Company NameT. Lawrie Limited
Company StatusActive
Company NumberSC195243
CategoryPrivate Limited Company
Incorporation Date14 April 1999(24 years, 11 months ago)
Previous NameT. Lawrie & Partners Ltd.

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Malcolm James Buchanan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(20 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address226 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr William Neilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(20 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address226 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Moyra Elizabeth Skimming
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(20 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address226 West George Street
Glasgow
G2 2PQ
Scotland
Director NameThomas Lawrie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(6 days after company formation)
Appointment Duration22 years (resigned 30 April 2021)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address55 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland
Secretary NameAndrew Lawrie
NationalityBritish
StatusResigned
Appointed20 April 1999(6 days after company formation)
Appointment Duration20 years (resigned 30 April 2019)
RoleCompany Director
Correspondence Address27 Grieve Croft
Bothwell
Glasgow
Lanarkshire
G71 8LU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitetlawrie.moonfruit.co.uk
Telephone0141 4182666
Telephone regionGlasgow

Location

Registered Address226 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£535,911
Cash£268
Current Liabilities£431,877

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Charges

7 November 2005Delivered on: 16 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming unit 2/3 centurion business park, glasgow (title number gla 184059).
Outstanding
21 July 1999Delivered on: 28 July 1999
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

27 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 June 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
3 May 2019Statement of capital following an allotment of shares on 2 July 2007
  • GBP 130,000
(4 pages)
2 May 2019Cessation of Thomas Thomson Lawrie as a person with significant control on 30 April 2019 (1 page)
2 May 2019Notification of Woolgar Hunter Limited as a person with significant control on 30 April 2019 (2 pages)
1 May 2019Termination of appointment of Andrew Lawrie as a secretary on 30 April 2019 (1 page)
1 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
(3 pages)
1 May 2019Registered office address changed from 1 North Avenue Clydebank Business Park Clydebank G81 2DR Scotland to 226 West George Street Glasgow G2 2PQ on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Malcolm James Buchanan as a director on 30 April 2019 (2 pages)
1 May 2019Appointment of Mrs Moyra Elizabeth Skimming as a director on 30 April 2019 (2 pages)
1 May 2019Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
1 May 2019Appointment of Mr William Neilson as a director on 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
9 April 2019Satisfaction of charge 2 in full (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
24 May 2017Registered office address changed from Centurion Business Park 4 Seaward Place Glasgow G41 1HH to 1 North Avenue Clydebank Business Park Clydebank G81 2DR on 24 May 2017 (1 page)
24 May 2017Registered office address changed from Centurion Business Park 4 Seaward Place Glasgow G41 1HH to 1 North Avenue Clydebank Business Park Clydebank G81 2DR on 24 May 2017 (1 page)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 130,000
(4 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 130,000
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 130,000
(4 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 130,000
(4 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 130,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 130,000
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 130,000
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 130,000
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Thomas Lawrie on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Thomas Lawrie on 12 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 June 2009Return made up to 01/04/09; full list of members (3 pages)
11 June 2009Return made up to 01/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 April 2008Return made up to 01/04/08; full list of members (3 pages)
18 April 2008Return made up to 01/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2007£ nc 100000/500000 02/07/07 (1 page)
6 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2007£ nc 100000/500000 02/07/07 (1 page)
1 May 2007Return made up to 01/04/07; no change of members (6 pages)
1 May 2007Return made up to 01/04/07; no change of members (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 March 2006Return made up to 01/04/06; full list of members (6 pages)
24 March 2006Return made up to 01/04/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 February 2006Registered office changed on 02/02/06 from: floor 7, the clydeway skypark 8 elliot place glasgow G3 8EP (1 page)
2 February 2006Registered office changed on 02/02/06 from: floor 7, the clydeway skypark 8 elliot place glasgow G3 8EP (1 page)
16 November 2005Partic of mort/charge * (3 pages)
16 November 2005Partic of mort/charge * (3 pages)
4 April 2005Return made up to 01/04/05; full list of members (6 pages)
4 April 2005Return made up to 01/04/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 May 2004Return made up to 14/04/04; full list of members (6 pages)
7 May 2004Return made up to 14/04/04; full list of members (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
15 April 2003Return made up to 14/04/03; full list of members (6 pages)
15 April 2003Return made up to 14/04/03; full list of members (6 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
2 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/02
(6 pages)
2 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/02
(6 pages)
7 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
7 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
24 May 2001Return made up to 14/04/01; full list of members (6 pages)
24 May 2001Return made up to 14/04/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
18 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
28 July 1999Partic of mort/charge * (6 pages)
28 July 1999Partic of mort/charge * (6 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
26 May 1999Ad 20/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Ad 20/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
14 April 1999Incorporation (17 pages)
14 April 1999Incorporation (17 pages)