1989Return made up to 28/10/89; no change of members (10 pages)
2 November 1989Return made up to 28/10/89; no change of members (10 pages)
9 November 1988Return made up to 17/09/88; no change of members (10 pages)
9 November 1988Return made up to 17/09/88; no change of members (10 pages)
2 December 1987Return made up to 14/11/87; full list of members (10 pages)
2 December 1987Return made up to 14/11/87; full list of members (10 pages)
31 December 1986Return made up to 06/12/86; full list of members (10 pages)
31 December 1986Return made up to 06/12/86; full list of members (10 pages)
22 August 1969Memorandum and Articles of Association (8 pages)
22 August 1969Memorandum and Articles of Association (8 pages)