Company NameRichard Lawson Auto Logistics Limited
Company StatusDissolved
Company NumberSC055754
CategoryPrivate Limited Company
Incorporation Date8 June 1974(49 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NameRichard Lawson Motor Company Limited

Business Activity

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

Directors

Director NameMr Aage Sturtzel Holm
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNorwegian
StatusClosed
Appointed29 September 1999(25 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 22 November 2016)
RoleVice President-Finance
Correspondence AddressBekkeveien 1b
1336 Sandvika
Norway
Secretary NameAlexander Fyfe
NationalityBritish
StatusClosed
Appointed23 August 2000(26 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address27 Seaforth Crescent
Broughty Ferry
Dundee
Angus
DD5 1QD
Scotland
Director NameRune Gisvold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNorwegian
StatusClosed
Appointed23 October 2002(28 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 22 November 2016)
RoleChief Financial Officer
Correspondence AddressIver Holters Vei 36
Kolbotn
N1710
Director NamePeter Davis Haynes
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 1991)
RoleBusiness Consultant
Correspondence Address19 Buckland
Shoeburyness
Southend On Sea
Essex
SS3 8BD
Director NameDouglas John Nicoll
NationalityBritish
StatusResigned
Appointed26 December 1988(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1990)
RoleAccountant
Correspondence Address5 Mayville Gardens
Trinity
Edinburgh
Midlothian
EH5 3DB
Scotland
Director NameSusan Janet Lawson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 1991)
RoleCompany Director
Correspondence AddressWinsterley 23 Reres Road
Broughty Ferry
Dundee
Angus
DD5 2QA
Scotland
Director NameMr Richard Herring Lawson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(14 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Pilmore
Invergowrie
Dundee
DD2 5EL
Scotland
Secretary NameDouglas John Nicoll
NationalityBritish
StatusResigned
Appointed26 December 1988(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1990)
RoleCompany Director
Correspondence Address5 Mayville Gardens
Trinity
Edinburgh
Midlothian
EH5 3DB
Scotland
Director NameRichard Styer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(15 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1991)
RoleManager
Correspondence AddressMinimus Cottage
Castle Cary
Somerset
BA7 7DJ
Director NameKenneth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(15 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1991)
RoleChartered Accountant
Correspondence Address24 Etive Drive
Giffnock
Glasgow
Lanarkshire
G46 6PN
Scotland
Secretary NameKenneth Wilson
NationalityBritish
StatusResigned
Appointed01 June 1990(15 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1991)
RoleChartered Accountant
Correspondence Address24 Etive Drive
Giffnock
Glasgow
Lanarkshire
G46 6PN
Scotland
Director NameLennart Nils Fredrik Hagel
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration8 years (resigned 29 September 1999)
RoleManager
Country of ResidenceSweden
Correspondence AddressTrossvagen 2
S 181 66 Lidingo
Sweden
Director NameGeorges Bruers
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBelgian
StatusResigned
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1996)
RoleManager
Correspondence AddressGuyotdreef 26
2930 Brasschaat
Belgium
Director NameWalter Petrus Maria Van Mol
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1996)
RoleManager
Correspondence AddressRood Borstlaan 17
2660 Antwerp
Foreign
Director NameMr John Michael Cowie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Glasgow Road
Perth
Perthshire
PH2 0LU
Scotland
Secretary NameMr John Michael Cowie
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Glasgow Road
Perth
Perthshire
PH2 0LU
Scotland
Director NameChrister Bengt Olsson
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed16 December 1993(19 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressGrev Turegatan 75
S-114 38
Stockholm
Sweden
Director NameMartin Charles Reeves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(22 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1999)
RoleManaging Director
Correspondence AddressCrestover Christmas Hill
South Wonston
Winchester
Hampshire
SO21 3ES
Director NameBengt Ingvar Lennart Euren
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed11 March 1998(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1999)
RoleSenior Vice President
Correspondence AddressVindragarvagen 12
Stockholm
11750
Sweden
Director NameOdd Ingar Skaug
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed29 September 1999(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2002)
RolePresident And CEO
Correspondence AddressMariesvei 18b
N-1363 Hevik
Norway
Director NameIan Mackay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 November 2004)
RoleCompany Director
Correspondence AddressTall Chambers
45 Saint Wilfrids Road
Doncaster
South Yorks
DN4 6AB

Contact

Websitewww.richardlawson.com

Location

Registered AddressPricewaterhousecoopers
PO Box 90 Erskine House
68-73 Queen Street
Edinburgh
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£65,574,000
Gross Profit£7,855,000
Net Worth£2,730,000
Cash£13,000
Current Liabilities£12,911,000

Accounts

Latest Accounts4 January 2003 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

13 June 1994Delivered on: 21 June 1994
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 February 1988Delivered on: 8 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground lying on or towards the southeast side of cortachy road in the parish of kirriemuir and county of angus (formerly forfar) sometime forming part of the lands and estate of hillhead in said parish and county and (second) all and whole that area or piece of ground in the said parish and county extending to thirty four decimal parts of a hectare or thereby.
Outstanding
25 January 1983Delivered on: 10 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage and warehouse premises at 51 dundonald street, dundee, angus.
Outstanding
31 August 1999Delivered on: 17 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal charge over property known as lima, block a, bourne business park, weybridge; fixed charges over assets; floating charge over same.
Outstanding
31 January 1997Delivered on: 7 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the south east side of cortachy road,kirriemuir.
Outstanding
8 February 1995Delivered on: 20 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the south side of rossfield road, ellesmere port, cheshire.
Outstanding
2 February 1989Delivered on: 8 February 1989
Satisfied on: 12 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cortachir road kirriemuir, angus.
Fully Satisfied
25 November 1988Delivered on: 5 December 1988
Satisfied on: 22 June 1994
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Parcel of land and buildings thereon situate the south side of rossfield road ch 131908.
Fully Satisfied
21 March 1988Delivered on: 29 March 1988
Satisfied on: 22 June 1994
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £88,200 and all sums due or to become due.
Particulars: One 1976 cessing 421C golden eagle aircraft reg. Mark g-rlmc serial no-421C 0118.
Fully Satisfied
3 October 1975Delivered on: 13 October 1975
Satisfied on: 4 August 1994
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

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Order of court - dissolution void (1 page)
20 January 2016Order of court - dissolution void (1 page)
18 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2010First Gazette notice for compulsory strike-off (1 page)
3 May 2007Order of court - dissolution void (1 page)
3 May 2007Order of court - dissolution void (1 page)
2 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2006First Gazette notice for compulsory strike-off (1 page)
13 October 2006First Gazette notice for compulsory strike-off (1 page)
13 June 2006Notice of automatic end of Administration (7 pages)
13 June 2006Notice of automatic end of Administration (7 pages)
9 May 2006Administrator's progress report (8 pages)
9 May 2006Administrator's progress report (8 pages)
15 March 2006Notice of extension of period of Administration (2 pages)
15 March 2006Notice of extension of period of Administration (2 pages)
6 December 2005Administrator's progress report (8 pages)
6 December 2005Administrator's progress report (8 pages)
21 September 2005Notice of extension of period of Administration (2 pages)
21 September 2005Notice of extension of period of Administration (2 pages)
27 April 2005Administrator's progress report (10 pages)
27 April 2005Administrator's progress report (10 pages)
27 January 2005Registered office changed on 27/01/05 from: grianan house gemini crescent dundee technology park dundee DD2 1SW (1 page)
27 January 2005Registered office changed on 27/01/05 from: grianan house gemini crescent dundee technology park dundee DD2 1SW (1 page)
4 January 2005Result of meeting of creditors (40 pages)
4 January 2005Result of meeting of creditors (40 pages)
2 December 2004Statement of affairs (37 pages)
2 December 2004Statement of affairs (37 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
8 November 2004Statement of administrator's proposal (40 pages)
8 November 2004Statement of administrator's proposal (40 pages)
22 September 2004Appointment of an administrator (3 pages)
22 September 2004Appointment of an administrator (3 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
2 March 2004Return made up to 19/12/03; full list of members (8 pages)
2 March 2004Return made up to 19/12/03; full list of members (8 pages)
24 February 2004Group of companies' accounts made up to 4 January 2003 (20 pages)
24 February 2004Group of companies' accounts made up to 4 January 2003 (20 pages)
30 January 2003Group of companies' accounts made up to 30 December 2001 (21 pages)
30 January 2003Group of companies' accounts made up to 30 December 2001 (21 pages)
30 December 2002Return made up to 19/12/02; full list of members (9 pages)
30 December 2002Return made up to 19/12/02; full list of members (9 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
2 January 2002Return made up to 19/12/01; full list of members (7 pages)
2 January 2002Return made up to 19/12/01; full list of members (7 pages)
25 October 2001Group of companies' accounts made up to 30 December 2000 (21 pages)
25 October 2001Group of companies' accounts made up to 30 December 2000 (21 pages)
19 December 2000Return made up to 19/12/00; full list of members (7 pages)
19 December 2000Return made up to 19/12/00; full list of members (7 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
14 June 2000Full group accounts made up to 1 January 2000 (21 pages)
14 June 2000Full group accounts made up to 1 January 2000 (21 pages)
17 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(8 pages)
17 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(8 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
17 September 1999Partic of mort/charge * (13 pages)
17 September 1999Partic of mort/charge * (13 pages)
14 April 1999Full accounts made up to 26 December 1998 (24 pages)
14 April 1999Full accounts made up to 26 December 1998 (24 pages)
23 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 1998Full accounts made up to 27 December 1997 (23 pages)
8 April 1998Full accounts made up to 27 December 1997 (23 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
21 January 1998Return made up to 19/12/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 January 1998Return made up to 19/12/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 December 1997£ nc 4465000/4565000 01/12/97 (1 page)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 December 1997Ad 01/12/97--------- £ si 1000000@1=1000000 £ ic 3565000/4565000 (2 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 December 1997£ nc 4465000/4565000 01/12/97 (1 page)
29 December 1997Ad 01/12/97--------- £ si 1000000@1=1000000 £ ic 3565000/4565000 (2 pages)
29 May 1997Company name changed richard lawson motor company lim ited\certificate issued on 30/05/97 (1 page)
29 May 1997Company name changed richard lawson motor company lim ited\certificate issued on 30/05/97 (1 page)
19 March 1997Full accounts made up to 28 December 1996 (22 pages)
19 March 1997Full accounts made up to 28 December 1996 (22 pages)
7 February 1997Partic of mort/charge * (5 pages)
7 February 1997Partic of mort/charge * (5 pages)
7 January 1997Return made up to 19/12/96; full list of members (10 pages)
7 January 1997Return made up to 19/12/96; full list of members (10 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
21 May 1996Full accounts made up to 31 December 1995 (23 pages)
21 May 1996Full accounts made up to 31 December 1995 (23 pages)
25 March 1996Return made up to 19/12/95; full list of members; amend (10 pages)
25 March 1996Return made up to 19/12/95; full list of members; amend (10 pages)
10 January 1996Return made up to 19/12/95; full list of members (10 pages)
10 January 1996Return made up to 19/12/95; full list of members (10 pages)
12 April 1995Dec mort/charge * (2 pages)
12 April 1995Dec mort/charge * (2 pages)
20 February 1995Partic of mort/charge * (3 pages)
20 February 1995Partic of mort/charge * (3 pages)
4 August 1994Dec mort/charge * (2 pages)
4 August 1994Dec mort/charge * (2 pages)
22 June 1994Dec mort/charge * (2 pages)
22 June 1994Dec mort/charge * (2 pages)
21 June 1994Partic of mort/charge * (3 pages)
21 June 1994Partic of mort/charge * (3 pages)
9 January 1992Alterations to a floating charge (4 pages)
9 January 1992Alterations to a floating charge (4 pages)
29 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
29 August 1991Memorandum and Articles of Association (15 pages)
29 August 1991Memorandum and Articles of Association (15 pages)
29 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
8 February 1989Partic of mort/charge 1560 (3 pages)
8 February 1989Partic of mort/charge 1560 (3 pages)
29 March 1988Partic of mort/charge 3299 (3 pages)
29 March 1988Partic of mort/charge 3299 (3 pages)
8 February 1988Partic of mort/charge 1294 (3 pages)
8 February 1988Partic of mort/charge 1294 (3 pages)
23 October 1980Accounts made up to 31 March 1979 (8 pages)
23 October 1980Accounts made up to 31 March 1979 (8 pages)
3 September 1979Company name changed\certificate issued on 03/09/79 (2 pages)
3 September 1979Company name changed\certificate issued on 03/09/79 (2 pages)
3 June 1974Certificate of incorporation (1 page)
3 June 1974Certificate of incorporation (1 page)