Company NameGavin Lawrie (Surfacing) Limited
DirectorsGavin Lawrie and Ewan McKellar
Company StatusActive
Company NumberSC050824
CategoryPrivate Limited Company
Incorporation Date22 June 1972(51 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gavin Lawrie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1989(17 years, 3 months after company formation)
Appointment Duration34 years, 6 months
RoleMeasurer
Country of ResidenceScotland
Correspondence Address32 Central Esplanade
Prestwick
Ayrshire
KA9 1RD
Scotland
Director NameMr Ewan McKellar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(29 years, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Midton Road
Prestwick
Ayrshire
KA9 1PL
Scotland
Director NameGordon Donald McKellar
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(17 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 March 2008)
RoleCivil Engineer
Correspondence Address72 St Quivox Road
Prestwick
Ayrshire
KA9 1JF
Scotland
Director NameMr Nigel David Lawrie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(17 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 03 April 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24 Central Esplanade
Prestwick
Ayrshire
KA9 1RD
Scotland
Secretary NameMr Nigel David Lawrie
NationalityBritish
StatusResigned
Appointed15 October 1989(17 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Central Esplanade
Prestwick
Ayrshire
KA9 1RD
Scotland

Contact

Websitegavinlawrie.co.uk
Email address[email protected]
Telephone01292 479226
Telephone regionAyr

Location

Registered Address20 Barns Street
Ayr
Ayrshire
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Ewan Mckellar
33.33%
Ordinary
200 at £1Gavin Lawrie
33.33%
Ordinary
200 at £1Nigel D. Lawrie
33.33%
Ordinary

Financials

Year2014
Net Worth£493,158
Cash£322,581
Current Liabilities£293,265

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
8 February 2024Change of details for Mr Ewan Mckellar as a person with significant control on 4 November 2023 (2 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
3 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
3 March 2021Cessation of Gavin Lawrie as a person with significant control on 3 April 2020 (1 page)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 April 2020Termination of appointment of Nigel David Lawrie as a secretary on 3 April 2020 (1 page)
3 April 2020Change of details for Mr Ewan Mckellar as a person with significant control on 3 April 2020 (2 pages)
3 April 2020Termination of appointment of Nigel David Lawrie as a director on 3 April 2020 (1 page)
3 April 2020Cessation of Nigel David Lawrie as a person with significant control on 3 April 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 600
(6 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 600
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 March 2015Registered office address changed from 207 Main Street Prestwick Ayrshire KA9 1LH to 20 Barns Street Ayr Ayrshire KA7 1XA on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 207 Main Street Prestwick Ayrshire KA9 1LH to 20 Barns Street Ayr Ayrshire KA7 1XA on 18 March 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 600
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 600
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 600
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 600
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 February 2010Director's details changed for Nigel David Lawrie on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Nigel David Lawrie on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Ewan Mckellar on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Ewan Mckellar on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Gavin Lawrie on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Gavin Lawrie on 31 December 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 January 2009Appointment terminated director gordon mckellar (1 page)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Appointment terminated director gordon mckellar (1 page)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
15 February 2007Registered office changed on 15/02/07 from: 64 berelands road prestwick ayrshire KA9 1ES (1 page)
15 February 2007Registered office changed on 15/02/07 from: 64 berelands road prestwick ayrshire KA9 1ES (1 page)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
29 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
20 December 2005Return made up to 31/12/05; full list of members (8 pages)
20 December 2005Return made up to 31/12/05; full list of members (8 pages)
6 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
6 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
23 December 2001Return made up to 31/12/01; full list of members (7 pages)
23 December 2001Return made up to 31/12/01; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 December 2000Return made up to 31/12/00; full list of members (7 pages)
28 December 2000Return made up to 31/12/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
24 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
24 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)