Company NameLaurie Neave Limited
DirectorFrancis Gordon Carnegy Neave
Company StatusActive
Company NumberSC138726
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Francis Gordon Carnegy Neave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1993(7 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCitymark, 39/15 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
Director NameMr Andrew David Hart
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenleafe Drive
Barkingside
Ilford
Essex
IG6 1LL
Director NameMr Andrew John Bedford Oakes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(7 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBlueberry Lodge
Maidwell
Northamptonshire
NN6 9JD
Director NameMr John Paul Sloan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 1996)
RoleChartered Surveyor
Correspondence AddressBroad Oak House 33 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameEllis Tuhrim
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(7 months after company formation)
Appointment Duration1 day (resigned 06 January 1993)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address43 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Secretary NameEllis Tuhrim
NationalityBritish
StatusResigned
Appointed05 January 1993(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Director NameMarcus Richard Nicholas Males
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 1995)
RoleChartered Surveyor
Correspondence AddressHavenwood House 174 Whitehouse Road
Barnton
Edinburgh
EH4 6DB
Scotland
Secretary NameFrancis Gordon Carnegy Neave
NationalityBritish
StatusResigned
Appointed27 April 1996(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address51 Lauder Road
Edinburgh
EH9 1UE
Scotland
Director NameGeorge Dorian Blair
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2005)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressLinden Bank,78 Rosetta Road
Peebles
Peeblesshire
EH45 8HF
Scotland
Secretary NameGrant Carnegy Neave
NationalityBritish
StatusResigned
Appointed11 April 2002(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address45/8 Viewcraig Gardens
Edinburgh
EH8 9UW
Scotland
Director NameGrant Carnegy Neave
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(12 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 May 2019)
RoleAssistant Surveyor
Country of ResidenceScotland
Correspondence Address64 Corstorphine Road
Edinburgh
Midlothian
EH12 6JQ
Scotland
Secretary NameMrs Patricia Mary Nicoll
NationalityBritish
StatusResigned
Appointed03 July 2006(14 years after company formation)
Appointment Duration12 years, 10 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14b/5 Orwell Terrace
Edinburgh
EH11 2DY
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Telephone0131 3479970
Telephone regionEdinburgh

Location

Registered AddressCitymark, 39/15
Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Francis Gordon Carnegy Neave
84.75%
Ordinary
9k at £1Trustee Of Ellant Pension Fund
15.25%
Ordinary

Financials

Year2014
Net Worth-£34,838
Cash£11
Current Liabilities£34,849

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

19 June 1996Delivered on: 1 July 1996
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: The whole assets of the company.
Outstanding

Filing History

22 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
1 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
27 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 May 2021 (3 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
24 May 2019Termination of appointment of Grant Carnegy Neave as a director on 24 May 2019 (1 page)
24 May 2019Termination of appointment of Patricia Mary Nicoll as a secretary on 24 May 2019 (1 page)
24 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
1 November 2018Registered office address changed from 64 Corstorphine Road Edinburgh Midlothian EH12 6JQ to Citymark, 39/15 Gardner's Crescent Edinburgh EH3 8DG on 1 November 2018 (1 page)
27 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 59,000
(4 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 59,000
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 April 2015Director's details changed for Francis Gordon Carnegy Neave on 1 April 2015 (2 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 59,000
(4 pages)
28 April 2015Director's details changed for Francis Gordon Carnegy Neave on 1 April 2015 (2 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 59,000
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 59,000
(5 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 59,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 April 2009Director's change of particulars / grant neave / 03/03/2009 (1 page)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Director's change of particulars / grant neave / 03/03/2009 (1 page)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 April 2008Return made up to 24/04/08; full list of members (4 pages)
28 April 2008Return made up to 24/04/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
25 April 2006Return made up to 24/04/06; full list of members (7 pages)
25 April 2006Return made up to 24/04/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 May 2005Return made up to 04/05/05; full list of members (7 pages)
19 May 2005Return made up to 04/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
10 May 2004Return made up to 04/05/04; full list of members (7 pages)
10 May 2004Return made up to 04/05/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 July 2003Registered office changed on 25/07/03 from: 111 george street edinburgh EH2 4JN (1 page)
25 July 2003Registered office changed on 25/07/03 from: 111 george street edinburgh EH2 4JN (1 page)
26 June 2003Return made up to 18/05/03; full list of members (7 pages)
26 June 2003Return made up to 18/05/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2002Secretary's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Secretary's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Ad 15/04/02--------- £ si 9000@1 (2 pages)
30 May 2002Ad 15/04/02--------- £ si 9000@1 (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (1 page)
12 April 2002New secretary appointed (1 page)
27 February 2002Nc inc already adjusted 18/02/02 (1 page)
27 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2002Nc inc already adjusted 18/02/02 (1 page)
27 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
9 March 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
9 March 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Return made up to 30/05/00; full list of members (6 pages)
13 June 2000Return made up to 30/05/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999Return made up to 30/05/99; full list of members (6 pages)
20 July 1999Return made up to 30/05/99; full list of members (6 pages)
15 June 1998Return made up to 30/05/98; no change of members (4 pages)
15 June 1998Return made up to 30/05/98; no change of members (4 pages)
8 May 1998Full accounts made up to 31 December 1997 (13 pages)
8 May 1998Full accounts made up to 31 December 1997 (13 pages)
6 June 1997Return made up to 30/05/97; no change of members (4 pages)
6 June 1997Return made up to 30/05/97; no change of members (4 pages)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
22 July 1996Return made up to 09/06/96; full list of members (6 pages)
22 July 1996Return made up to 09/06/96; full list of members (6 pages)
1 July 1996Partic of mort/charge * (6 pages)
1 July 1996Partic of mort/charge * (6 pages)
22 May 1996Full accounts made up to 31 December 1995 (12 pages)
22 May 1996Full accounts made up to 31 December 1995 (12 pages)
22 May 1996Director resigned (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed (2 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 June 1995Return made up to 09/06/95; full list of members (18 pages)
16 June 1995Return made up to 09/06/95; full list of members (18 pages)
6 June 1995Director's particulars changed (2 pages)
6 June 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
11 January 1993Memorandum and Articles of Association (25 pages)
11 January 1993Memorandum and Articles of Association (25 pages)
11 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1992Company name changed ashsudden LIMITED\certificate issued on 21/12/92 (2 pages)
21 December 1992Company name changed ashsudden LIMITED\certificate issued on 21/12/92 (2 pages)
9 June 1992Incorporation (27 pages)
9 June 1992Incorporation (27 pages)