Company NameLawrie (Demolition) Limited
Company StatusActive
Company NumberSC078553
CategoryPrivate Limited Company
Incorporation Date5 May 1982(42 years ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Ian Alexander Leith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(20 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Director NameMr Philip Angus Leith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(34 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Director NameMiss Samantha Jane Leith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(34 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Secretary NameMs Samantha Jane Leith
StatusCurrent
Appointed01 October 2017(35 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressRigifa
Cove
Aberdeen
AB12 3LR
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(37 years, 3 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameBrian James Meldrum
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(7 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlairmoray
Inchgarth Road
Cults
Aberdeen
AB15 9NT
Scotland
Director NameMichael Iain Meldrum
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(7 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address1 Earlspark Way
Bieldside
Aberdeen
Aberdeenshire
AB15 9BY
Scotland
Secretary NameBrian James Meldrum
NationalityBritish
StatusResigned
Appointed06 February 1990(7 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlairmoray
Inchgarth Road
Cults
Aberdeen
AB15 9NT
Scotland
Director NameGordon Murray
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(9 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 19 February 1992)
RoleContracts Manager
Correspondence Address9 Airyhall Avenue
Aberdeen
Aberdeenshire
AB1 7QP
Scotland
Director NameArchibald McInnes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(9 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Woodcroft Avenue
Bridge Of Don
Aberdeen
AB22 8WY
Scotland
Director NameStephen John Galley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(9 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2003)
RoleGroup Accountant
Correspondence Address10 Wallacebrae Crescent
Danestone
Aberdeen
Aberdeenshire
AB22 8YE
Scotland
Secretary NameCharles David Parker
NationalityBritish
StatusResigned
Appointed01 June 1998(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address5 Craigden
Aberdeen
Aberdeenshire
AB15 6YW
Scotland
Director NameMr Duncan David Whyte Barr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(29 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Mercury Terrace
St Cyrus
Aberdeen
AB12 3LR
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed31 January 2003(20 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitejohnlawrie.com
Email address[email protected]
Telephone01224 871844
Telephone regionAberdeen

Location

Registered AddressRigifa
Cove
Aberdeen
AB12 3LR
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Leiths (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,579,175
Cash£158,903
Current Liabilities£397,983

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

29 November 2012Delivered on: 20 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 October 2003Delivered on: 13 November 2003
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
16 November 1990Delivered on: 27 November 1990
Satisfied on: 4 February 2003
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: Whole assets of the company.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
9 March 2023Appointment of Mr Grant Carnegie Milne as a director on 9 March 2023 (2 pages)
23 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
11 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
18 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (10 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
2 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
12 December 2017Appointment of Ms Samantha Jane Leith as a secretary on 1 October 2017 (2 pages)
12 December 2017Appointment of Ms Samantha Jane Leith as a secretary on 1 October 2017 (2 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
16 January 2017Director's details changed for Mr Ian Alexander Leith on 14 January 2017 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Director's details changed for Mr Ian Alexander Leith on 14 January 2017 (2 pages)
15 December 2016Appointment of Mr Philip Angus Leith as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Miss Samantha Jane Leith as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Mr Philip Angus Leith as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Miss Samantha Jane Leith as a director on 13 December 2016 (2 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (11 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (11 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 May 2015Termination of appointment of Archibald Mcinnes as a director on 31 March 2015 (1 page)
15 May 2015Termination of appointment of Archibald Mcinnes as a director on 31 March 2015 (1 page)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
12 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
3 December 2013Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Ian Alexander Leith on 2 December 2013 (2 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 August 2012Termination of appointment of Duncan Barr as a director (1 page)
28 August 2012Termination of appointment of Duncan Barr as a director (1 page)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
23 November 2011Appointment of Mr Duncan David Whyte Barr as a director (2 pages)
23 November 2011Appointment of Mr Duncan David Whyte Barr as a director (2 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 14 January 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
10 February 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 14 January 2010 (2 pages)
10 February 2010Director's details changed for Archibald Mcinnes on 14 January 2010 (2 pages)
10 February 2010Director's details changed for Archibald Mcinnes on 14 January 2010 (2 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 August 2009Director's change of particulars / ian leith / 27/08/2009 (1 page)
27 August 2009Director's change of particulars / ian leith / 27/08/2009 (1 page)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2009Memorandum and Articles of Association (15 pages)
4 June 2009Memorandum and Articles of Association (15 pages)
9 February 2009Return made up to 14/01/09; full list of members (3 pages)
9 February 2009Return made up to 14/01/09; full list of members (3 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
31 January 2008Return made up to 14/01/08; full list of members (2 pages)
31 January 2008Return made up to 14/01/08; full list of members (2 pages)
13 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 January 2007Return made up to 14/01/07; full list of members (7 pages)
29 January 2007Return made up to 14/01/07; full list of members (7 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 January 2006Return made up to 14/01/06; full list of members (7 pages)
24 January 2006Return made up to 14/01/06; full list of members (7 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 January 2005Return made up to 14/01/05; full list of members (5 pages)
19 January 2005Return made up to 14/01/05; full list of members (5 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
4 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
17 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2003Partic of mort/charge * (5 pages)
13 November 2003Partic of mort/charge * (5 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Dec mort/charge * (5 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Dec mort/charge * (5 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Auditor's resignation (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Company name changed john lawrie (demolition) LTD.\certificate issued on 03/02/03 (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Auditor's resignation (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003Company name changed john lawrie (demolition) LTD.\certificate issued on 03/02/03 (2 pages)
3 February 2003Registered office changed on 03/02/03 from: hareness road altens industrial est, aberdeen aberdeenshire AB12 3LE (1 page)
3 February 2003Registered office changed on 03/02/03 from: hareness road altens industrial est, aberdeen aberdeenshire AB12 3LE (1 page)
3 February 2003Director resigned (1 page)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 May 2001Full accounts made up to 31 December 2000 (14 pages)
4 May 2001Full accounts made up to 31 December 2000 (14 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Full accounts made up to 31 December 1999 (13 pages)
7 August 2000Full accounts made up to 31 December 1999 (13 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 August 1999Full accounts made up to 31 December 1998 (15 pages)
5 August 1999Full accounts made up to 31 December 1998 (15 pages)
15 June 1999Registered office changed on 15/06/99 from: greenbank road east tullos aberdeen AB12 3BQ (1 page)
15 June 1999Registered office changed on 15/06/99 from: greenbank road east tullos aberdeen AB12 3BQ (1 page)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/01/99
(5 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/01/99
(5 pages)
16 June 1998New secretary appointed (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (1 page)
16 June 1998Secretary resigned (1 page)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
12 January 1998Return made up to 31/12/97; no change of members (5 pages)
12 January 1998Return made up to 31/12/97; no change of members (5 pages)
2 September 1997Full accounts made up to 31 December 1996 (14 pages)
2 September 1997Full accounts made up to 31 December 1996 (14 pages)
25 February 1997Return made up to 31/12/96; full list of members (7 pages)
25 February 1997Return made up to 31/12/96; full list of members (7 pages)
13 August 1996Full accounts made up to 31 December 1995 (14 pages)
13 August 1996Full accounts made up to 31 December 1995 (14 pages)
19 March 1996Return made up to 31/12/95; no change of members (4 pages)
19 March 1996Return made up to 31/12/95; no change of members (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (15 pages)
16 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)