Company NameLawson McGraw Associates Ltd.
Company StatusDissolved
Company NumberSC212391
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 5 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameJIM McGraw Associates Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James John McGraw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address5 Lilac Hill
Silvertonhill
Hamilton
Lanarkshire
ML3 7HG
Scotland
Secretary NameMoira Mochan
NationalityBritish
StatusClosed
Appointed25 November 2001(1 year after company formation)
Appointment Duration16 years, 10 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address42a Abercorn Drive
Hamilton
Lanarkshire
ML3 7EZ
Scotland
Secretary NameAnnette McGraw
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCustomer Manager
Correspondence Address5 Lilac Hill
Silveronhall
Hamilton
Lanarkshire
ML3 7HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelawsonmcgraw.co.uk
Email address[email protected]
Telephone07 771597772
Telephone regionMobile

Location

Registered AddressThird Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

95 at £1James Mcgraw
95.00%
Ordinary
5 at £1Jamie Mcgraw
5.00%
Ordinary

Financials

Year2014
Net Worth£582,299
Cash£592,138
Current Liabilities£10,413

Accounts

Latest Accounts29 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

9 May 2016Registered office address changed from 5 Lilac Hill Hamilton Lanarkshire ML3 7HG to C/O Wri Asscociates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 9 May 2016 (2 pages)
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-05
(2 pages)
29 April 2016Previous accounting period shortened from 31 October 2016 to 29 March 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 29 March 2016 (6 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders (4 pages)
26 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 October 2009Director's details changed for James John Mcgraw on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 December 2008Return made up to 27/10/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 October 2007Return made up to 27/10/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 November 2006Return made up to 27/10/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 November 2005Return made up to 27/10/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 October 2004Return made up to 27/10/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 December 2003Return made up to 27/10/03; no change of members (6 pages)
27 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 October 2002Return made up to 27/10/02; no change of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 June 2002Company name changed jim mcgraw associates LTD.\certificate issued on 10/06/02 (2 pages)
6 December 2001Return made up to 27/10/01; full list of members (6 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
27 October 2000Incorporation (16 pages)