Company NamePentland Investments Limited
Company StatusActive
Company NumberSC031917
CategoryPrivate Limited Company
Incorporation Date24 December 1956(67 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMrs Patricia Agnes Maclean
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(42 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar House
3 Whitehouse Terrace
Edinburgh
EH9 2EU
Scotland
Director NameMr Archibald Donald Maclean
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed31 December 1998(42 years after company formation)
Appointment Duration25 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O The Raeburn Hotel 112 Raeburn Place
Edinburgh
EH4 1HG
Scotland
Secretary NameMrs Patricia Agnes Maclean
NationalityBritish
StatusCurrent
Appointed31 December 1998(42 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Raeburn Place
Edinburgh
EH4 1HL
Scotland
Director NameDr Claire Allison Maclean
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(54 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleDoctor Of Psychology
Country of ResidenceScotland
Correspondence AddressC/O The Raeburn Hotel 112 Raeburn Place
Edinburgh
EH4 1HG
Scotland
Director NameMr Ross Alasdair Maclean
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(54 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressC/O The Raeburn Hotel 112 Raeburn Place
Edinburgh
EH4 1HG
Scotland
Director NameCatherine Walls Lawrie
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(32 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 1998)
RoleRetired
Correspondence AddressThe Smithy House
St Boswells
TD6 0ET
Scotland
Director NameRoy Thomas Lawrie
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(32 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2000)
RoleMotor Engineer
Correspondence AddressLeamhor
8 Jean Lawrie Court, St. Boswells
Melrose
Roxburghshire
TD6 0BF
Scotland
Director NameAlexander Spiers
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(32 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 1996)
RoleMotor Engineer
Correspondence AddressAidan Springfield Terrace
St Boswells
Melrose
Roxburghshire
TD6 0EP
Scotland
Secretary NameChristine Lawrie
NationalityBritish
StatusResigned
Appointed02 June 1989(32 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressSylvanlea
St Boswells
Melrose
Roxburghshire
TD6 0EW
Scotland
Director NameChristine Lawrie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(39 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressSylvanlea
St Boswells
Melrose
Roxburghshire
TD6 0EW
Scotland

Contact

Websitelawries.net
Email address[email protected]
Telephone01835 822241
Telephone regionSt Boswells

Location

Registered AddressC/O The Raeburn Hotel, 112 Raeburn Place ,Stockbri 112 Raeburn Place
Stockbridge
Edinburgh
EH4 1HG
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Financials

Year2012
Turnover£11,900,364
Net Worth£5,403,321
Cash£1,285,820
Current Liabilities£846,651

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

2 December 2004Delivered on: 9 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
30 January 2002Delivered on: 8 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Site 57A kingstown industrial estate, carlisle.
Outstanding
11 April 2001Delivered on: 18 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 rutland square, edinburgh, midlothian.
Outstanding
18 January 2000Delivered on: 1 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property at sylvanlea, st boswells, melrose, roxburghshire.
Outstanding
7 August 1984Delivered on: 15 August 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by lawrie electrical.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of company.
Outstanding
7 August 1984Delivered on: 10 August 1984
Classification: Letter of offset
Secured details: All moneys due, or to become due by lawries electrical.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of company.
Outstanding
13 July 1978Delivered on: 28 July 1978
Persons entitled: B P Oil Limited

Classification: Standard security
Secured details: £15,000 and all further moneys due, or to become due from the company to the chargee.
Particulars: All and whole the subjects known as lawrie's garage the green, st boswells.
Outstanding
22 August 2008Delivered on: 11 September 2008
Persons entitled: Bp Oil UK Limited

Classification: Standard security
Secured details: £72,000.
Particulars: Lawries garage , boswells.
Outstanding
23 December 2004Delivered on: 30 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dean of dumfries, edinburgh road, heathhall, dumfries.
Outstanding
23 December 2004Delivered on: 30 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The detached dwellinghouse known as da-bri, edinburgh road, heathhall, dumfries with ground pertaining thereto.
Outstanding
11 September 1975Delivered on: 17 September 1975
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: Balances at credit of any accounts in name of co held by governor & co of bank of scotland.
Outstanding
16 August 1979Delivered on: 27 August 1979
Satisfied on: 21 May 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two pieces of ground extending to 0.63 acres and 1.39 acres respectively in st boswells, roxburgh with buildings known as lawries garage.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 31 March 2023 (22 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 31 March 2022 (20 pages)
9 November 2022Satisfaction of charge 2 in full (1 page)
8 November 2022Satisfaction of charge 12 in full (1 page)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
21 April 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
19 April 2022Change of details for Mr Archibald Donald Maclean as a person with significant control on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Dr Claire Allison Maclean on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Mr Archibald Donald Maclean on 19 April 2022 (2 pages)
19 April 2022Secretary's details changed for Mrs Patricia Agnes Maclean on 19 April 2022 (1 page)
19 April 2022Director's details changed for Mr Ross Alasdair Maclean on 19 April 2022 (2 pages)
12 March 2022Registered office address changed from The Green St Boswells TD6 0EW to C/O the Raeburn Hotel, 112 Raeburn Place ,Stockbri 112 Raeburn Place Stockbridge Edinburgh EH4 1HG on 12 March 2022 (1 page)
22 September 2021Satisfaction of charge 10 in full (1 page)
22 September 2021Satisfaction of charge 6 in full (1 page)
22 September 2021Satisfaction of charge 11 in full (1 page)
22 September 2021Satisfaction of charge 7 in full (1 page)
23 June 2021Full accounts made up to 31 December 2020 (17 pages)
9 June 2021Satisfaction of charge 9 in full (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
18 November 2020Full accounts made up to 31 December 2019 (17 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (17 pages)
10 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
10 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 June 2018Full accounts made up to 31 December 2017 (17 pages)
23 August 2017Full accounts made up to 31 December 2016 (17 pages)
23 August 2017Full accounts made up to 31 December 2016 (17 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,000,000
(7 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,000,000
(7 pages)
26 May 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
26 May 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
18 September 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
18 September 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000,000
(7 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000,000
(7 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,000,000
(7 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,000,000
(7 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
3 June 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
3 June 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
13 June 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
13 June 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
30 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,000,000
(4 pages)
30 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,000,000
(4 pages)
29 December 2011Statement of company's objects (2 pages)
29 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 directors conflicts of interest 16/12/2011
(15 pages)
29 December 2011Statement of company's objects (2 pages)
29 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 directors conflicts of interest 16/12/2011
(15 pages)
8 December 2011Appointment of Dr Claire Allison Maclean as a director (3 pages)
8 December 2011Appointment of Mr Ross Alasdair Maclean as a director (3 pages)
8 December 2011Appointment of Dr Claire Allison Maclean as a director (3 pages)
8 December 2011Appointment of Mr Ross Alasdair Maclean as a director (3 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
7 April 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
29 June 2010Registered office address changed from St Boswells Roxburghshire TD6 0EN on 29 June 2010 (1 page)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 June 2010Registered office address changed from St Boswells Roxburghshire TD6 0EN on 29 June 2010 (1 page)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
22 April 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
20 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
20 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
9 July 2009Return made up to 11/06/09; full list of members (4 pages)
9 July 2009Return made up to 11/06/09; full list of members (4 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
22 July 2008Return made up to 11/06/08; no change of members (7 pages)
22 July 2008Return made up to 11/06/08; no change of members (7 pages)
2 June 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
2 June 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
13 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 September 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
3 September 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
27 June 2007Return made up to 11/06/07; change of members (7 pages)
27 June 2007Return made up to 11/06/07; change of members (7 pages)
1 September 2006Full accounts made up to 31 January 2006 (17 pages)
1 September 2006Full accounts made up to 31 January 2006 (17 pages)
15 June 2006Return made up to 11/06/06; full list of members (7 pages)
15 June 2006Return made up to 11/06/06; full list of members (7 pages)
22 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
22 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
14 June 2005Return made up to 11/06/05; full list of members (7 pages)
14 June 2005Return made up to 11/06/05; full list of members (7 pages)
30 December 2004Partic of mort/charge * (3 pages)
30 December 2004Partic of mort/charge * (7 pages)
30 December 2004Partic of mort/charge * (3 pages)
30 December 2004Partic of mort/charge * (7 pages)
9 December 2004Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
13 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
15 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
14 October 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
16 June 2003Return made up to 11/06/03; full list of members (7 pages)
16 June 2003Return made up to 11/06/03; full list of members (7 pages)
13 January 2003Company name changed lawrie's garage LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed lawrie's garage LIMITED\certificate issued on 13/01/03 (2 pages)
5 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
5 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 June 2002Return made up to 11/06/02; full list of members (7 pages)
11 June 2002Return made up to 11/06/02; full list of members (7 pages)
8 February 2002Partic of mort/charge * (5 pages)
8 February 2002Partic of mort/charge * (5 pages)
4 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 June 2001Return made up to 11/06/01; full list of members (6 pages)
21 June 2001Return made up to 11/06/01; full list of members (6 pages)
18 April 2001Partic of mort/charge * (5 pages)
18 April 2001Partic of mort/charge * (5 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
20 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 February 2000Partic of mort/charge * (5 pages)
1 February 2000Partic of mort/charge * (5 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 June 1999Return made up to 11/06/99; no change of members (4 pages)
11 June 1999Return made up to 11/06/99; no change of members (4 pages)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
6 July 1998Return made up to 11/06/98; full list of members (6 pages)
6 July 1998Return made up to 11/06/98; full list of members (6 pages)
22 June 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
22 June 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
11 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 June 1997Return made up to 11/06/97; no change of members (4 pages)
17 June 1997Return made up to 11/06/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
16 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
24 June 1996Return made up to 11/06/96; no change of members (4 pages)
24 June 1996Return made up to 11/06/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
5 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
3 July 1995Accounts for a small company made up to 28 February 1995 (11 pages)
3 July 1995Accounts for a small company made up to 28 February 1995 (11 pages)
13 June 1995Return made up to 11/06/95; full list of members (6 pages)
13 June 1995Return made up to 11/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
25 June 1986Accounts for a small company made up to 28 February 1986 (4 pages)
25 June 1986Accounts for a small company made up to 28 February 1986 (4 pages)
24 December 1956Incorporation (15 pages)
24 December 1956Incorporation (15 pages)