Company NameBell Lawrie White & Co. Limited
Company StatusDissolved
Company NumberSC071485
CategoryPrivate Limited Company
Incorporation Date16 May 1980(43 years, 11 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous NamesMoffat Pearson And Company and Bell Lawrie Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(33 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 25 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusClosed
Appointed08 August 2018(38 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 25 October 2022)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(40 years, 4 months after company formation)
Appointment Duration2 years (closed 25 October 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2022(42 years, 2 months after company formation)
Appointment Duration3 months, 1 week (closed 25 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameRobert Marshall Stuart Allison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 1993)
RoleStockbroker
Correspondence Address10 Craighall Gardens
Edinburgh
Midlothian
EH6 4RJ
Scotland
Director NameMr Robin Michael Graham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 1993)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressBraid House
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameRobert Roxburgh Balfour
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 1993)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressWester Dawyck
Stobo
Peeblesshire
EH45 9JU
Scotland
Director NameMr John Neil Munro Frame
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 1993)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address30 Murrayfield Road
Edinburgh
Midlothian
EH12 6ER
Scotland
Director NameMichael Wykeham Cornwallis
NationalityBritish
StatusResigned
Appointed21 September 1989(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 23 February 1990)
RoleStockbroker
Correspondence Address10 Ravelston House Road
Edinburgh
Midlothian
EH4 3LW
Scotland
Director NameAlan Gordon Biggar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 1993)
RoleStockbroker
Correspondence Address28 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Director NameDavid Stanley Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1991)
RoleChartered Accountant
Correspondence Address30 Bonaly Gardens
Edinburgh
Midlothian
EH13 0EX
Scotland
Secretary NameMr John Alexander Reid Drysdale
NationalityBritish
StatusResigned
Appointed21 September 1989(9 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence Address78 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameRichard Christopher Bowen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1991)
RoleStockbroker
Correspondence Address133 Highlever Road
London
W10 6LA
Director NamePhilip Ronald Baker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 1992)
RoleSenior Investment Manager
Correspondence Address15 Eglinton Crescent
Edinburgh
Midlothian
EH12 5DD
Scotland
Director NameMr Michael Paul Goodman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1991)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
14 Bryanston Square
London
W1H 2DN
Director NameCecil Edward Mark Gilbertson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1993)
RoleStockbroker
Correspondence AddressCathedine Hill
Cathedine
Brecon
Powys
LD3 7SX
Wales
Director NameAlexander Fraser Gardiner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1993)
RoleStockbroker
Correspondence Address21 Kemp Place
Edinburgh
Midlothian
EH3 5HU
Scotland
Director NameRoss Thomas Neil Findlay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1992)
RoleStockbroker
Correspondence Address12 Craigleith Drive
Edinburgh
Midlothian
EH4 3HQ
Scotland
Director NamePatrick Rupert Cottrell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 1992)
RoleInvestment Adviser
Correspondence AddressHome Farm
Pakenham
Bury St Edmunds
IP31 2LW
Director NameBasil Edwin Bews
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 April 1992)
RoleInvestment Management
Correspondence Address21 Rectory Way
Ickenham
Uxbridge
Middlesex
UB10 8BS
Director NamePeter Dewar Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1993)
RoleStockbroker
Correspondence Address21 Fettes Row
Edinburgh
Midlothian
EH3 6RH
Scotland
Director NameDavid Dewar Campbell
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed27 April 1990(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1993)
RoleStockbroker
Correspondence Address6 Brights Crescent
Edinburgh
EH9 2DB
Scotland
Director NameWilliam Taninhill Blair
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1993)
RoleStockbroker
Correspondence Address3 Greenbank Lane
Edinburgh
Midlothian
EH10 5RH
Scotland
Director NameRichard Brotherston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1993)
RoleChartered Accountant
Correspondence Address8 Strathearn Road
Edinburgh
Midlothian
EH9 2AE
Scotland
Director NameJonathan Dodgson Carr
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1993)
RoleStockbroker
Correspondence Address49 Cardigan Street
London
SE11 5PF
Director NameJohn Bourke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed27 March 1991(10 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 1991)
RoleManaging Director
Correspondence AddressParkwood
Carrickbrennan Road
Monkstown
Co Dublin
NW3 7DT
Director NameNigel James Brinn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1993)
RoleCompany Director
Correspondence Address2 Rivermead Court
Marlow Bridge Lane
Marlow
Bucks
SL7 1SJ
Director NameMr John Alexander Reid Drysdale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(12 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2002)
RoleSolicitor
Correspondence Address78 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Secretary NameLesley-Jane Inglis
NationalityBritish
StatusResigned
Appointed31 October 2002(22 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 July 2012)
RoleAss.Director
Correspondence Address57 North Seton Park
Port Seton
East Lothian
EH32 0BJ
Scotland
Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(26 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Secretary NameMiss Judie Howlett
StatusResigned
Appointed23 July 2012(32 years, 2 months after company formation)
Appointment Duration8 months (resigned 26 March 2013)
RoleCompany Director
Correspondence Address7 Drumsheugh Gardens
Edinburgh
EH3 7QH
Scotland
Director NameMr Henry Arthur Algeo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(32 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 March 2013)
RoleDirector- Chief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence Address7 Drumsheugh Gardens
Edinburgh
EH3 7QH
Scotland
Secretary NameMrs Louise Meads
StatusResigned
Appointed26 March 2013(32 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(33 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(36 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitewww.brewin.co.uk
Telephone020 32013900
Telephone regionLondon

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4m at £0.01Blm Nominees Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

12 December 1986Delivered on: 30 December 1986
Satisfied on: 4 June 1993
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland LTD

Classification: Charge
Secured details: All sums due or to become due.
Particulars: The beneficial interest of the company under a general trust deed dated 12/12/86 and any supplemental trust deeds.
Fully Satisfied

Filing History

23 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
14 October 2020Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page)
14 October 2020Appointment of Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
6 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
8 August 2018Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages)
1 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 May 2018Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page)
16 May 2018Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages)
18 April 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
8 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 14,240
(5 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 14,240
(5 pages)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
5 August 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 14,240
(5 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 14,240
(5 pages)
4 February 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
4 February 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
17 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
17 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 14,240
(5 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 14,240
(5 pages)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
15 July 2013Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
22 April 2013Termination of appointment of Henry Algeo as a director (1 page)
22 April 2013Termination of appointment of Henry Algeo as a director (1 page)
27 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
27 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
27 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
27 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
16 January 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
16 January 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
9 January 2013Termination of appointment of Robin Bayford as a director (1 page)
9 January 2013Termination of appointment of Robin Bayford as a director (1 page)
24 October 2012Appointment of Mr Henry Arthur Algeo as a director (2 pages)
24 October 2012Termination of appointment of David Mccorkell as a director (1 page)
24 October 2012Appointment of Mr Henry Arthur Algeo as a director (2 pages)
24 October 2012Termination of appointment of David Mccorkell as a director (1 page)
23 July 2012Appointment of Miss Judie Howlett as a secretary (1 page)
23 July 2012Termination of appointment of Lesley-Jane Inglis as a secretary (1 page)
23 July 2012Appointment of Miss Judie Howlett as a secretary (1 page)
23 July 2012Termination of appointment of Lesley-Jane Inglis as a secretary (1 page)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
22 June 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 28 September 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 28 September 2009 (1 page)
20 April 2010Director's details changed for David William Mccorkell on 22 February 2010 (2 pages)
20 April 2010Director's details changed for David William Mccorkell on 22 February 2010 (2 pages)
20 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
29 June 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
29 June 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
6 March 2009Return made up to 23/02/09; full list of members (4 pages)
6 March 2009Return made up to 23/02/09; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
19 March 2008Return made up to 23/02/08; full list of members (4 pages)
19 March 2008Return made up to 23/02/08; full list of members (4 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
26 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 March 2006Return made up to 23/02/06; full list of members (7 pages)
23 March 2006Return made up to 23/02/06; full list of members (7 pages)
29 March 2005Return made up to 23/02/05; full list of members (7 pages)
29 March 2005Return made up to 23/02/05; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 24 September 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 24 September 2004 (1 page)
1 April 2004Return made up to 23/02/04; full list of members (7 pages)
1 April 2004Return made up to 23/02/04; full list of members (7 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
11 February 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
11 February 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
22 April 2003Accounts for a dormant company made up to 27 September 2002 (1 page)
22 April 2003Accounts for a dormant company made up to 27 September 2002 (1 page)
24 March 2003Return made up to 23/02/03; full list of members (7 pages)
24 March 2003Return made up to 23/02/03; full list of members (7 pages)
18 November 2002New secretary appointed (1 page)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002New secretary appointed (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
22 March 2002Return made up to 23/02/02; full list of members (7 pages)
22 March 2002Return made up to 23/02/02; full list of members (7 pages)
18 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
18 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
13 May 2001Accounts for a dormant company made up to 24 September 2000 (1 page)
13 May 2001Accounts for a dormant company made up to 24 September 2000 (1 page)
21 March 2001Return made up to 23/02/01; full list of members (7 pages)
21 March 2001Return made up to 23/02/01; full list of members (7 pages)
19 June 2000Accounts for a dormant company made up to 26 September 1999 (1 page)
19 June 2000Accounts for a dormant company made up to 26 September 1999 (1 page)
16 March 2000Return made up to 23/02/00; full list of members (7 pages)
16 March 2000Return made up to 23/02/00; full list of members (7 pages)
18 August 1999Accounts for a dormant company made up to 27 September 1998 (1 page)
18 August 1999Accounts for a dormant company made up to 27 September 1998 (1 page)
25 March 1999Return made up to 23/02/99; no change of members (6 pages)
25 March 1999Return made up to 23/02/99; no change of members (6 pages)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 March 1998Return made up to 23/02/98; full list of members (7 pages)
30 March 1998Return made up to 23/02/98; full list of members (7 pages)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 April 1997Return made up to 23/02/97; no change of members (5 pages)
1 April 1997Return made up to 23/02/97; no change of members (5 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 March 1996Return made up to 23/02/96; no change of members (5 pages)
4 March 1996Return made up to 23/02/96; no change of members (5 pages)
28 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
28 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
29 January 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 January 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1990Memorandum and Articles of Association (5 pages)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1990Memorandum and Articles of Association (5 pages)
27 April 1990Company name changed bell lawrie LIMITED\certificate issued on 30/04/90 (2 pages)
27 April 1990Company name changed bell lawrie LIMITED\certificate issued on 30/04/90 (2 pages)