Company NameLawrence Construction Co. Limited
DirectorsIan Thomas Elgey and David Scott Holmes
Company StatusActive
Company NumberSC042601
CategoryPrivate Limited Company
Incorporation Date17 September 1965(58 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Thomas Elgey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1988(23 years, 1 month after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Correspondence Address31 Brouster
East Kilbride
Glasgow
G74
Scotland
Director NameDavid Scott Holmes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1988(23 years, 1 month after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArnotdene Arnothill Lane
Falkirk
FK1 5SL
Scotland
Secretary NameIan Thomas Elgey
NationalityBritish
StatusCurrent
Appointed11 April 1990(24 years, 7 months after company formation)
Appointment Duration34 years
RoleCompany Director
Correspondence Address31 Brouster
East Kilbride
Glasgow
G74
Scotland
Director NameCharles Paton Downie
NationalityBritish
StatusResigned
Appointed04 November 1988(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1990)
RoleCompany Director
Correspondence AddressLethnot 58 Dumyat Drive
Falkirk
Stirlingshire
FK1 5PA
Scotland
Director NameAlfred Olding Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1990)
RoleCompany Director
Correspondence Address115 Newton Street
Greenock
Renfrewshire
PA16 8SH
Scotland
Secretary NameWilliam Bingham
NationalityBritish
StatusResigned
Appointed04 November 1988(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1990)
RoleCompany Director
Correspondence AddressSherbrooke
Darvel
KA17 0BT
Scotland

Location

Registered Address27 King Street
Stenhousemuir
FK5 4HD
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1990 (33 years, 11 months ago)
Next Accounts Due31 March 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Returns

Next Return Due25 April 2017 (overdue)

Charges

28 March 1991Delivered on: 4 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
24 October 1990Delivered on: 29 October 1990
Satisfied on: 9 October 1992
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.
Fully Satisfied
9 November 1989Delivered on: 17 November 1989
Satisfied on: 18 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Sale proceeds of 31.25 or thereby acres of ground at wemyss bay.
Fully Satisfied
22 February 1985Delivered on: 25 February 1985
Satisfied on: 9 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

8 July 2019Order of court - dissolution void (1 page)
9 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2014First Gazette notice for compulsory strike-off (1 page)
9 March 2010Order of court - dissolution void (1 page)
18 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 October 1999First Gazette notice for compulsory strike-off (1 page)
16 October 1998Notice of ceasing to act as receiver or manager (3 pages)
16 October 1998Receiver/Manager's abstract of receipts and payments (2 pages)
2 June 1998Receiver/Manager's abstract of receipts and payments (2 pages)
11 June 1997Receiver/Manager's abstract of receipts and payments (2 pages)
23 May 1996Receiver/Manager's abstract of receipts and payments (4 pages)
18 May 1995Receiver/Manager's abstract of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
20 May 1992Notice of the appointment of receiver by a holder of a floating charge (2 pages)
5 November 1991Full accounts made up to 31 May 1990 (14 pages)
18 June 1991Return made up to 11/04/91; full list of members (7 pages)