West Kintaurs
Perthshire
PH2 7JY
Scotland
Secretary Name | Stephen James Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(9 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | 328 Glasgow Road Eaglesham Glasgow G76 0EW Scotland |
Director Name | William Cameron |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Central Avenue Mount Vernon Glasgow Lanarkshire G32 9JP Scotland |
Director Name | Thomas Lawrence Lawson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Broompark Drive Newton Mearns Glasgow G77 5EH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | William Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Central Avenue Mount Vernon Glasgow Lanarkshire G32 9JP Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Denis Francis Williamson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 3 Wellknowe Avenue Thorntonhall Glasgow G74 5AR Scotland |
Secretary Name | Denis Francis Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 3 Wellknowe Avenue Thorntonhall Glasgow G74 5AR Scotland |
Director Name | Angus Craig Cameron |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 March 2001) |
Role | Mortgage Broker |
Correspondence Address | 28 Lymekilns Road East Kilbride Glasgow G74 4TU Scotland |
Director Name | Ronald Gerald McGregor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 January 2001) |
Role | Mortgage Broker |
Correspondence Address | Loch Treig Lodge 2 Seven Sisters Lenzie Glasgow G66 3AW Scotland |
Director Name | Ann Jane Patricia Williamson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 3 Wellknowe Avenue Thorntonhall Glasgow Lanarkshire G74 5AR Scotland |
Secretary Name | Ann Jane Patricia Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 3 Wellknowe Avenue Thorntonhall Glasgow Lanarkshire G74 5AR Scotland |
Registered Address | Flat 1/2, Number One Scholars Court Newton Mearns Glasgow G77 6GJ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
1k at £1 | T.l. Lawson 94.55% Ordinary |
---|---|
50 at £1 | William Cameron 4.55% Ordinary |
10 at £1 | Mrs Anne Lawson 0.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,360 |
Cash | £10,089 |
Current Liabilities | £14,663 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 June 1997 | Delivered on: 13 June 1997 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 |
---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 July 2017 | Registered office address changed from 14B the Holdings West Kinfauns Perthshire PH2 7JY to 9 Guthrie Court Gleneagles Village Auchterarder PH3 1SD on 12 July 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Company name changed anne and lawrie mortgages LIMITED\certificate issued on 26/05/11
|
4 May 2011 | Resolutions
|
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Director's details changed for Anne Kathleen Lawson on 7 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Anne Kathleen Lawson on 7 July 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
10 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 September 2006 | Return made up to 07/07/06; full list of members
|
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 August 2005 | Return made up to 07/07/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
21 November 2003 | Company name changed a & l mortgages LIMITED\certificate issued on 21/11/03 (2 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 July 2003 | Return made up to 07/07/03; full list of members
|
7 January 2003 | Registered office changed on 07/01/03 from: 117 cadzow street hamilton ML3 6JA (1 page) |
12 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 September 2002 | Secretary resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Return made up to 07/07/02; full list of members
|
21 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
13 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
16 January 2001 | Director resigned (1 page) |
28 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 July 1998 | Return made up to 07/07/98; no change of members
|
9 February 1998 | Registered office changed on 09/02/98 from: c/o 20-24 brandon street hamilton lanarkshire ML3 6BZ (1 page) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 July 1997 | Return made up to 07/07/97; no change of members
|
13 June 1997 | Partic of mort/charge * (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
24 May 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
7 July 1992 | Incorporation (17 pages) |