Company NameHarry Lawson Limited
DirectorsHarry Stephen Lawson and Michael Stephen Lawson
Company StatusActive
Company NumberSC040439
CategoryPrivate Limited Company
Incorporation Date25 May 1964(59 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameHarry Stephen Lawson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1988(24 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleHaulage Contractor
Correspondence Address7 Reres Road
Broughty Ferry
Dundee
DD5 2QA
Scotland
Secretary NameMrs Elizabeth Gourlay
NationalityBritish
StatusCurrent
Appointed14 August 1995(31 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence AddressBaluniefield Depot Balunie Drive
Dundee
Tayside
DD4 8UU
Scotland
Director NameMichael Stephen Lawson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(45 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Panmure Court
Dundee
DD1 3BH
Scotland
Director NameDora Winifred Amelia Lawson
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(24 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 1994)
RoleHaulage Contractor
Correspondence Address10 Balmyle Road
Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Director NameHarry Burness Stephen Lawson
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(24 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 02 June 2012)
RoleHaulage Contractor
Correspondence Address10 Balmyle Road
Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Secretary NameHarry Stephen Lawson
NationalityBritish
StatusResigned
Appointed13 December 1988(24 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address7 Reres Road
Broughty Ferry
Dundee
DD5 2QA
Scotland

Contact

Websitewww.harrylawsonjr.com

Location

Registered AddressBaluniefield Depot
Balunie Drive
Broughty Ferry
DD4 8UU
Scotland
ConstituencyDundee East
WardEast End
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Lawson Trailer Rentals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,376,996
Gross Profit£1,361,622
Net Worth£3,192,954
Cash£765,797
Current Liabilities£4,240,230

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

28 February 1978Delivered on: 20 March 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 December 1974Delivered on: 20 December 1974
Persons entitled: Clydesdale Bank Public Limited Company

Classification: G r s (angus) standard security
Secured details: All sums due or to become due.
Particulars: Subjects at balunie drive, dundee, angus.
Outstanding
24 May 1974Delivered on: 5 June 1974
Persons entitled: Clydesdale Bank Public Limited Company

Classification: G r s angus standard security
Secured details: All sums due or to become due.
Particulars: Subjects at bluniefield, broughty ferry, dundee, angus.
Outstanding
22 January 1966Delivered on: 27 January 1966
Persons entitled:
Harry Menzies Robertson
Andrew Robertson

Classification: Bond and disposition in security
Secured details: £1,250 principal with interest & penalties £1,250 principal with interest and penalties.
Particulars: Heritable property in ferrier street, carnoustie.
Outstanding
21 January 1965Delivered on: 26 January 1965
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 July 1987Delivered on: 11 August 1987
Persons entitled: Esso Petroleum Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying east of carlisle road, airdrie.
Outstanding
11 August 1964Delivered on: 14 August 1964
Persons entitled: Forward Trust (Finance) LTD

Classification: Disposition & explanatory letter
Secured details: For securing all sums due or to become due by the company to chargee.
Particulars: All and whole that piece of ground at beach crescent and st. Vincent street, broughty-ferry. See col 3 doc 8.
Outstanding

Filing History

8 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 31 May 2019 (27 pages)
3 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
9 May 2019Secretary's details changed for Elizabeth Gourlay on 14 August 1995 (3 pages)
30 January 2019Full accounts made up to 31 May 2018 (29 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 31 May 2017 (26 pages)
15 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
17 February 2017Full accounts made up to 31 May 2016 (26 pages)
17 February 2017Full accounts made up to 31 May 2016 (26 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 February 2016Full accounts made up to 31 May 2015 (18 pages)
23 February 2016Full accounts made up to 31 May 2015 (18 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20,000
(5 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20,000
(5 pages)
17 February 2015Full accounts made up to 31 May 2014 (19 pages)
17 February 2015Full accounts made up to 31 May 2014 (19 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(5 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(5 pages)
10 February 2014Accounts made up to 31 May 2013 (18 pages)
10 February 2014Accounts made up to 31 May 2013 (18 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,000
(5 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,000
(5 pages)
8 November 2013Termination of appointment of Harry Lawson as a director (1 page)
8 November 2013Termination of appointment of Harry Lawson as a director (1 page)
5 February 2013Accounts made up to 31 May 2012 (18 pages)
5 February 2013Accounts made up to 31 May 2012 (18 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
9 February 2012Accounts made up to 31 May 2011 (18 pages)
9 February 2012Accounts made up to 31 May 2011 (18 pages)
7 February 2012Director's details changed for Michael Stephen Lawson on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Michael Stephen Lawson on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Michael Stephen Lawson on 6 February 2012 (2 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Register inspection address has been changed (1 page)
9 February 2011Accounts made up to 31 May 2010 (16 pages)
9 February 2011Accounts made up to 31 May 2010 (16 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
7 May 2010Appointment of Michael Stephen Lawson as a director (3 pages)
7 May 2010Appointment of Michael Stephen Lawson as a director (3 pages)
24 February 2010Accounts made up to 31 May 2009 (16 pages)
24 February 2010Accounts made up to 31 May 2009 (16 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
9 March 2009Accounts made up to 31 May 2008 (17 pages)
9 March 2009Accounts made up to 31 May 2008 (17 pages)
21 January 2009Return made up to 22/12/08; full list of members (3 pages)
21 January 2009Return made up to 22/12/08; full list of members (3 pages)
26 March 2008Accounts made up to 31 May 2007 (17 pages)
26 March 2008Accounts made up to 31 May 2007 (17 pages)
20 February 2008Return made up to 22/12/07; full list of members (2 pages)
20 February 2008Return made up to 22/12/07; full list of members (2 pages)
23 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2007Return made up to 22/12/06; full list of members (7 pages)
22 January 2007Return made up to 22/12/06; full list of members (7 pages)
21 September 2006Accounts made up to 31 May 2006 (17 pages)
21 September 2006Accounts made up to 31 May 2006 (17 pages)
9 January 2006Return made up to 22/12/05; full list of members (7 pages)
9 January 2006Return made up to 22/12/05; full list of members (7 pages)
5 October 2005Accounts made up to 31 May 2005 (17 pages)
5 October 2005Accounts made up to 31 May 2005 (17 pages)
23 January 2005Return made up to 22/12/04; full list of members (7 pages)
23 January 2005Return made up to 22/12/04; full list of members (7 pages)
14 January 2005Accounts made up to 31 May 2004 (17 pages)
14 January 2005Accounts made up to 31 May 2004 (17 pages)
16 March 2004Accounts made up to 31 May 2003 (17 pages)
16 March 2004Accounts made up to 31 May 2003 (17 pages)
19 January 2004Location of register of members (1 page)
19 January 2004Location of register of members (1 page)
19 January 2004Return made up to 22/12/03; full list of members (6 pages)
19 January 2004Return made up to 22/12/03; full list of members (6 pages)
20 January 2003Return made up to 22/12/02; full list of members (8 pages)
20 January 2003Return made up to 22/12/02; full list of members (8 pages)
9 December 2002Accounts made up to 31 May 2002 (16 pages)
9 December 2002Accounts made up to 31 May 2002 (16 pages)
16 January 2002Return made up to 22/12/01; full list of members (7 pages)
16 January 2002Return made up to 22/12/01; full list of members (7 pages)
24 August 2001Accounts made up to 31 May 2001 (15 pages)
24 August 2001Accounts made up to 31 May 2001 (15 pages)
10 January 2001Return made up to 22/12/00; full list of members (7 pages)
10 January 2001Return made up to 22/12/00; full list of members (7 pages)
18 October 2000Accounts made up to 31 May 2000 (15 pages)
18 October 2000Accounts made up to 31 May 2000 (15 pages)
3 March 2000Accounts made up to 31 May 1999 (14 pages)
3 March 2000Accounts made up to 31 May 1999 (14 pages)
17 January 2000Return made up to 22/12/99; full list of members (7 pages)
17 January 2000Return made up to 22/12/99; full list of members (7 pages)
14 January 1999Return made up to 22/12/98; full list of members (7 pages)
14 January 1999Return made up to 22/12/98; full list of members (7 pages)
5 October 1998Accounts made up to 31 May 1998 (15 pages)
5 October 1998Accounts made up to 31 May 1998 (15 pages)
16 January 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 January 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
3 October 1997Full group accounts made up to 31 May 1997 (16 pages)
3 October 1997Full group accounts made up to 31 May 1997 (16 pages)
19 January 1997Return made up to 22/12/96; full list of members (7 pages)
19 January 1997Return made up to 22/12/96; full list of members (7 pages)
5 November 1996Full group accounts made up to 31 May 1996 (16 pages)
5 November 1996Full group accounts made up to 31 May 1996 (16 pages)
21 February 1996Full group accounts made up to 31 May 1995 (16 pages)
21 February 1996Full group accounts made up to 31 May 1995 (16 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1983Accounts made up to 31 May 1982 (12 pages)
16 March 1983Accounts made up to 31 May 1982 (12 pages)
25 May 1964Certificate of incorporation (1 page)
25 May 1964Certificate of incorporation (1 page)