Company NameJohn Lawrie Metals Limited
Company StatusActive
Company NumberSC036725
CategoryPrivate Limited Company
Incorporation Date11 August 1961(62 years, 2 months ago)
Previous NameJohn Lawrie (Aberdeen) Ltd.

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Victor Arthur Sinclair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(35 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJohn Lawrie Group Greenbank Road
East Tullos
Aberdeen
Grampian
AB12 3BQ
Scotland
Director NameMr Charles David Parker
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(36 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJlm Greenbank Road
East Tullos Industrial Estate
Aberdeen
AB12 3BQ
Scotland
Secretary NameMr Charles David Parker
NationalityBritish
StatusCurrent
Appointed01 June 1998(36 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Altries Wood
Maryculter
Aberdeen
Aberdeenshire
AB12 5GH
Scotland
Director NameDavid Norman Weston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(43 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressJlm Greenbank Road
East Tullos Industrial Estate
Aberdeen
AB12 3BQ
Scotland
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed17 November 2017(56 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Balraj Singh Virdi
Date of BirthOctober 1986 (Born 37 years ago)
NationalityTanzanian
StatusCurrent
Appointed17 November 2017(56 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(56 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(56 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Gideon French
Date of BirthApril 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed28 February 2022(60 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berkeley Square House
London
W1J 6DA
Director NameChristophe Paul Claude Jacamon
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed23 May 2022(60 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer - Amds
Country of ResidenceLuxembourg
Correspondence Address24-26 Boulevard D'Avranches
L-1160
Luxembourg
Director NameCedric Bouzar
Date of BirthNovember 1971 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed23 May 2022(60 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer - Amds
Country of ResidenceLuxembourg
Correspondence Address24-26 Boulevard D'Avranches
L-1160
Luxembourg
Secretary NameMr Julian John Foley
StatusCurrent
Appointed11 July 2022(60 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressJlm Greenbank Road
East Tullos Industrial Estate
Aberdeen
AB12 3BQ
Scotland
Director NameJoseph Lafferty
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 1991)
RoleFinancial Controller
Correspondence Address21 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland
Director NameMr Brian James Meldrum
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(26 years, 11 months after company formation)
Appointment Duration29 years, 4 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Westerton Road
Cults
Aberdeen
AB15 9NR
Scotland
Director NameMichael Iain Meldrum
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(26 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address1 Earlspark Way
Bieldside
Aberdeen
Aberdeenshire
AB15 9BY
Scotland
Director NameFrederick James Meldrum
Date of BirthApril 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(26 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address18 Rubislaw Den South
Aberdeen
Aberdeenshire
AB2 6BB
Scotland
Secretary NameFrederick James Meldrum
NationalityBritish
StatusResigned
Appointed14 July 1988(26 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address18 Rubislaw Den South
Aberdeen
Aberdeenshire
AB2 6BB
Scotland
Director NameMr James Martin Eaton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(27 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 1998)
RoleCompany Director
Correspondence Address1 Hillview Drive
Cults
Aberdeen
AB15 9HD
Scotland
Director NameIain Rodger
Date of BirthDecember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(28 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Priorwood Gardens
Academy Park
Glasgow
G13 1GD
Scotland
Secretary NameBrian James Meldrum
NationalityBritish
StatusResigned
Appointed23 February 1994(32 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlairmoray
Inchgarth Road
Cults
Aberdeen
AB15 9NT
Scotland
Director NameJohn Eadie
NationalityBritish
StatusResigned
Appointed21 October 1994(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1997)
RoleProject Director
Correspondence Address52 Gowanbrae Drive
Cherrybank
Dunfermline
Fife
KY12 7RL
Scotland
Director NameMr Victor Arthur Sinclair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(35 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJohn Lawrie Group Greenbank Road
East Tullos
Aberdeen
Grampian
AB12 3BQ
Scotland
Director NameSteve Turner
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(35 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address21631 Rio Villa South
Houston
Texas
77049
Director NameJames William Geddie
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(35 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBishopston House
Kinellar
Aberdeenshire
AB21 0TX
Scotland
Director NameMr Ian McDonald Lakin
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(36 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinelands
Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Secretary NameMr Charles David Parker
NationalityBritish
StatusResigned
Appointed01 June 1998(36 years, 10 months after company formation)
Appointment Duration24 years, 1 month (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJlm Greenbank Road
East Tullos Industrial Estate
Aberdeen
AB12 3BQ
Scotland
Director NameMr Kevin Dawson Milne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed01 August 1999(37 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2005)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressHeathcot
1 Culter House Road
Milltimber
Aberdeenshire
AB13 0EN
Scotland
Director NameRaymond Grant
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(45 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2021)
RoleEnvironmental Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Macaulay Gardens
Aberdeen
AB15 8FN
Scotland
Director NameMr James Donald Macgregor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(45 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2009)
RoleMetal Trader
Correspondence Address4 Leggart Avenue
Aberdeen
Aberdeenshire
AB12 5UL
Scotland
Director NameMichael James Meldrum
Date of BirthMarch 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2008(47 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7518 Inwood Drive
Houston
Texas
77063
Secretary NameMarjory Meldrum
StatusResigned
Appointed01 December 2016(55 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence AddressJohn Lawrie Group Greenbank Road
East Tullos
Aberdeen
Grampian
AB12 3BQ
Scotland
Director NameIain Laing
Date of BirthApril 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(55 years, 4 months after company formation)
Appointment Duration4 years (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Lawrie Group Greenbank Road
East Tullos
Aberdeen
Grampian
AB12 3BQ
Scotland
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(56 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 November 2017(56 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(56 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Balraj Singh Virdi
Date of BirthOctober 1986 (Born 37 years ago)
NationalityTanzanian
StatusResigned
Appointed17 November 2017(56 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Santosh Kumar Pandey
Date of BirthJune 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2022(60 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 2022)
RoleService In Private Sector
Country of ResidenceLuxembourg
Correspondence Address66 Rue De Luxembourg
Esch-Sur- Alzette
L- 4221

Contact

Websitejohnlawrie.co.uk
Email address[email protected]
Telephone01224 871844
Telephone regionAberdeen

Location

Registered AddressJlm Greenbank Road
East Tullos Industrial Estate
Aberdeen
AB12 3BQ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1.6k at £1Charles David Parker
8.35%
Ordinary
14.6k at £1Brian James Meldrum
78.16%
Founder
2.5k at £1Victor Arthur Sinclair
13.49%
Ordinary

Financials

Year2014
Turnover£92,051,050
Gross Profit£12,441,634
Net Worth£43,019,281
Cash£6,126,322
Current Liabilities£15,995,996

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (2 months ago)
Next Return Due14 August 2024 (10 months, 2 weeks from now)

Charges

17 November 2017Delivered on: 22 November 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
17 November 2017Delivered on: 22 November 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
11 August 2009Delivered on: 20 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at greenwell road, east tullos industrial estate, aberdeen KNC10165.
Outstanding
14 June 1999Delivered on: 17 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at hareness road, altens industrial estate, altens.
Outstanding
5 February 2018Delivered on: 19 February 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole (first) land in the royal burgh of montrose and county of angus extending to 1 acre or thereby; (second) ground to the east of forties road in the royal burgh of montrose and county of angus extending to 3 acres or thereby; and (third) ground in the royal burgh of montrose and county of angus extending to 4,325 sq yards or thereby (title number ANG78727).
Outstanding
12 December 2017Delivered on: 18 December 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects being the area of ground on the east side of charleton road, montrose (ANG18324).
Outstanding
12 December 2017Delivered on: 18 December 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects lying to the north of wardhouse road, montrose, DD10 9ES (ANG4885).
Outstanding
12 December 2017Delivered on: 18 December 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects at poynernook road, aberdeen, AB11 5QX (ABN30519).
Outstanding
7 December 2017Delivered on: 8 December 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole that plot or area of ground lying to the south-east of but not adjacent to the A9 public road leading from evanton to alness in the county of ross and cromarty forming part of evanton industrial estate (ROS21187).
Outstanding
5 December 2017Delivered on: 8 December 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the south side of greenbank road, aberdeen (KNC4366).
Outstanding
5 December 2017Delivered on: 8 December 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects lying on the west of charleton road, aberdeen (ANG40527).
Outstanding
5 December 2017Delivered on: 8 December 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the south east side of greenwell road, east tullos industrial estate, aberdeen (KNC10165).
Outstanding
28 December 1983Delivered on: 29 December 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 April 2003Delivered on: 22 April 2003
Satisfied on: 6 June 2007
Persons entitled: Brian James Meldrum and Others as Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at greenbank rod, aberdeen.
Fully Satisfied
4 April 2002Delivered on: 23 April 2002
Satisfied on: 24 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of trust and security agreement
Secured details: All sums due or to become due.
Particulars: 51.5204 acre tract of land out of lots 55 & 60 of houston farms subdivision as recorded in volume 5, page 61 of the ahrris county map records and various other areas of land as described on the mortgage document.
Fully Satisfied
23 February 1984Delivered on: 7 March 1984
Satisfied on: 8 April 1994
Persons entitled: The Central Manufacturing and Trading Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1795 acres of ground on the south east side of greenbank road,aberdeen.
Fully Satisfied
23 February 1984Delivered on: 5 March 1984
Satisfied on: 8 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1,795 acres of ground ar greenbank road aberdeen.
Fully Satisfied

Filing History

6 January 2021Termination of appointment of Iain Laing as a director on 4 January 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (33 pages)
17 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
17 August 2020Change of details for Thunderbird Bidco Limited as a person with significant control on 15 August 2019 (2 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
4 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-03
(3 pages)
3 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
14 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
27 July 2018Satisfaction of charge 1 in full (1 page)
19 February 2018Registration of charge SC0367250017, created on 5 February 2018 (13 pages)
6 February 2018Auditor's resignation (1 page)
18 December 2017Registration of charge SC0367250014, created on 12 December 2017 (11 pages)
18 December 2017Registration of charge SC0367250016, created on 12 December 2017 (11 pages)
18 December 2017Registration of charge SC0367250015, created on 12 December 2017 (11 pages)
18 December 2017Registration of charge SC0367250014, created on 12 December 2017 (11 pages)
18 December 2017Registration of charge SC0367250016, created on 12 December 2017 (11 pages)
18 December 2017Registration of charge SC0367250015, created on 12 December 2017 (11 pages)
8 December 2017Registration of charge SC0367250010, created on 5 December 2017 (11 pages)
8 December 2017Registration of charge SC0367250011, created on 5 December 2017 (11 pages)
8 December 2017Registration of charge SC0367250013, created on 7 December 2017 (12 pages)
8 December 2017Registration of charge SC0367250013, created on 7 December 2017 (12 pages)
8 December 2017Registration of charge SC0367250011, created on 5 December 2017 (11 pages)
8 December 2017Registration of charge SC0367250012, created on 5 December 2017 (11 pages)
8 December 2017Registration of charge SC0367250012, created on 5 December 2017 (11 pages)
8 December 2017Registration of charge SC0367250010, created on 5 December 2017 (11 pages)
4 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 December 2017Change of share class name or designation (2 pages)
1 December 2017Particulars of variation of rights attached to shares (2 pages)
1 December 2017Particulars of variation of rights attached to shares (2 pages)
1 December 2017Particulars of variation of rights attached to shares (2 pages)
1 December 2017Change of share class name or designation (2 pages)
1 December 2017Particulars of variation of rights attached to shares (2 pages)
22 November 2017Registration of charge SC0367250008, created on 17 November 2017 (14 pages)
22 November 2017Registration of charge SC0367250009, created on 17 November 2017 (8 pages)
22 November 2017Registration of charge SC0367250009, created on 17 November 2017 (8 pages)
22 November 2017Registration of charge SC0367250008, created on 17 November 2017 (14 pages)
21 November 2017Termination of appointment of Michael James Meldrum as a director on 17 November 2017 (1 page)
21 November 2017Appointment of Mr Balraj Singh Virdi as a director on 17 November 2017 (2 pages)
21 November 2017Appointment of Mr Andrew Olaf Fischer as a director on 17 November 2017 (2 pages)
21 November 2017Cessation of Brian James Meldrum as a person with significant control on 17 November 2017 (1 page)
21 November 2017Termination of appointment of Brian James Meldrum as a director on 17 November 2017 (1 page)
21 November 2017Termination of appointment of Brian James Meldrum as a director on 17 November 2017 (1 page)
21 November 2017Appointment of Mr Balraj Singh Virdi as a director on 17 November 2017 (2 pages)
21 November 2017Notification of Thunderbird Bidco Limited as a person with significant control on 17 November 2017 (2 pages)
21 November 2017Appointment of Mr Joseph Boucher as a director on 17 November 2017 (2 pages)
21 November 2017Appointment of Mr Ian Fisher as a director on 17 November 2017 (2 pages)
21 November 2017Appointment of Mr Joseph Boucher as a director on 17 November 2017 (2 pages)
21 November 2017Termination of appointment of Marjory Meldrum as a secretary on 17 November 2017 (1 page)
21 November 2017Notification of Thunderbird Bidco Limited as a person with significant control on 17 November 2017 (2 pages)
21 November 2017Appointment of Mr Ian Fisher as a director on 17 November 2017 (2 pages)
21 November 2017Termination of appointment of Marjory Meldrum as a secretary on 17 November 2017 (1 page)
21 November 2017Appointment of Mr Andrew Olaf Fischer as a director on 17 November 2017 (2 pages)
21 November 2017Termination of appointment of Michael James Meldrum as a director on 17 November 2017 (1 page)
21 November 2017Cessation of Brian James Meldrum as a person with significant control on 17 November 2017 (1 page)
3 October 2017Satisfaction of charge 7 in full (4 pages)
3 October 2017Satisfaction of charge 7 in full (4 pages)
9 September 2017Satisfaction of charge 4 in full (4 pages)
9 September 2017Satisfaction of charge 4 in full (4 pages)
8 September 2017Change of details for Mr Brian James Meldrum as a person with significant control on 9 December 2016 (2 pages)
8 September 2017Change of details for Mr Brian James Meldrum as a person with significant control on 9 December 2016 (2 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
9 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
13 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 10,408
(4 pages)
6 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 10,408
(4 pages)
10 January 2017Purchase of own shares. (3 pages)
10 January 2017Purchase of own shares. (3 pages)
10 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2017Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 10,200
(4 pages)
10 January 2017Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 10,200
(4 pages)
10 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2016Termination of appointment of Iain Rodger as a director on 7 December 2016 (1 page)
16 December 2016Appointment of Iain Laing as a director on 7 December 2016 (2 pages)
16 December 2016Appointment of Marjory Meldrum as a secretary on 1 December 2016 (3 pages)
16 December 2016Appointment of Iain Laing as a director on 7 December 2016 (2 pages)
16 December 2016Appointment of Marjory Meldrum as a secretary on 1 December 2016 (3 pages)
16 December 2016Termination of appointment of Iain Rodger as a director on 7 December 2016 (1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
15 September 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
15 September 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
17 August 2015Director's details changed for Brian James Meldrum on 1 December 2014 (2 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 18,680
(11 pages)
17 August 2015Director's details changed for Brian James Meldrum on 1 December 2014 (2 pages)
17 August 2015Director's details changed for Brian James Meldrum on 1 December 2014 (2 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 18,680
(11 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 18,680
(11 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 18,680
(11 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 18,680
(11 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 18,680
(11 pages)
24 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
24 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
13 August 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
13 August 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
26 August 2011Director's details changed for Victor Arthur Sinclair on 1 July 2010 (2 pages)
26 August 2011Director's details changed for Victor Arthur Sinclair on 1 July 2010 (2 pages)
26 August 2011Director's details changed for Victor Arthur Sinclair on 1 July 2010 (2 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
18 July 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
18 July 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
6 December 2010Registered office address changed from Hareness Road Altens Industrial Est, Aberdeen Aberdeenshire AB12 3LE on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Hareness Road Altens Industrial Est, Aberdeen Aberdeenshire AB12 3LE on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Hareness Road Altens Industrial Est, Aberdeen Aberdeenshire AB12 3LE on 6 December 2010 (1 page)
9 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
9 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
31 August 2010Director's details changed for Michael James Meldrum on 31 July 2010 (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (11 pages)
31 August 2010Director's details changed for Michael James Meldrum on 31 July 2010 (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (11 pages)
30 August 2010Director's details changed for David Norman Weston on 31 July 2010 (2 pages)
30 August 2010Director's details changed for Iain Rodger on 31 July 2010 (2 pages)
30 August 2010Director's details changed for Victor Arthur Sinclair on 31 July 2010 (2 pages)
30 August 2010Director's details changed for David Norman Weston on 31 July 2010 (2 pages)
30 August 2010Director's details changed for Iain Rodger on 31 July 2010 (2 pages)
30 August 2010Director's details changed for Victor Arthur Sinclair on 31 July 2010 (2 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
4 September 2009Director and secretary's change of particulars / charles parker / 16/04/2009 (1 page)
4 September 2009Appointment terminated director james macgregor (1 page)
4 September 2009Director and secretary's change of particulars / charles parker / 16/04/2009 (1 page)
4 September 2009Return made up to 31/07/09; full list of members (6 pages)
4 September 2009Return made up to 31/07/09; full list of members (6 pages)
4 September 2009Appointment terminated director james macgregor (1 page)
20 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
31 March 2009Director appointed michael james meldrum (2 pages)
31 March 2009Director appointed michael james meldrum (2 pages)
1 September 2008Return made up to 31/07/08; full list of members (7 pages)
1 September 2008Return made up to 31/07/08; full list of members (7 pages)
7 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
7 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
18 January 2008£ ic 20380/18680 11/10/07 £ sr 1700@1=1700 (1 page)
18 January 2008£ ic 20380/18680 11/10/07 £ sr 1700@1=1700 (1 page)
18 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 August 2007Return made up to 31/07/07; full list of members (5 pages)
28 August 2007Return made up to 31/07/07; full list of members (5 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
12 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
6 June 2007Dec mort/charge * (2 pages)
6 June 2007Dec mort/charge * (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
5 September 2006Return made up to 31/07/06; full list of members (5 pages)
5 September 2006Return made up to 31/07/06; full list of members (5 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
20 December 2005£ ic 21130/21055 30/11/05 £ sr 75@1=75 (2 pages)
20 December 2005£ ic 21130/21055 30/11/05 £ sr 75@1=75 (2 pages)
20 December 2005£ ic 21055/20380 30/11/05 £ sr 675@1=675 (2 pages)
20 December 2005£ ic 21055/20380 30/11/05 £ sr 675@1=675 (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
6 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
6 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
17 August 2005Return made up to 31/07/05; full list of members (5 pages)
17 August 2005Return made up to 31/07/05; full list of members (5 pages)
13 July 2005£ ic 21880/21205 16/06/05 £ sr 675@1=675 (1 page)
13 July 2005£ ic 21205/21130 16/06/05 £ sr 75@1=75 (1 page)
13 July 2005£ ic 21205/21130 16/06/05 £ sr 75@1=75 (1 page)
13 July 2005£ ic 21880/21205 16/06/05 £ sr 675@1=675 (1 page)
13 March 2005New director appointed (2 pages)
13 March 2005Director resigned (1 page)
13 March 2005New director appointed (2 pages)
13 March 2005Director resigned (1 page)
9 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2005Ad 02/03/01--------- £ si 600@1 (2 pages)
9 February 2005Ad 02/03/01--------- £ si 600@1 (2 pages)
9 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2005Nc inc already adjusted 23/12/04 (1 page)
14 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 January 2005Ad 24/12/04--------- £ si 2880@1=2880 £ ic 19000/21880 (2 pages)
14 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 January 2005£ ic 19675/19000 25/11/04 £ sr 675@1=675 (1 page)
14 January 2005Nc inc already adjusted 23/12/04 (1 page)
14 January 2005£ ic 19675/19000 25/11/04 £ sr 675@1=675 (1 page)
14 January 2005£ ic 19750/19675 25/11/04 £ sr 75@1=75 (1 page)
14 January 2005Ad 24/12/04--------- £ si 2880@1=2880 £ ic 19000/21880 (2 pages)
14 January 2005£ ic 19750/19675 25/11/04 £ sr 75@1=75 (1 page)
6 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
6 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
2 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 August 2004£ ic 20425/19750 08/07/04 £ sr 675@1=675 (2 pages)
10 August 2004£ ic 20500/20425 08/07/04 £ sr 75@1=75 (2 pages)
10 August 2004£ ic 20500/20425 08/07/04 £ sr 75@1=75 (2 pages)
10 August 2004£ ic 20425/19750 08/07/04 £ sr 675@1=675 (2 pages)
8 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
26 June 2003Alterations to a floating charge (13 pages)
26 June 2003Alterations to a floating charge (13 pages)
22 April 2003Partic of mort/charge * (5 pages)
22 April 2003Partic of mort/charge * (5 pages)
30 September 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 September 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
23 April 2002Partic of mort/charge * (8 pages)
23 April 2002Partic of mort/charge * (8 pages)
8 October 2001Return made up to 01/10/01; full list of members (12 pages)
8 October 2001Return made up to 01/10/01; full list of members (12 pages)
4 May 2001Full group accounts made up to 31 December 2000 (25 pages)
4 May 2001Full group accounts made up to 31 December 2000 (25 pages)
30 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
21 April 2001£ ic 20500/19900 02/03/01 £ sr 600@1=600 (2 pages)
21 April 2001£ ic 20500/19900 02/03/01 £ sr 600@1=600 (2 pages)
1 November 2000Full group accounts made up to 31 December 1999 (26 pages)
1 November 2000Full group accounts made up to 31 December 1999 (26 pages)
4 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 October 1999Return made up to 01/10/99; full list of members (11 pages)
4 October 1999Return made up to 01/10/99; full list of members (11 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
5 August 1999Full group accounts made up to 31 December 1998 (31 pages)
5 August 1999Full group accounts made up to 31 December 1998 (31 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
17 June 1999Partic of mort/charge * (5 pages)
17 June 1999Partic of mort/charge * (5 pages)
15 June 1999Registered office changed on 15/06/99 from: greenbank road east tullos aberdeen AB12 3BQ (1 page)
15 June 1999Registered office changed on 15/06/99 from: greenbank road east tullos aberdeen AB12 3BQ (1 page)
18 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
28 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/98
(10 pages)
28 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/98
(10 pages)
20 October 1998£ ic 17500/16900 01/09/98 £ sr 600@1=600 (1 page)
20 October 1998£ ic 17500/16900 01/09/98 £ sr 600@1=600 (1 page)
16 June 1998New secretary appointed (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
26 May 1998Full group accounts made up to 31 December 1997 (26 pages)
26 May 1998Full group accounts made up to 31 December 1997 (26 pages)
29 April 1998Conve 06/02/98 (1 page)
29 April 1998Conve 06/02/98 (1 page)
6 March 1998Recon 03/11/97 (1 page)
6 March 1998£ nc 11100/20500 03/11/97 (1 page)
6 March 1998Ad 03/11/97--------- £ si 4000@1=4000 £ ic 11100/15100 (2 pages)
6 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 March 1998Ad 03/11/97--------- £ si 2400@1=2400 £ ic 15100/17500 (2 pages)
6 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 March 1998Ad 03/11/97--------- £ si 4000@1=4000 £ ic 11100/15100 (2 pages)
6 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 March 1998£ nc 11100/20500 03/11/97 (1 page)
6 March 1998Ad 03/11/97--------- £ si 2400@1=2400 £ ic 15100/17500 (2 pages)
6 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 March 1998Recon 03/11/97 (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
6 November 1997Return made up to 01/10/97; full list of members (9 pages)
6 November 1997Return made up to 01/10/97; full list of members (9 pages)
4 November 1997Director resigned (1 page)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997Director resigned (1 page)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
2 September 1997Full group accounts made up to 31 December 1996 (25 pages)
2 September 1997Full group accounts made up to 31 December 1996 (25 pages)
13 August 1997£ nc 10100/11100 03/04/97 (1 page)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 August 1997Ad 03/04/97--------- £ si 1000@1=1000 £ ic 10100/11100 (2 pages)
13 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
13 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
13 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
13 August 1997Ad 03/04/97--------- £ si 1000@1=1000 £ ic 10100/11100 (2 pages)
13 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
13 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 August 1997£ nc 10100/11100 03/04/97 (1 page)
13 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director resigned (1 page)
31 October 1996Return made up to 01/10/96; no change of members (6 pages)
31 October 1996Return made up to 01/10/96; no change of members (6 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
13 August 1996Full accounts made up to 31 December 1995 (24 pages)
13 August 1996Full accounts made up to 31 December 1995 (24 pages)
20 November 1995Return made up to 01/10/95; full list of members (8 pages)
20 November 1995Return made up to 01/10/95; full list of members (8 pages)
16 May 1995Full group accounts made up to 31 December 1994 (24 pages)
16 May 1995Full group accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
14 September 1994Full group accounts made up to 31 December 1993 (25 pages)
14 September 1994Full group accounts made up to 31 December 1993 (25 pages)
14 April 1993Full group accounts made up to 31 December 1992 (22 pages)
14 April 1993Full group accounts made up to 31 December 1992 (22 pages)
29 October 1992Full group accounts made up to 31 December 1991 (21 pages)
29 October 1992Full group accounts made up to 31 December 1991 (21 pages)
4 November 1991Full group accounts made up to 31 December 1990 (21 pages)
4 November 1991Full group accounts made up to 31 December 1990 (21 pages)
10 October 1991Nc dec already adjusted 06/09/91 (1 page)
10 October 1991Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
10 October 1991Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
10 October 1991Nc dec already adjusted 06/09/91 (1 page)
15 January 1990Company name changed john lawrie & co. (Aberdeen) lim ited\certificate issued on 01/01/90 (2 pages)
15 January 1990Company name changed john lawrie & co. (Aberdeen) lim ited\certificate issued on 01/01/90 (2 pages)
11 January 1990Full accounts made up to 31 December 1988 (20 pages)
11 January 1990Full accounts made up to 31 December 1988 (20 pages)
27 July 1989Memorandum and Articles of Association (16 pages)
27 July 1989Memorandum and Articles of Association (16 pages)
27 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1988Full accounts made up to 31 December 1987 (21 pages)
19 August 1988Full accounts made up to 31 December 1987 (21 pages)
30 November 1987Full accounts made up to 31 December 1986 (16 pages)
30 November 1987Full accounts made up to 31 December 1986 (16 pages)
16 March 1987Full accounts made up to 31 December 1985 (16 pages)
16 March 1987Return made up to 26/09/86; full list of members (4 pages)
16 March 1987Full accounts made up to 31 December 1985 (16 pages)
16 March 1987Return made up to 26/09/86; full list of members (4 pages)
14 January 1987New director appointed (2 pages)
14 January 1987New director appointed (2 pages)
11 August 1961Incorporation (13 pages)
11 August 1961Incorporation (13 pages)