Company NameA & L Financial Services Limited
Company StatusDissolved
Company NumberSC139205
CategoryPrivate Limited Company
Incorporation Date7 July 1992(31 years, 9 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameAnne Kathleen Lawson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(8 years, 8 months after company formation)
Appointment Duration19 years, 8 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14b The Holdings
West Kintaurs
Perthshire
PH2 7JY
Scotland
Secretary NameStephen James Lawson
NationalityBritish
StatusClosed
Appointed01 July 2002(9 years, 12 months after company formation)
Appointment Duration18 years, 5 months (closed 24 November 2020)
RoleCompany Director
Correspondence Address328 Glasgow Road
Eaglesham
Glasgow
G76 0EW
Scotland
Director NameWilliam Cameron
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Central Avenue
Mount Vernon
Glasgow
Lanarkshire
G32 9JP
Scotland
Director NameThomas Lawrence Lawson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Broompark Drive
Newton Mearns
Glasgow
G77 5EH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameWilliam Cameron
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Central Avenue
Mount Vernon
Glasgow
Lanarkshire
G32 9JP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDenis Francis Williamson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 08 March 2001)
RoleCompany Director
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Secretary NameDenis Francis Williamson
NationalityBritish
StatusResigned
Appointed23 August 1993(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 08 March 2001)
RoleCompany Director
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Director NameAngus Craig Cameron
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 08 March 2001)
RoleMortgage Broker
Correspondence Address28 Lymekilns Road
East Kilbride
Glasgow
G74 4TU
Scotland
Director NameRonald Gerald McGregor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 2001)
RoleMortgage Broker
Correspondence AddressLoch Treig Lodge
2 Seven Sisters
Lenzie
Glasgow
G66 3AW
Scotland
Director NameAnn Jane Patricia Williamson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AR
Scotland
Secretary NameAnn Jane Patricia Williamson
NationalityBritish
StatusResigned
Appointed08 March 2001(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AR
Scotland

Location

Registered AddressFlat 1/2, Number One Scholars Court
Newton Mearns
Glasgow
G77 6GJ
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

1k at £1T.l. Lawson
94.55%
Ordinary
50 at £1William Cameron
4.55%
Ordinary
10 at £1Mrs Anne Lawson
0.91%
Ordinary

Financials

Year2014
Net Worth£1,360
Cash£10,089
Current Liabilities£14,663

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 June 1997Delivered 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

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,100
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,100
(4 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
26 May 2011Company name changed anne and lawrie mortgages LIMITED\certificate issued on 26/05/11
  • CONNOT ‐
(3 pages)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-20
(1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Director's details changed for Anne Kathleen Lawson on 7 July 2010 (2 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Anne Kathleen Lawson on 7 July 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 September 2008Return made up to 07/07/08; full list of members (3 pages)
10 September 2007Return made up to 07/07/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2006Return made up to 07/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 August 2005Return made up to 07/07/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 July 2004Return made up to 07/07/04; full list of members (6 pages)
21 November 2003Company name changed a & l mortgages LIMITED\certificate issued on 21/11/03 (2 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003Registered office changed on 07/01/03 from: 117 cadzow street hamilton ML3 6JA (1 page)
12 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 September 2002Secretary resigned (1 page)
22 August 2002New secretary appointed (2 pages)
12 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 August 2001Return made up to 07/07/01; full list of members (6 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 31 December 1999 (10 pages)
16 January 2001Director resigned (1 page)
28 July 2000Return made up to 07/07/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 August 1999Return made up to 07/07/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 July 1998Return made up to 07/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1998Registered office changed on 09/02/98 from: c/o 20-24 brandon street hamilton lanarkshire ML3 6BZ (1 page)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1997Partic of mort/charge * (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 July 1996Return made up to 07/07/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
24 May 1994Accounts for a small company made up to 31 October 1993 (8 pages)
7 July 1992Incorporation (17 pages)