East Tullos
Aberdeen
Grampian
AB12 3BQ
Scotland
Director Name | Mr Charles David Parker |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(36 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jlm Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland |
Secretary Name | Mr Charles David Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(36 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Altries Wood Maryculter Aberdeen Aberdeenshire AB12 5GH Scotland |
Director Name | David Norman Weston |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2005(43 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Jlm Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 November 2017(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Balraj Singh Virdi |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Tanzanian |
Status | Current |
Appointed | 17 November 2017(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Gideon French |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 February 2022(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Berkeley Square House London W1J 6DA |
Director Name | Christophe Paul Claude Jacamon |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 May 2022(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Financial Officer - Amds |
Country of Residence | Luxembourg |
Correspondence Address | 24-26 Boulevard D'Avranches L-1160 Luxembourg |
Director Name | Cedric Bouzar |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 May 2022(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive Officer - Amds |
Country of Residence | Luxembourg |
Correspondence Address | 24-26 Boulevard D'Avranches L-1160 Luxembourg |
Secretary Name | Mr Julian John Foley |
---|---|
Status | Current |
Appointed | 11 July 2022(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Jlm Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland |
Director Name | Joseph Lafferty |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 1991) |
Role | Financial Controller |
Correspondence Address | 21 Snipe Street Ellon Aberdeenshire AB41 9FW Scotland |
Director Name | Mr Brian James Meldrum |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(26 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Westerton Road Cults Aberdeen AB15 9NR Scotland |
Director Name | Michael Iain Meldrum |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(26 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 1 Earlspark Way Bieldside Aberdeen Aberdeenshire AB15 9BY Scotland |
Director Name | Frederick James Meldrum |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 18 Rubislaw Den South Aberdeen Aberdeenshire AB2 6BB Scotland |
Secretary Name | Frederick James Meldrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | 18 Rubislaw Den South Aberdeen Aberdeenshire AB2 6BB Scotland |
Director Name | Mr James Martin Eaton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 1 Hillview Drive Cults Aberdeen AB15 9HD Scotland |
Director Name | Iain Rodger |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(28 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Priorwood Gardens Academy Park Glasgow G13 1GD Scotland |
Secretary Name | Brian James Meldrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blairmoray Inchgarth Road Cults Aberdeen AB15 9NT Scotland |
Director Name | John Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1997) |
Role | Project Director |
Correspondence Address | 52 Gowanbrae Drive Cherrybank Dunfermline Fife KY12 7RL Scotland |
Director Name | Mr Victor Arthur Sinclair |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(35 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | John Lawrie Group Greenbank Road East Tullos Aberdeen Grampian AB12 3BQ Scotland |
Director Name | Steve Turner |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 21631 Rio Villa South Houston Texas 77049 |
Director Name | James William Geddie |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(35 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bishopston House Kinellar Aberdeenshire AB21 0TX Scotland |
Director Name | Mr Ian McDonald Lakin |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinelands Murtle Den Road Milltimber Aberdeen AB13 0HS Scotland |
Secretary Name | Mr Charles David Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(36 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jlm Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland |
Director Name | Mr Kevin Dawson Milne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 1999(37 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2005) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Heathcot 1 Culter House Road Milltimber Aberdeenshire AB13 0EN Scotland |
Director Name | Raymond Grant |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(45 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2021) |
Role | Environmental Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Macaulay Gardens Aberdeen AB15 8FN Scotland |
Director Name | Mr James Donald Macgregor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 2009) |
Role | Metal Trader |
Correspondence Address | 4 Leggart Avenue Aberdeen Aberdeenshire AB12 5UL Scotland |
Director Name | Michael James Meldrum |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2008(47 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7518 Inwood Drive Houston Texas 77063 |
Secretary Name | Marjory Meldrum |
---|---|
Status | Resigned |
Appointed | 01 December 2016(55 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | John Lawrie Group Greenbank Road East Tullos Aberdeen Grampian AB12 3BQ Scotland |
Director Name | Iain Laing |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(55 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Lawrie Group Greenbank Road East Tullos Aberdeen Grampian AB12 3BQ Scotland |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 November 2017(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Balraj Singh Virdi |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 17 November 2017(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Santosh Kumar Pandey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 2022(60 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 2022) |
Role | Service In Private Sector |
Country of Residence | Luxembourg |
Correspondence Address | 66 Rue De Luxembourg Esch-Sur- Alzette L- 4221 |
Website | johnlawrie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 871844 |
Telephone region | Aberdeen |
Registered Address | Jlm Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
1.6k at £1 | Charles David Parker 8.35% Ordinary |
---|---|
14.6k at £1 | Brian James Meldrum 78.16% Founder |
2.5k at £1 | Victor Arthur Sinclair 13.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £92,051,050 |
Gross Profit | £12,441,634 |
Net Worth | £43,019,281 |
Cash | £6,126,322 |
Current Liabilities | £15,995,996 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (2 months ago) |
---|---|
Next Return Due | 14 August 2024 (10 months, 2 weeks from now) |
17 November 2017 | Delivered on: 22 November 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
17 November 2017 | Delivered on: 22 November 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
11 August 2009 | Delivered 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 1999 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 1983 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
6 January 2021 | Termination of appointment of Iain Laing as a director on 4 January 2021 (1 page) |
---|---|
6 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
17 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
17 August 2020 | Change of details for Thunderbird Bidco Limited as a person with significant control on 15 August 2019 (2 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
4 January 2019 | Resolutions
|
3 September 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
27 July 2018 | Satisfaction of charge 1 in full (1 page) |
19 February 2018 | Registration of charge SC0367250017, created on 5 February 2018 (13 pages) |
6 February 2018 | Auditor's resignation (1 page) |
18 December 2017 | Registration of charge SC0367250014, created on 12 December 2017 (11 pages) |
18 December 2017 | Registration of charge SC0367250016, created on 12 December 2017 (11 pages) |
18 December 2017 | Registration of charge SC0367250015, created on 12 December 2017 (11 pages) |
18 December 2017 | Registration of charge SC0367250014, created on 12 December 2017 (11 pages) |
18 December 2017 | Registration of charge SC0367250016, created on 12 December 2017 (11 pages) |
18 December 2017 | Registration of charge SC0367250015, created on 12 December 2017 (11 pages) |
8 December 2017 | Registration of charge SC0367250010, created on 5 December 2017 (11 pages) |
8 December 2017 | Registration of charge SC0367250011, created on 5 December 2017 (11 pages) |
8 December 2017 | Registration of charge SC0367250013, created on 7 December 2017 (12 pages) |
8 December 2017 | Registration of charge SC0367250013, created on 7 December 2017 (12 pages) |
8 December 2017 | Registration of charge SC0367250011, created on 5 December 2017 (11 pages) |
8 December 2017 | Registration of charge SC0367250012, created on 5 December 2017 (11 pages) |
8 December 2017 | Registration of charge SC0367250012, created on 5 December 2017 (11 pages) |
8 December 2017 | Registration of charge SC0367250010, created on 5 December 2017 (11 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
1 December 2017 | Change of share class name or designation (2 pages) |
1 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2017 | Change of share class name or designation (2 pages) |
1 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2017 | Registration of charge SC0367250008, created on 17 November 2017 (14 pages) |
22 November 2017 | Registration of charge SC0367250009, created on 17 November 2017 (8 pages) |
22 November 2017 | Registration of charge SC0367250009, created on 17 November 2017 (8 pages) |
22 November 2017 | Registration of charge SC0367250008, created on 17 November 2017 (14 pages) |
21 November 2017 | Termination of appointment of Michael James Meldrum as a director on 17 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Balraj Singh Virdi as a director on 17 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Andrew Olaf Fischer as a director on 17 November 2017 (2 pages) |
21 November 2017 | Cessation of Brian James Meldrum as a person with significant control on 17 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Brian James Meldrum as a director on 17 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Brian James Meldrum as a director on 17 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Balraj Singh Virdi as a director on 17 November 2017 (2 pages) |
21 November 2017 | Notification of Thunderbird Bidco Limited as a person with significant control on 17 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Joseph Boucher as a director on 17 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Ian Fisher as a director on 17 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Joseph Boucher as a director on 17 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Marjory Meldrum as a secretary on 17 November 2017 (1 page) |
21 November 2017 | Notification of Thunderbird Bidco Limited as a person with significant control on 17 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Ian Fisher as a director on 17 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Marjory Meldrum as a secretary on 17 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Andrew Olaf Fischer as a director on 17 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Michael James Meldrum as a director on 17 November 2017 (1 page) |
21 November 2017 | Cessation of Brian James Meldrum as a person with significant control on 17 November 2017 (1 page) |
3 October 2017 | Satisfaction of charge 7 in full (4 pages) |
3 October 2017 | Satisfaction of charge 7 in full (4 pages) |
9 September 2017 | Satisfaction of charge 4 in full (4 pages) |
9 September 2017 | Satisfaction of charge 4 in full (4 pages) |
8 September 2017 | Change of details for Mr Brian James Meldrum as a person with significant control on 9 December 2016 (2 pages) |
8 September 2017 | Change of details for Mr Brian James Meldrum as a person with significant control on 9 December 2016 (2 pages) |
18 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
18 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
6 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
10 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Cancellation of shares. Statement of capital on 1 December 2016
|
10 January 2017 | Cancellation of shares. Statement of capital on 1 December 2016
|
10 January 2017 | Resolutions
|
16 December 2016 | Termination of appointment of Iain Rodger as a director on 7 December 2016 (1 page) |
16 December 2016 | Appointment of Iain Laing as a director on 7 December 2016 (2 pages) |
16 December 2016 | Appointment of Marjory Meldrum as a secretary on 1 December 2016 (3 pages) |
16 December 2016 | Appointment of Iain Laing as a director on 7 December 2016 (2 pages) |
16 December 2016 | Appointment of Marjory Meldrum as a secretary on 1 December 2016 (3 pages) |
16 December 2016 | Termination of appointment of Iain Rodger as a director on 7 December 2016 (1 page) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
15 September 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
15 September 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
17 August 2015 | Director's details changed for Brian James Meldrum on 1 December 2014 (2 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Brian James Meldrum on 1 December 2014 (2 pages) |
17 August 2015 | Director's details changed for Brian James Meldrum on 1 December 2014 (2 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
11 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
24 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
13 August 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
13 August 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
26 August 2011 | Director's details changed for Victor Arthur Sinclair on 1 July 2010 (2 pages) |
26 August 2011 | Director's details changed for Victor Arthur Sinclair on 1 July 2010 (2 pages) |
26 August 2011 | Director's details changed for Victor Arthur Sinclair on 1 July 2010 (2 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
18 July 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
18 July 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
6 December 2010 | Registered office address changed from Hareness Road Altens Industrial Est, Aberdeen Aberdeenshire AB12 3LE on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Hareness Road Altens Industrial Est, Aberdeen Aberdeenshire AB12 3LE on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Hareness Road Altens Industrial Est, Aberdeen Aberdeenshire AB12 3LE on 6 December 2010 (1 page) |
9 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
9 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
31 August 2010 | Director's details changed for Michael James Meldrum on 31 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (11 pages) |
31 August 2010 | Director's details changed for Michael James Meldrum on 31 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (11 pages) |
30 August 2010 | Director's details changed for David Norman Weston on 31 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Iain Rodger on 31 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Victor Arthur Sinclair on 31 July 2010 (2 pages) |
30 August 2010 | Director's details changed for David Norman Weston on 31 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Iain Rodger on 31 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Victor Arthur Sinclair on 31 July 2010 (2 pages) |
30 October 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
30 October 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
4 September 2009 | Director and secretary's change of particulars / charles parker / 16/04/2009 (1 page) |
4 September 2009 | Appointment terminated director james macgregor (1 page) |
4 September 2009 | Director and secretary's change of particulars / charles parker / 16/04/2009 (1 page) |
4 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
4 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
4 September 2009 | Appointment terminated director james macgregor (1 page) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
31 March 2009 | Director appointed michael james meldrum (2 pages) |
31 March 2009 | Director appointed michael james meldrum (2 pages) |
1 September 2008 | Return made up to 31/07/08; full list of members (7 pages) |
1 September 2008 | Return made up to 31/07/08; full list of members (7 pages) |
7 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
7 July 2008 | Group 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 2008 | Resolutions
|
18 January 2008 | Resolutions
|
28 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
6 June 2007 | Dec mort/charge * (2 pages) |
6 June 2007 | Dec mort/charge * (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (5 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (5 pages) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
20 June 2006 | Group 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 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
6 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
6 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
17 August 2005 | Return 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 2005 | New director appointed (2 pages) |
13 March 2005 | Director resigned (1 page) |
13 March 2005 | New director appointed (2 pages) |
13 March 2005 | Director resigned (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Ad 02/03/01--------- £ si 600@1 (2 pages) |
9 February 2005 | Ad 02/03/01--------- £ si 600@1 (2 pages) |
9 February 2005 | Resolutions
|
14 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Ad 24/12/04--------- £ si 2880@1=2880 £ ic 19000/21880 (2 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | £ ic 19675/19000 25/11/04 £ sr 675@1=675 (1 page) |
14 January 2005 | Nc 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 2005 | Ad 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 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
6 September 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members
|
2 September 2004 | Return made up to 31/07/04; full list of members
|
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 2003 | Return made up to 31/07/03; full list of members
|
8 August 2003 | Return made up to 31/07/03; full list of members
|
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
26 June 2003 | Alterations to a floating charge (13 pages) |
26 June 2003 | Alterations to a floating charge (13 pages) |
22 April 2003 | Partic of mort/charge * (5 pages) |
22 April 2003 | Partic of mort/charge * (5 pages) |
30 September 2002 | Return made up to 01/10/02; full list of members
|
30 September 2002 | Return made up to 01/10/02; full list of members
|
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
23 April 2002 | Partic of mort/charge * (8 pages) |
23 April 2002 | Partic of mort/charge * (8 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (12 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (12 pages) |
4 May 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
4 May 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
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 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members
|
4 October 2000 | Return made up to 01/10/00; full list of members
|
4 October 1999 | Return made up to 01/10/99; full list of members (11 pages) |
4 October 1999 | Return made up to 01/10/99; full list of members (11 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
5 August 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
5 August 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
17 June 1999 | Partic of mort/charge * (5 pages) |
17 June 1999 | Partic of mort/charge * (5 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: greenbank road east tullos aberdeen AB12 3BQ (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: greenbank road east tullos aberdeen AB12 3BQ (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
28 October 1998 | Return made up to 01/10/98; full list of members
|
28 October 1998 | Return made up to 01/10/98; full list of members
|
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 1998 | New secretary appointed (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
26 May 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
26 May 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
29 April 1998 | Conve 06/02/98 (1 page) |
29 April 1998 | Conve 06/02/98 (1 page) |
6 March 1998 | Recon 03/11/97 (1 page) |
6 March 1998 | £ nc 11100/20500 03/11/97 (1 page) |
6 March 1998 | Ad 03/11/97--------- £ si 4000@1=4000 £ ic 11100/15100 (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Ad 03/11/97--------- £ si 2400@1=2400 £ ic 15100/17500 (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Ad 03/11/97--------- £ si 4000@1=4000 £ ic 11100/15100 (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | £ nc 11100/20500 03/11/97 (1 page) |
6 March 1998 | Ad 03/11/97--------- £ si 2400@1=2400 £ ic 15100/17500 (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Recon 03/11/97 (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
6 November 1997 | Return made up to 01/10/97; full list of members (9 pages) |
6 November 1997 | Return made up to 01/10/97; full list of members (9 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
2 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
2 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
13 August 1997 | £ nc 10100/11100 03/04/97 (1 page) |
13 August 1997 | Resolutions
|
13 August 1997 | Ad 03/04/97--------- £ si 1000@1=1000 £ ic 10100/11100 (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Ad 03/04/97--------- £ si 1000@1=1000 £ ic 10100/11100 (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | £ nc 10100/11100 03/04/97 (1 page) |
13 August 1997 | Resolutions
|
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director resigned (1 page) |
31 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
31 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (24 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (24 pages) |
20 November 1995 | Return made up to 01/10/95; full list of members (8 pages) |
20 November 1995 | Return made up to 01/10/95; full list of members (8 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
14 September 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
14 September 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
14 April 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
14 April 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
29 October 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
29 October 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
4 November 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
4 November 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
10 October 1991 | Nc dec already adjusted 06/09/91 (1 page) |
10 October 1991 | Resolutions
|
10 October 1991 | Resolutions
|
10 October 1991 | Nc dec already adjusted 06/09/91 (1 page) |
15 January 1990 | Company name changed john lawrie & co. (Aberdeen) lim ited\certificate issued on 01/01/90 (2 pages) |
15 January 1990 | Company name changed john lawrie & co. (Aberdeen) lim ited\certificate issued on 01/01/90 (2 pages) |
11 January 1990 | Full accounts made up to 31 December 1988 (20 pages) |
11 January 1990 | Full accounts made up to 31 December 1988 (20 pages) |
27 July 1989 | Memorandum and Articles of Association (16 pages) |
27 July 1989 | Memorandum and Articles of Association (16 pages) |
27 July 1989 | Resolutions
|
27 July 1989 | Resolutions
|
19 August 1988 | Full accounts made up to 31 December 1987 (21 pages) |
19 August 1988 | Full accounts made up to 31 December 1987 (21 pages) |
30 November 1987 | Full accounts made up to 31 December 1986 (16 pages) |
30 November 1987 | Full accounts made up to 31 December 1986 (16 pages) |
16 March 1987 | Full accounts made up to 31 December 1985 (16 pages) |
16 March 1987 | Return made up to 26/09/86; full list of members (4 pages) |
16 March 1987 | Full accounts made up to 31 December 1985 (16 pages) |
16 March 1987 | Return made up to 26/09/86; full list of members (4 pages) |
14 January 1987 | New director appointed (2 pages) |
14 January 1987 | New director appointed (2 pages) |
11 August 1961 | Incorporation (13 pages) |
11 August 1961 | Incorporation (13 pages) |