Company NameA. J. Laurie Properties Limited
DirectorAlistair John Laurie
Company StatusActive
Company NumberSC224092
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)
Previous NameLaurie & Lonsdale Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alistair John Laurie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Cadzow Street
Hamilton
ML3 6EE
Scotland
Director NameJames Richard Lonsdale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 05 August 2009)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressTweedieside Cottage
Strathaven
Lanarkshire
ML10 6PJ
Scotland
Secretary NameJames Richard Lonsdale
NationalityBritish
StatusResigned
Appointed15 November 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 05 August 2009)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressTweedieside Cottage
Strathaven
Lanarkshire
ML10 6PJ
Scotland
Director NameMrs Joyce Laurie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Cadzow Street
Hamilton
ML3 6EE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address37 Cadzow Street
Hamilton
ML3 6EE
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Alistair John Laurie
100.00%
Ordinary

Financials

Year2014
Net Worth£58,725
Cash£1,487
Current Liabilities£9,570

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

24 September 2021Delivered on: 12 October 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 78/82 cadzow street, hamilton ML3 6DS for more details please see instrument.
Outstanding
6 January 2017Delivered on: 12 January 2017
Persons entitled: W M Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: 37 cadzow street, hamilton.
Outstanding
25 October 2012Delivered on: 6 November 2012
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78/82 cadzow street, hamilton, title number LAN155614.
Outstanding
14 December 2009Delivered on: 16 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 December 2001Delivered on: 7 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 78 cadzow street, hamilton.
Outstanding

Filing History

22 February 2021Memorandum and Articles of Association (12 pages)
22 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 February 2021Termination of appointment of Joyce Laurie as a director on 11 February 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
15 June 2020Registered office address changed from 78 Cadzow Street Hamilton Lanarkshire ML3 6DS to 37 Cadzow Street Hamilton ML3 6EE on 15 June 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 January 2017Registration of charge SC2240920004, created on 6 January 2017 (9 pages)
12 January 2017Registration of charge SC2240920004, created on 6 January 2017 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Appointment of Mrs Joyce Laurie as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mrs Joyce Laurie as a director on 14 December 2016 (2 pages)
9 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 January 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
12 March 2014Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages)
12 March 2014Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages)
12 March 2014Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages)
12 March 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages)
5 January 2010Registered office address changed from 85 Main Street Uddingston South Lanarkshire G71 7EP on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 85 Main Street Uddingston South Lanarkshire G71 7EP on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages)
5 January 2010Registered office address changed from 85 Main Street Uddingston South Lanarkshire G71 7EP on 5 January 2010 (1 page)
16 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2009Appointment terminated director and secretary james lonsdale (1 page)
12 August 2009Appointment terminated director and secretary james lonsdale (1 page)
7 August 2009Company name changed laurie & lonsdale properties LIMITED\certificate issued on 10/08/09 (2 pages)
7 August 2009Company name changed laurie & lonsdale properties LIMITED\certificate issued on 10/08/09 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 November 2006Return made up to 09/10/06; full list of members (7 pages)
2 November 2006Return made up to 09/10/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 09/10/05; full list of members (7 pages)
17 October 2005Return made up to 09/10/05; full list of members (7 pages)
5 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 November 2004Return made up to 09/10/04; full list of members (7 pages)
2 November 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2003Return made up to 09/10/03; full list of members (7 pages)
18 October 2003Return made up to 09/10/03; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 November 2002Return made up to 09/10/02; full list of members (7 pages)
2 November 2002Return made up to 09/10/02; full list of members (7 pages)
26 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
7 December 2001Partic of mort/charge * (6 pages)
7 December 2001Partic of mort/charge * (6 pages)
29 November 2001Memorandum and Articles of Association (10 pages)
29 November 2001Memorandum and Articles of Association (10 pages)
27 November 2001Company name changed sourcepaint LIMITED\certificate issued on 27/11/01 (2 pages)
27 November 2001Company name changed sourcepaint LIMITED\certificate issued on 27/11/01 (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2001Registered office changed on 26/11/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 November 2001Registered office changed on 26/11/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
9 October 2001Incorporation (13 pages)
9 October 2001Incorporation (13 pages)