Company NameThe Lawson Muirhead Home Limited
Company StatusDissolved
Company NumberSC128043
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 6 months ago)
Dissolution Date30 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Lawson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1990(1 month after company formation)
Appointment Duration29 years, 2 months (closed 30 January 2020)
RoleCompany Director
Country of ResidenceAlford
Correspondence AddressMuirhead House
Muir Of Fowlis
Alford
Aberdeenshire
AB33 8NU
Scotland
Director NameMary Lawson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1990(1 month after company formation)
Appointment Duration29 years, 2 months (closed 30 January 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhead House
Muir Of Fowlis
Alford
Aberdeenshire
AB33 8NU
Scotland
Secretary NameCharles Lawson
NationalityBritish
StatusClosed
Appointed26 November 1990(1 month after company formation)
Appointment Duration29 years, 2 months (closed 30 January 2020)
RoleCompany Director
Country of ResidenceAlford
Correspondence AddressMuirhead House
Muir Of Fowlis
Alford
Aberdeenshire
AB33 8NU
Scotland
Director NameMr James Sangster Wilken
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(11 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBoghead
Clatt
Huntly
Aberdeenshire
AB54 4PB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01975 581113
Telephone regionAlford (Aberdeen) / Strathdon

Location

Registered AddressC/O Frp Advisory Llp Suite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2012
Net Worth£607,061
Current Liabilities£223,814

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 April 2012Delivered on: 2 May 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
5 February 1991Delivered on: 11 February 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.373 acres at muirhead farm, craigievar alford, aberdeenshire known as muirhead residential nursing home.
Outstanding
17 December 1990Delivered on: 4 January 1991
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

Filing History

30 January 2020Final Gazette dissolved following liquidation (1 page)
30 October 2019Court order for early dissolution in a winding-up by the court (4 pages)
8 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-27
(1 page)
10 October 2018Registered office address changed from Muirhead House by Muirhead Muir of Fowlis Alford Aberdeenshire AB33 8NU to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 October 2018 (2 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 30,000
(6 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 30,000
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 June 2015Termination of appointment of James Sangster Wilken as a director on 14 May 2015 (1 page)
19 June 2015Termination of appointment of James Sangster Wilken as a director on 14 May 2015 (1 page)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 30,000
(7 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 30,000
(7 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30,000
(7 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30,000
(7 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
9 October 2009Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Return made up to 22/10/08; no change of members (3 pages)
22 October 2008Return made up to 22/10/08; no change of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Return made up to 22/10/07; full list of members (6 pages)
2 November 2007Return made up to 22/10/07; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Return made up to 22/10/06; no change of members (2 pages)
23 October 2006Return made up to 22/10/06; no change of members (2 pages)
1 November 2005Return made up to 22/10/05; no change of members (5 pages)
1 November 2005Return made up to 22/10/05; no change of members (5 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 October 2004Return made up to 22/10/04; full list of members (5 pages)
22 October 2004Return made up to 22/10/04; full list of members (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 October 2003Return made up to 22/10/03; no change of members (5 pages)
26 October 2003Return made up to 22/10/03; no change of members (5 pages)
25 October 2002Return made up to 22/10/02; full list of members (6 pages)
25 October 2002Return made up to 22/10/02; full list of members (6 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2001Location of register of members (1 page)
23 October 2001Return made up to 22/10/01; no change of members (4 pages)
23 October 2001Return made up to 22/10/01; no change of members (4 pages)
23 October 2001Location of register of members (1 page)
29 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 2000Return made up to 22/10/00; no change of members (4 pages)
13 October 2000Return made up to 22/10/00; no change of members (4 pages)
30 November 1999Return made up to 22/10/99; full list of members (5 pages)
30 November 1999Return made up to 22/10/99; full list of members (5 pages)
22 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1998Return made up to 22/10/98; no change of members (4 pages)
26 October 1998Return made up to 22/10/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 November 1997Return made up to 22/10/97; no change of members (4 pages)
12 November 1997Return made up to 22/10/97; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 January 1997Return made up to 22/10/96; full list of members (6 pages)
9 January 1997Return made up to 22/10/96; full list of members (6 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 November 1995Return made up to 22/10/95; no change of members (4 pages)
16 November 1995Return made up to 22/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
13 November 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 November 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1992Accounts for a small company made up to 31 December 1991 (6 pages)
19 December 1990Memorandum and Articles of Association (13 pages)
19 December 1990Memorandum and Articles of Association (13 pages)
12 December 1990Registered office changed on 12/12/90 from: 24 great king street edinburgh EH3 6QN (1 page)
12 December 1990Registered office changed on 12/12/90 from: 24 great king street edinburgh EH3 6QN (1 page)
6 December 1990Company name changed\certificate issued on 06/12/90 (2 pages)
6 December 1990Company name changed\certificate issued on 06/12/90 (2 pages)
22 October 1990Incorporation (9 pages)
22 October 1990Incorporation (9 pages)