Edinburgh
EH4 1HG
Scotland
Director Name | Mr Archibald Donald Maclean |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 December 1998(42 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Whitehouse Terrace Edinburgh EH9 2EU Scotland |
Director Name | Mrs Patricia Agnes Maclean |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1998(42 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braemar House 3 Whitehouse Terrace Edinburgh EH9 2EU Scotland |
Secretary Name | Mrs Patricia Agnes Maclean |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(42 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Raeburn Place Edinburgh EH4 1HL Scotland |
Director Name | Dr Claire Allison Maclean |
---|---|
Date of Birth | June 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(54 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Doctor Of Psychology |
Country of Residence | Scotland |
Correspondence Address | C/O The Raeburn Hotel 112 Raeburn Place Edinburgh EH4 1HG Scotland |
Director Name | Mr Ross Alasdair Maclean |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(54 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | C/O The Raeburn Hotel 112 Raeburn Place Edinburgh EH4 1HG Scotland |
Director Name | Dr Claire Allison Maclean |
---|---|
Date of Birth | June 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(54 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Doctor Of Psychology |
Country of Residence | United Kingdom |
Correspondence Address | Borders Automobile Company Limited St. Boswells Ga St. Boswells Melrose TD6 0EW Scotland |
Director Name | Mr Ross Alasdair Maclean |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(54 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Borders Automobile Company Limited St. Boswells Ga St. Boswells Melrose TD6 0EW Scotland |
Director Name | Catherine Walls Lawrie |
---|---|
Date of Birth | April 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 1998) |
Role | Retired |
Correspondence Address | The Smithy House St Boswells TD6 0ET Scotland |
Director Name | Roy Thomas Lawrie |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2000) |
Role | Motor Engineer |
Correspondence Address | Leamhor 8 Jean Lawrie Court, St. Boswells Melrose Roxburghshire TD6 0BF Scotland |
Director Name | Alexander Spiers |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 January 1996) |
Role | Motor Engineer |
Correspondence Address | Aidan Springfield Terrace St Boswells Melrose Roxburghshire TD6 0EP Scotland |
Secretary Name | Christine Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Sylvanlea St Boswells Melrose Roxburghshire TD6 0EW Scotland |
Director Name | Christine Lawrie |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(39 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Sylvanlea St Boswells Melrose Roxburghshire TD6 0EW Scotland |
Website | lawries.net |
---|---|
Email address | [email protected] |
Telephone | 01835 822241 |
Telephone region | St Boswells |
Registered Address | C/O The Raeburn Hotel, 112 Raeburn Place ,Stockbri 112 Raeburn Place Stockbridge Edinburgh EH4 1HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Year | 2012 |
---|---|
Turnover | £11,900,364 |
Net Worth | £5,403,321 |
Cash | £1,285,820 |
Current Liabilities | £846,651 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2023 (2 months from now) |
2 December 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1978 | Delivered 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 2008 | Delivered on: 11 September 2008 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: £72,000. Particulars: Lawries garage , boswells. Outstanding |
23 December 2004 | Delivered 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 2004 | Delivered 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 1975 | Delivered 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 1979 | Delivered 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 |
22 September 2021 | Satisfaction of charge 7 in full (1 page) |
---|---|
22 September 2021 | Satisfaction of charge 6 in full (1 page) |
22 September 2021 | Satisfaction of charge 11 in full (1 page) |
22 September 2021 | Satisfaction of charge 10 in full (1 page) |
23 June 2021 | Full accounts made up to 31 December 2020 (17 pages) |
9 June 2021 | Satisfaction of charge 9 in full (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
18 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 May 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
26 May 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
18 September 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
18 September 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
3 June 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
10 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
13 June 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 16 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 16 December 2011
|
29 December 2011 | Resolutions
|
29 December 2011 | Statement of company's objects (2 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Statement of company's objects (2 pages) |
8 December 2011 | Appointment of Dr Claire Allison Maclean as a director (3 pages) |
8 December 2011 | Appointment of Mr Ross Alasdair Maclean as a director (3 pages) |
8 December 2011 | Appointment of Dr Claire Allison Maclean as a director (3 pages) |
8 December 2011 | Appointment of Mr Ross Alasdair Maclean as a director (3 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
7 April 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Registered office address changed from St Boswells Roxburghshire TD6 0EN on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Registered office address changed from St Boswells Roxburghshire TD6 0EN on 29 June 2010 (1 page) |
22 April 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
22 April 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
20 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
20 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
9 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
22 July 2008 | Return made up to 11/06/08; no change of members (7 pages) |
22 July 2008 | Return made up to 11/06/08; no change of members (7 pages) |
2 June 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
2 June 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
13 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
3 September 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
3 September 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
27 June 2007 | Return made up to 11/06/07; change of members (7 pages) |
27 June 2007 | Return made up to 11/06/07; change of members (7 pages) |
1 September 2006 | Full accounts made up to 31 January 2006 (17 pages) |
1 September 2006 | Full accounts made up to 31 January 2006 (17 pages) |
15 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
22 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
22 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
30 December 2004 | Partic of mort/charge * (7 pages) |
30 December 2004 | Partic of mort/charge * (3 pages) |
30 December 2004 | Partic of mort/charge * (7 pages) |
30 December 2004 | Partic of mort/charge * (3 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
13 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
15 June 2004 | Return made up to 11/06/04; full list of members
|
15 June 2004 | Return made up to 11/06/04; full list of members
|
14 October 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
14 October 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
16 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
13 January 2003 | Company name changed lawrie's garage LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed lawrie's garage LIMITED\certificate issued on 13/01/03 (2 pages) |
5 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
5 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
8 February 2002 | Partic of mort/charge * (5 pages) |
8 February 2002 | Partic of mort/charge * (5 pages) |
4 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
21 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
18 April 2001 | Partic of mort/charge * (5 pages) |
18 April 2001 | Partic of mort/charge * (5 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
20 July 2000 | Return made up to 11/06/00; full list of members
|
20 July 2000 | Return made up to 11/06/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 February 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | Partic of mort/charge * (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
11 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
6 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
22 June 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
22 June 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
11 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
16 June 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
24 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
5 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Director resigned (1 page) |
3 July 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
3 July 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
13 June 1995 | Return made up to 11/06/95; full list of members (6 pages) |
13 June 1995 | Return made up to 11/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
25 June 1986 | Accounts for a small company made up to 28 February 1986 (4 pages) |
25 June 1986 | Accounts for a small company made up to 28 February 1986 (4 pages) |
24 December 1956 | Incorporation (15 pages) |
24 December 1956 | Incorporation (15 pages) |