Broughty Ferry
Dundee
DD5 2QA
Scotland
Secretary Name | Mrs Elizabeth Gourlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1995(31 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Secretary |
Correspondence Address | Baluniefield Depot Balunie Drive Dundee Tayside DD4 8UU Scotland |
Director Name | Michael Stephen Lawson |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(45 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Panmure Court Dundee DD1 3BH Scotland |
Director Name | Dora Winifred Amelia Lawson |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 1994) |
Role | Haulage Contractor |
Correspondence Address | 10 Balmyle Road Broughty Ferry Dundee Angus DD5 1JJ Scotland |
Director Name | Harry Burness Stephen Lawson |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(24 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 June 2012) |
Role | Haulage Contractor |
Correspondence Address | 10 Balmyle Road Broughty Ferry Dundee Angus DD5 1JJ Scotland |
Secretary Name | Harry Stephen Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 7 Reres Road Broughty Ferry Dundee DD5 2QA Scotland |
Website | www.harrylawsonjr.com |
---|
Registered Address | Baluniefield Depot Balunie Drive Broughty Ferry DD4 8UU Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | Lawson Trailer Rentals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,376,996 |
Gross Profit | £1,361,622 |
Net Worth | £3,192,954 |
Cash | £765,797 |
Current Liabilities | £4,240,230 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 21 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2024 (7 months, 1 week from now) |
28 February 1978 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1966 | Delivered 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 1965 | Delivered 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 1987 | Delivered 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 1964 | Delivered 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 |
29 December 2021 | Confirmation statement made on 21 December 2021 with updates (5 pages) |
---|---|
17 May 2021 | Full accounts made up to 31 May 2020 (28 pages) |
8 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 31 May 2019 (27 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
9 May 2019 | Secretary's details changed for Elizabeth Gourlay on 14 August 1995 (3 pages) |
30 January 2019 | Full accounts made up to 31 May 2018 (29 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
30 January 2018 | Full accounts made up to 31 May 2017 (26 pages) |
15 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
17 February 2017 | Full accounts made up to 31 May 2016 (26 pages) |
17 February 2017 | Full accounts made up to 31 May 2016 (26 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 February 2016 | Full accounts made up to 31 May 2015 (18 pages) |
23 February 2016 | Full accounts made up to 31 May 2015 (18 pages) |
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
17 February 2015 | Full accounts made up to 31 May 2014 (19 pages) |
17 February 2015 | Full accounts made up to 31 May 2014 (19 pages) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
10 February 2014 | Accounts made up to 31 May 2013 (18 pages) |
10 February 2014 | Accounts made up to 31 May 2013 (18 pages) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
8 November 2013 | Termination of appointment of Harry Lawson as a director (1 page) |
8 November 2013 | Termination of appointment of Harry Lawson as a director (1 page) |
5 February 2013 | Accounts made up to 31 May 2012 (18 pages) |
5 February 2013 | Accounts made up to 31 May 2012 (18 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Accounts made up to 31 May 2011 (18 pages) |
9 February 2012 | Accounts made up to 31 May 2011 (18 pages) |
7 February 2012 | Director's details changed for Michael Stephen Lawson on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Michael Stephen Lawson on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Michael Stephen Lawson on 6 February 2012 (2 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Register inspection address has been changed (1 page) |
9 February 2011 | Accounts made up to 31 May 2010 (16 pages) |
9 February 2011 | Accounts made up to 31 May 2010 (16 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Appointment of Michael Stephen Lawson as a director (3 pages) |
7 May 2010 | Appointment of Michael Stephen Lawson as a director (3 pages) |
24 February 2010 | Accounts made up to 31 May 2009 (16 pages) |
24 February 2010 | Accounts made up to 31 May 2009 (16 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
9 March 2009 | Accounts made up to 31 May 2008 (17 pages) |
9 March 2009 | Accounts made up to 31 May 2008 (17 pages) |
21 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
26 March 2008 | Accounts made up to 31 May 2007 (17 pages) |
26 March 2008 | Accounts made up to 31 May 2007 (17 pages) |
20 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
22 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
21 September 2006 | Accounts made up to 31 May 2006 (17 pages) |
21 September 2006 | Accounts made up to 31 May 2006 (17 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
5 October 2005 | Accounts made up to 31 May 2005 (17 pages) |
5 October 2005 | Accounts made up to 31 May 2005 (17 pages) |
23 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
14 January 2005 | Accounts made up to 31 May 2004 (17 pages) |
14 January 2005 | Accounts made up to 31 May 2004 (17 pages) |
16 March 2004 | Accounts made up to 31 May 2003 (17 pages) |
16 March 2004 | Accounts made up to 31 May 2003 (17 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
19 January 2004 | Location of register of members (1 page) |
19 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
19 January 2004 | Location of register of members (1 page) |
20 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
9 December 2002 | Accounts made up to 31 May 2002 (16 pages) |
9 December 2002 | Accounts made up to 31 May 2002 (16 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
24 August 2001 | Accounts made up to 31 May 2001 (15 pages) |
24 August 2001 | Accounts made up to 31 May 2001 (15 pages) |
10 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
18 October 2000 | Accounts made up to 31 May 2000 (15 pages) |
18 October 2000 | Accounts made up to 31 May 2000 (15 pages) |
3 March 2000 | Accounts made up to 31 May 1999 (14 pages) |
3 March 2000 | Accounts made up to 31 May 1999 (14 pages) |
17 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
14 January 1999 | Return made up to 22/12/98; full list of members (7 pages) |
14 January 1999 | Return made up to 22/12/98; full list of members (7 pages) |
5 October 1998 | Accounts made up to 31 May 1998 (15 pages) |
5 October 1998 | Accounts made up to 31 May 1998 (15 pages) |
16 January 1998 | Return made up to 22/12/97; no change of members
|
16 January 1998 | Return made up to 22/12/97; no change of members
|
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
3 October 1997 | Full group accounts made up to 31 May 1997 (16 pages) |
3 October 1997 | Full group accounts made up to 31 May 1997 (16 pages) |
19 January 1997 | Return made up to 22/12/96; full list of members (7 pages) |
19 January 1997 | Return made up to 22/12/96; full list of members (7 pages) |
5 November 1996 | Full group accounts made up to 31 May 1996 (16 pages) |
5 November 1996 | Full group accounts made up to 31 May 1996 (16 pages) |
21 February 1996 | Full group accounts made up to 31 May 1995 (16 pages) |
21 February 1996 | Full group accounts made up to 31 May 1995 (16 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 March 1983 | Accounts made up to 31 May 1982 (12 pages) |
16 March 1983 | Accounts made up to 31 May 1982 (12 pages) |
25 May 1964 | Certificate of incorporation (1 page) |
25 May 1964 | Certificate of incorporation (1 page) |