Arbroath
Angus
DD11 2NT
Scotland
Director Name | Mrs Gillian Rae Lawrie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2000(49 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Farm Secretary |
Country of Residence | Scotland |
Correspondence Address | Newton Of Arbirlot Arbroath Angus DD11 2NT Scotland |
Secretary Name | Mr William Millar Lawrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2002(51 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Newton Of Arbirlot Arbroath Angus DD11 2NT Scotland |
Director Name | Mr Cameron Martin Lawrie |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(65 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Newton Of Arbirlot Newton Of Arbirlot Arbroath Angus DD11 2NT Scotland |
Director Name | Annie Marshall Lawrie |
---|---|
Date of Birth | March 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1989(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 October 2002) |
Role | Secretary |
Correspondence Address | Newton Of Arbirlot Arbroath Angus DD11 2NT Scotland |
Director Name | John Martin Lawrie |
---|---|
Date of Birth | February 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1989(38 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 January 2001) |
Role | Farmer |
Correspondence Address | Newton Of Arbirlot Arbroath Angus DD11 2NT Scotland |
Director Name | John Lawrie |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1989(38 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 04 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Church Street Kelvedon Colchester Essex CO5 9AH |
Director Name | Priscilla McRoberts Lawrie |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1989(38 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 10 June 2014) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Drive Glasgow Lanarkshire G11 7LL Scotland |
Secretary Name | Annie Marshall Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1989(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | Newton Of Arbirlot Arbroath Angus DD11 2NT Scotland |
Telephone | 01241 873391 |
---|---|
Telephone region | Arbroath |
Registered Address | Newton Of Arbirlot Arbroath Angus DD11 2NT Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
9.8k at £1 | William Millar Lawrie 78.40% Ordinary |
---|---|
2.5k at £1 | P.m. Lawrie 20.00% Ordinary |
100 at £1 | Cameron Martin Lawrie 0.80% Ordinary |
100 at £1 | Mrs Gillian Rae Lawrie 0.80% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 29 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2024 (3 months, 1 week from now) |
25 November 2022 | Delivered 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 2022 | Delivered on: 21 November 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
4 June 2020 | Delivered 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 2009 | Delivered 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 |
15 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Registration of charge SC0284150002, created on 4 June 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
11 February 2019 | Registered 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 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
2 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 December 2016 | Appointment of Mr Cameron Martin Lawrie as a director on 22 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Cameron Martin Lawrie as a director on 22 November 2016 (2 pages) |
3 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 June 2014 | Termination of appointment of Priscilla Lawrie as a director (1 page) |
30 June 2014 | Termination of appointment of Priscilla Lawrie as a director (1 page) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for William Millar Lawrie on 12 January 2010 (2 pages) |
4 February 2010 | Director's details changed for William Millar Lawrie on 12 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Gillian Rae Lawrie on 12 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mrs Gillian Rae Lawrie on 12 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Priscilla Mcroberts Lawrie on 12 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Priscilla Mcroberts Lawrie on 12 January 2010 (2 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
10 June 2009 | Appointment terminated director john lawrie (1 page) |
10 June 2009 | Appointment terminated director john lawrie (1 page) |
22 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
23 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
23 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
4 February 2004 | Return made up to 29/12/03; full list of members (9 pages) |
4 February 2004 | Return made up to 29/12/03; full list of members (9 pages) |
25 February 2003 | Return made up to 29/12/02; full list of members
|
25 February 2003 | Return made up to 29/12/02; full list of members
|
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 29/12/00; full list of members (8 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 29/12/00; full list of members (8 pages) |
7 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
7 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
15 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
15 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members
|
12 January 1998 | Return made up to 29/12/97; full list of members
|
6 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
6 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
21 December 1994 | Return made up to 17/12/94; full list of members (7 pages) |
21 December 1994 | Return made up to 17/12/94; full list of members (7 pages) |
11 January 1994 | Return made up to 17/12/93; no change of members (6 pages) |
11 January 1994 | Return made up to 17/12/93; no change of members (6 pages) |
14 December 1992 | Return made up to 17/12/92; no change of members (6 pages) |
14 December 1992 | Return made up to 17/12/92; no change of members (6 pages) |
4 January 1992 | Return made up to 17/12/91; full list of members (9 pages) |
4 January 1992 | Return made up to 17/12/91; full list of members (9 pages) |
7 January 1991 | Return made up to 17/12/90; full list of members (6 pages) |
7 January 1991 | Return made up to 17/12/90; full list of members (6 pages) |
2 November 1989 | Return made up to 28/10/89; no change of members (10 pages) |
2 November 1989 | Return made up to 28/10/89; no change of members (10 pages) |
9 November 1988 | Return made up to 17/09/88; no change of members (10 pages) |
9 November 1988 | Return made up to 17/09/88; no change of members (10 pages) |
2 December 1987 | Return made up to 14/11/87; full list of members (10 pages) |
2 December 1987 | Return made up to 14/11/87; full list of members (10 pages) |
31 December 1986 | Return made up to 06/12/86; full list of members (10 pages) |
31 December 1986 | Return made up to 06/12/86; full list of members (10 pages) |
22 August 1969 | Memorandum and Articles of Association (8 pages) |
22 August 1969 | Memorandum and Articles of Association (8 pages) |