Company NameS.Law (F.C.) Limited
Company StatusLiquidation
Company NumberSC135449
CategoryPrivate Limited Company
Incorporation Date6 December 1991(32 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Alexander William Law
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 3 months
RoleFish Merchant
Country of ResidenceScotland
Correspondence AddressLynncrest 14 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland
Director NameNancy Law
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 3 months
RoleOffice Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLynncrest 14 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland
Director NameDonald Law
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(16 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 St Ronan's Drive Peterculter
Aberdeen
AB14 0RA
Scotland
Director NameSandra Jane Paterson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(16 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 St Ronans Drive Peterculter
Aberdeen
AB14 0RA
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed27 May 2016(24 years, 5 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameGordon Simpson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(2 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 March 2007)
RoleFishmerchant
Correspondence Address11 Robbie Close
Balmedie
Aberdeen
AB23 8ZU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed18 December 1991(1 week, 5 days after company formation)
Appointment Duration24 years, 5 months (resigned 27 May 2016)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

111 at £1Alexander William Law
71.15%
Ordinary
45 at £1Mrs Nancy Law
28.85%
Ordinary

Financials

Year2014
Net Worth-£314,245
Cash£9,138
Current Liabilities£700,872

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2021 (2 years, 3 months ago)
Next Return Due20 December 2022 (overdue)

Charges

18 May 2007Delivered on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lairhillock inn, netherly, by stonehaven.
Outstanding
10 April 2007Delivered on: 19 April 2007
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.
Outstanding
30 October 1992Delivered on: 6 November 1992
Satisfied on: 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease granted by aberdeen harbour board in favour of S. law (F.C.) limited recorded grs 30/10/92.
Fully Satisfied
26 February 1992Delivered on: 10 March 1992
Satisfied on: 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 January 2019Change of details for Mr Alexander William Law as a person with significant control on 7 December 2017 (2 pages)
15 January 2019Notification of Nancy Law as a person with significant control on 7 December 2017 (2 pages)
15 January 2019Director's details changed for Nancy Law on 7 December 2017 (2 pages)
15 January 2019Change of details for Mr Alexander William Law as a person with significant control on 7 December 2017 (2 pages)
15 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
15 January 2019Director's details changed for Mr Alexander William Law on 7 December 2017 (2 pages)
15 January 2019Director's details changed for Donald Law on 7 December 2017 (2 pages)
15 January 2019Director's details changed for Sandra Jane Paterson on 7 December 2017 (2 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
7 November 2016Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 June 2016Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 27 May 2016 (2 pages)
7 June 2016Appointment of A.C. Morrison & Richards Llp as a secretary on 27 May 2016 (3 pages)
7 June 2016Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY on 7 June 2016 (2 pages)
7 June 2016Appointment of A.C. Morrison & Richards Llp as a secretary on 27 May 2016 (3 pages)
7 June 2016Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 27 May 2016 (2 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 156
(7 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 156
(7 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 156
(7 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 156
(7 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 156
(7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 156
(7 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 156
(7 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 156
(7 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
19 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
19 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
7 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Sandra Jane Paterson on 6 December 2009 (2 pages)
7 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Donald Law on 6 December 2009 (2 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Sandra Jane Paterson on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Donald Law on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Sandra Jane Paterson on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Alexander William Law on 6 December 2009 (2 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
7 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Donald Law on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Nancy Law on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Alexander William Law on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Nancy Law on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Nancy Law on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Alexander William Law on 6 December 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2009Return made up to 06/12/08; full list of members (4 pages)
12 January 2009Return made up to 06/12/08; full list of members (4 pages)
7 January 2009Director's change of particulars / alexander law / 15/06/2007 (1 page)
7 January 2009Director's change of particulars / alexander law / 15/06/2007 (1 page)
7 January 2009Director's change of particulars / nancy law / 15/06/2007 (1 page)
7 January 2009Director's change of particulars / nancy law / 15/06/2007 (1 page)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
5 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
5 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 December 2007Return made up to 06/12/07; full list of members (3 pages)
31 December 2007Return made up to 06/12/07; full list of members (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
29 May 2007£ ic 166/156 26/03/07 £ sr 10@1=10 (2 pages)
29 May 2007£ ic 166/156 26/03/07 £ sr 10@1=10 (2 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 April 2007Dec mort/charge * (2 pages)
26 April 2007Dec mort/charge * (2 pages)
26 April 2007Dec mort/charge * (2 pages)
26 April 2007Dec mort/charge * (2 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 December 2006Return made up to 06/12/06; full list of members (3 pages)
14 December 2006Return made up to 06/12/06; full list of members (3 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 January 2006Return made up to 06/12/05; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 06/12/05; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 December 2004Return made up to 06/12/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(7 pages)
8 December 2004Return made up to 06/12/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(7 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2004Return made up to 06/12/03; full list of members (7 pages)
5 January 2004Return made up to 06/12/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 November 2002Return made up to 06/12/02; full list of members (7 pages)
28 November 2002Return made up to 06/12/02; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
18 December 2001Return made up to 06/12/01; full list of members (7 pages)
18 December 2001Return made up to 06/12/01; full list of members (7 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 January 2000Return made up to 06/12/99; full list of members (7 pages)
12 January 2000Return made up to 06/12/99; full list of members (7 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 1999Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 January 1998Return made up to 06/12/97; no change of members (4 pages)
4 January 1998Return made up to 06/12/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 December 1996Return made up to 06/12/96; full list of members (6 pages)
18 December 1996Return made up to 06/12/96; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 December 1995Ad 20/12/95--------- £ si 66@1=66 £ ic 100/166 (2 pages)
22 December 1995Ad 20/12/95--------- £ si 66@1=66 £ ic 100/166 (2 pages)
12 December 1995Return made up to 06/12/95; no change of members (4 pages)
12 December 1995Return made up to 06/12/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 November 1992Partic of mort/charge * (3 pages)
6 November 1992Partic of mort/charge * (3 pages)
10 March 1992Partic of mort/charge * (3 pages)
10 March 1992Partic of mort/charge * (3 pages)
31 January 1992Memorandum and Articles of Association (8 pages)
31 January 1992Memorandum and Articles of Association (8 pages)