Company NameR & L Law Limited
DirectorsLyndsey Geddes Law and Roderick Donaldson Law
Company StatusActive
Company NumberSC214142
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameLyndsey Geddes Law
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria Hall
Balmedie
Aberdeenshire
AB23 8YR
Scotland
Director NameMr Roderick Donaldson Law
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria Hall
Balmedie
Aberdeenshire
AB23 8YR
Scotland
Secretary NameMr Andrew Stevenson
StatusCurrent
Appointed31 December 2016(16 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Secretary NameMr John Robert Davie
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Correspondence AddressArchballoch Alford
Aberdeenshire
AB33 8HP
Scotland
Secretary NameMessrs Jamieson Davie (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address12 North Silver Street
Aberdeen
AB10 1RL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJamieson's Book-Keeping & Accountancy Ltd (Corporation)
StatusResigned
Appointed21 December 2012(11 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2016)
Correspondence Address39 Dee Street
Aberdeen
AB11 6DY
Scotland

Location

Registered Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Roderick Donaldson Law
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,892
Cash£90
Current Liabilities£144,255

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Charges

7 February 2001Delivered on: 14 February 2001
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

30 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 March 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 February 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
26 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
7 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 February 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
26 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 February 2017Appointment of Mr Andrew Stevenson as a secretary on 31 December 2016 (2 pages)
13 February 2017Appointment of Mr Andrew Stevenson as a secretary on 31 December 2016 (2 pages)
12 February 2017Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 1 December 2016 (1 page)
12 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
12 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
12 February 2017Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 22 Ashley Terrace Edinburgh EH11 1RE on 12 February 2017 (1 page)
12 February 2017Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 1 December 2016 (1 page)
12 February 2017Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 22 Ashley Terrace Edinburgh EH11 1RE on 12 February 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 6 January 2015 (1 page)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 December 2013 (1 page)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 December 2013 (1 page)
14 January 2014Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 December 2013 (1 page)
13 January 2014Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 13 January 2014 (1 page)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Termination of appointment of John Davie as a secretary (1 page)
25 January 2013Appointment of Jamieson's Book-Keeping & Accountancy Limited as a secretary (2 pages)
25 January 2013Termination of appointment of John Davie as a secretary (1 page)
25 January 2013Appointment of Jamieson's Book-Keeping & Accountancy Limited as a secretary (2 pages)
25 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
25 January 2013Registered office address changed from Archballoch Business Centre Alford Aberdeenshire AB33 8HP on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Archballoch Business Centre Alford Aberdeenshire AB33 8HP on 25 January 2013 (1 page)
25 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Roderick Donaldson Law on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Roderick Donaldson Law on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Lyndsey Geddes Law on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Lyndsey Geddes Law on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Roderick Donaldson Law on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Lyndsey Geddes Law on 7 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 April 2009Registered office changed on 30/04/2009 from 12 north silver street aberdeen aberdeenshire AB10 1RL (1 page)
30 April 2009Registered office changed on 30/04/2009 from 12 north silver street aberdeen aberdeenshire AB10 1RL (1 page)
5 January 2009Return made up to 27/12/08; full list of members (3 pages)
5 January 2009Return made up to 27/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2008Secretary appointed john robert davie (2 pages)
18 July 2008Secretary appointed john robert davie (2 pages)
18 July 2008Appointment terminated secretary messrs jamieson davie (1 page)
18 July 2008Appointment terminated secretary messrs jamieson davie (1 page)
3 January 2008Return made up to 27/12/07; full list of members (2 pages)
3 January 2008Return made up to 27/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 January 2007Return made up to 27/12/06; full list of members (7 pages)
8 January 2007Return made up to 27/12/06; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 January 2006Return made up to 27/12/05; full list of members (7 pages)
13 January 2006Return made up to 27/12/05; full list of members (7 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 27/12/03; full list of members (7 pages)
19 January 2004Return made up to 27/12/03; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 January 2003Return made up to 27/12/02; full list of members (7 pages)
20 January 2003Return made up to 27/12/02; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Partic of mort/charge * (6 pages)
14 February 2001Partic of mort/charge * (6 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
27 December 2000Incorporation (21 pages)
27 December 2000Incorporation (21 pages)