Company NamePaul Lawrie Foundation Limited
DirectorsMarian Elizabeth Ann Lawrie and Paul Stewart Lawrie
Company StatusActive
Company NumberSC142991
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 1 month ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Marian Elizabeth Ann Lawrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years
RoleHousewife
Country of ResidenceScotland
Correspondence AddressBeechfield 267a North Deeside Road
Milltimber
AB13 0HD
Scotland
Director NameMr Paul Stewart Lawrie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years
RoleProfessional Golfer
Country of ResidenceScotland
Correspondence AddressBeechfield 267a North Deeside Road
Milltimber
AB13 0HD
Scotland
Secretary NameMrs Marian Elizabeth Ann Lawrie
NationalityBritish
StatusCurrent
Appointed19 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechfield 267a North Deeside Road
Milltimber
AB13 0HD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.paullawriefoundation.co.uk
Telephone07 919330130
Telephone regionMobile

Location

Registered AddressBeechfield
267a North Deeside Road
Milltimber
AB13 0HD
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

1 at £1Marian E.a Lawrie
50.00%
Ordinary
1 at £1Paul S. Lawrie
50.00%
Ordinary

Financials

Year2014
Turnover£395,058
Net Worth£36,263
Cash£13,437
Current Liabilities£13,530

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
16 August 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
8 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
24 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
5 November 2020Unaudited abridged accounts made up to 31 December 2019 (5 pages)
31 July 2020Change of details for Mr Paul Stewart Lawrie as a person with significant control on 31 July 2020 (2 pages)
18 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (5 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (5 pages)
19 June 2018Secretary's details changed for Mrs Marian Elizabeth Ann Lawrie on 15 June 2018 (1 page)
19 June 2018Registered office address changed from 10 Hillhead Road Bieldside Aberdeen Aberdeenshire AB15 9EJ to Beechfield 267a North Deeside Road Milltimber AB13 0HD on 19 June 2018 (1 page)
19 June 2018Director's details changed for Mrs Marian Elizabeth Ann Lawrie on 15 June 2018 (2 pages)
19 June 2018Director's details changed for Mr Paul Stewart Lawrie on 15 June 2018 (2 pages)
19 June 2018Change of details for Mrs Marian Elizabeth Ann Lawrie as a person with significant control on 15 June 2018 (2 pages)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
29 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 April 2010Director's details changed for Marian Elizabeth Ann Lawrie on 2 March 2010 (2 pages)
28 April 2010Director's details changed for Marian Elizabeth Ann Lawrie on 2 March 2010 (2 pages)
28 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Marian Elizabeth Ann Lawrie on 2 March 2010 (2 pages)
28 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 March 2009Return made up to 02/03/09; full list of members (4 pages)
27 March 2009Return made up to 02/03/09; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 April 2008Company name changed paul lawrie juniors LIMITED\certificate issued on 16/04/08 (2 pages)
16 April 2008Company name changed paul lawrie juniors LIMITED\certificate issued on 16/04/08 (2 pages)
26 March 2008Return made up to 02/03/08; full list of members (4 pages)
26 March 2008Return made up to 02/03/08; full list of members (4 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 March 2007Return made up to 02/03/07; full list of members (7 pages)
30 March 2007Return made up to 02/03/07; full list of members (7 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 March 2006Return made up to 02/03/06; full list of members (7 pages)
23 March 2006Return made up to 02/03/06; full list of members (7 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 March 2005Return made up to 02/03/05; full list of members (7 pages)
21 March 2005Return made up to 02/03/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 March 2004Return made up to 02/03/04; full list of members (7 pages)
17 March 2004Return made up to 02/03/04; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Company name changed carnoustie golf design LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed carnoustie golf design LIMITED\certificate issued on 17/10/02 (2 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
19 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
5 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
7 March 2001Return made up to 02/03/01; full list of members (6 pages)
7 March 2001Return made up to 02/03/01; full list of members (6 pages)
12 July 2000Company name changed effectjoin LIMITED\certificate issued on 13/07/00 (2 pages)
12 July 2000Company name changed effectjoin LIMITED\certificate issued on 13/07/00 (2 pages)
25 May 2000Full accounts made up to 31 December 1999 (11 pages)
25 May 2000Full accounts made up to 31 December 1999 (11 pages)
10 May 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Registered office changed on 22/10/99 from: 38 coull green kingswells aberdeen AB1 8TR (1 page)
22 October 1999Registered office changed on 22/10/99 from: 38 coull green kingswells aberdeen AB1 8TR (1 page)
2 May 1999Full accounts made up to 31 December 1998 (10 pages)
2 May 1999Full accounts made up to 31 December 1998 (10 pages)
9 March 1999Return made up to 02/03/99; no change of members (4 pages)
9 March 1999Return made up to 02/03/99; no change of members (4 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
25 February 1998Return made up to 02/03/98; no change of members (4 pages)
25 February 1998Return made up to 02/03/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
6 March 1997Return made up to 02/03/97; full list of members (6 pages)
6 March 1997Return made up to 02/03/97; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 February 1996Return made up to 02/03/96; no change of members (4 pages)
27 February 1996Return made up to 02/03/96; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
2 March 1993Incorporation (17 pages)
2 March 1993Incorporation (17 pages)