Company NameLawrie Estates Limited
Company StatusDissolved
Company NumberSC124752
CategoryPrivate Limited Company
Incorporation Date1 May 1990(33 years, 12 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameClive Alexander Hume Nisbet
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1992(1 year, 9 months after company formation)
Appointment Duration22 years, 4 months (closed 04 July 2014)
RoleArchitect
Correspondence Address32a Gillespie Road
Edinburgh
EH13 0NN
Scotland
Director NameLawrie Clive Nisbet
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(same day as company formation)
RoleArchitect
Correspondence Address1 Lawson Court
Dunbar
East Lothian
EH42 1JT
Scotland
Secretary NameAlexander Thomas Lawrie Nisbet
NationalityBritish
StatusResigned
Appointed01 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Marlyknowe
North Berwick
East Lothian
EH39 4QP
Scotland
Director NameAlexander Thomas Lawrie Nisbet
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(6 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 February 1998)
RoleArchitect
Correspondence Address5 Marlyknowe
North Berwick
East Lothian
EH39 4QP
Scotland
Secretary NameRoger Lawrie Hume Nisbet
NationalityBritish
StatusResigned
Appointed29 October 1990(6 months after company formation)
Appointment Duration7 years (resigned 25 November 1997)
RoleCompany Director
Correspondence Address11/4 Scienna Gardens
Edinburgh
Secretary NameClive Alexander Hume Nisbet
NationalityBritish
StatusResigned
Appointed24 November 1997(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 December 2003)
RoleArchitect
Correspondence Address41 Coates Gardens
Edinburgh
Midlothian
EH12 5LF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 May 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 May 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDuncan Young And Co Limited (Corporation)
StatusResigned
Appointed25 December 2003(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2010)
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1L.c. Nisbet
99.00%
Ordinary
1 at £1A.t.l. Nisbet
1.00%
Ordinary

Financials

Year2014
Net Worth-£288,915
Current Liabilities£322,433

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Order of court - restore and wind up (1 page)
11 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(3 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(3 pages)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 March 2010Termination of appointment of Duncan Young and Co Limited as a secretary (1 page)
5 November 2009Annual return made up to 1 May 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 1 May 2009 with a full list of shareholders (3 pages)
4 November 2009Registered office address changed from 29 Manor Place Edinburgh Midlothian EH3 7DX on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Duncan Young and Co Limited on 1 March 2009 (1 page)
4 November 2009Registered office address changed from 29 Manor Place Edinburgh Midlothian EH3 7DX on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Duncan Young and Co Limited on 1 March 2009 (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
7 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 March 2009Compulsory strike-off action has been suspended (1 page)
20 February 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Return made up to 01/05/08; no change of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
19 July 2007Return made up to 01/05/07; no change of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
15 June 2006Return made up to 01/05/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
2 August 2004Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 August 2004Total exemption small company accounts made up to 31 August 2001 (3 pages)
28 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 May 2004Return made up to 01/05/02; full list of members (7 pages)
13 May 2004New secretary appointed (1 page)
13 May 2004Return made up to 01/05/03; full list of members (7 pages)
29 January 2004Restoration by order of the court (1 page)
19 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2003First Gazette notice for compulsory strike-off (1 page)
20 November 2002Strike-off action suspended (1 page)
15 November 2002First Gazette notice for compulsory strike-off (1 page)
20 September 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
20 September 2001Total exemption small company accounts made up to 31 August 1999 (3 pages)
5 June 2001Accounts for a small company made up to 31 August 1997 (3 pages)
5 June 2001Accounts for a small company made up to 31 August 1998 (3 pages)
4 May 2001Return made up to 01/05/01; full list of members (7 pages)
9 March 2001Return made up to 01/05/00; full list of members (7 pages)
13 July 2000Registered office changed on 13/07/00 from: 11 grove street edinburgh EH3 5AF (1 page)
3 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Return made up to 01/05/98; no change of members (4 pages)
9 March 1998Return made up to 01/05/96; full list of members (6 pages)
9 March 1998Return made up to 01/05/97; full list of members (8 pages)
27 February 1998Director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
27 November 1997Registered office changed on 27/11/97 from: 16 rothesay place edinburgh EH3 7SQ (1 page)
27 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
27 June 1997Registered office changed on 27/06/97 from: 17 great stuart street edinburgh EH3 7TP (1 page)
17 February 1997Accounts for a small company made up to 31 August 1995 (7 pages)
8 March 1996Partic of mort/charge * (5 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
9 June 1995Return made up to 01/05/95; no change of members
  • 363(287) ‐ Registered office changed on 09/06/95
(4 pages)
5 December 1990Ad 01/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1990Incorporation (9 pages)