Company NameForbes Lawson Wealth Management Limited
Company StatusActive
Company NumberSC228388
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Previous NameH & R Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Richard Duncan Macmillan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(5 days after company formation)
Appointment Duration22 years, 1 month
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address62 Concraig Park
Kingswells
Aberdeen
AB15 8DH
Scotland
Director NameIan David Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(5 days after company formation)
Appointment Duration22 years, 1 month
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address5b Mackie Place
Elrick
Westhill
Aberdeen
AB32 6AN
Scotland
Director NameMrs Barbara Louise Macmillan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(1 year, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleFinance Analyse
Country of ResidenceScotland
Correspondence Address62 Concraig Park
Kingswells
Aberdeen
AB15 8DH
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed04 September 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address37 Albyn Place
Aberdeen
Director NameMr Ian James McDougall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameYvonne Maria Jessiman
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Left
636 Holburn Street
Aberdeen
Aberdeenshire
AB10 7JQ
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed27 February 2002(5 days after company formation)
Appointment Duration13 years, 6 months (resigned 04 September 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameSusan Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 January 2019)
RoleHousewife
Country of ResidenceScotland
Correspondence Address16 Westhill Crescent
Westhill
Aberdeenshire
AB32 6AA
Scotland

Contact

Websiteforbeslawson.co.uk
Telephone01224 747889
Telephone regionAberdeen

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

750 at £1Barbara Macmillan
7.50%
Ordinary A
750 at £1Susan Robinson
7.50%
Ordinary B
4.3k at £1Ian David Robinson
42.50%
Ordinary B
4.3k at £1Richard Duncan Macmillan
42.50%
Ordinary A

Financials

Year2014
Net Worth£125,172
Cash£83,628
Current Liabilities£85,061

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 September 2022 (8 pages)
23 January 2023Change of details for Mr Ian David Robinson as a person with significant control on 23 January 2023 (2 pages)
23 January 2023Director's details changed for Ian David Robinson on 23 January 2023 (2 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (8 pages)
6 January 2022Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 6 January 2022 (1 page)
6 December 2021Registered office address changed from 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page)
28 November 2021Confirmation statement made on 28 November 2021 with updates (5 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (8 pages)
29 January 2021Director's details changed for Mrs Barbara Louise Macmillan on 30 September 2003 (1 page)
20 January 2021Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 21 November 2020 (1 page)
7 January 2021Confirmation statement made on 20 November 2020 with updates (4 pages)
7 January 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 2 Rubislaw Terrace Aberdeen AB10 1XE on 7 January 2021 (1 page)
7 January 2021Change of details for Mr Ian David Robinson as a person with significant control on 21 November 2019 (2 pages)
24 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 December 2020Memorandum and Articles of Association (18 pages)
23 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 11,099
(3 pages)
28 January 2020Micro company accounts made up to 30 September 2019 (8 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
8 February 2019Cessation of Barbara Louise Macmillan as a person with significant control on 6 April 2016 (1 page)
8 February 2019Director's details changed for Ian David Robinson on 22 March 2014 (2 pages)
8 February 2019Cessation of Susan Robinson as a person with significant control on 25 January 2019 (1 page)
8 February 2019Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
8 February 2019Cessation of Richard Duncan Macmillan as a person with significant control on 6 April 2016 (1 page)
4 February 2019Termination of appointment of Susan Robinson as a director on 24 January 2019 (1 page)
17 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
5 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (10 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (10 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 10,000
(8 pages)
25 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 10,000
(8 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 September 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Ian James Mcdougall as a secretary on 4 September 2015 (1 page)
4 September 2015Appointment of Clp Secretaries Limited as a secretary on 4 September 2015 (2 pages)
4 September 2015Appointment of Clp Secretaries Limited as a secretary on 4 September 2015 (2 pages)
4 September 2015Termination of appointment of Ian James Mcdougall as a secretary on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 4 September 2015 (1 page)
4 September 2015Appointment of Clp Secretaries Limited as a secretary on 4 September 2015 (2 pages)
4 September 2015Termination of appointment of Ian James Mcdougall as a secretary on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 4 September 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(7 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(7 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(7 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(7 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 February 2012Director's details changed for Susan Robinson on 29 February 2012 (2 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
29 February 2012Director's details changed for Ian David Robinson on 29 February 2012 (2 pages)
29 February 2012Secretary's details changed for Mr Ian James Mcdougall on 29 February 2012 (1 page)
29 February 2012Secretary's details changed for Mr Ian James Mcdougall on 29 February 2012 (1 page)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
29 February 2012Director's details changed for Susan Robinson on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Ian David Robinson on 29 February 2012 (2 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
24 February 2010Director's details changed for Ian David Robinson on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Barbara Louise Macmillan on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Barbara Louise Macmillan on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Ian David Robinson on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Susan Robinson on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Richard Duncan Macmillan on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Susan Robinson on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Richard Duncan Macmillan on 23 February 2010 (2 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 May 2008Resolutions
  • RES13 ‐ Sub-division of shares 27/09/2007
(1 page)
2 May 2008Resolutions
  • RES13 ‐ Sub-division of shares 27/09/2007
(1 page)
23 April 2008S-div (1 page)
23 April 2008S-div (1 page)
7 March 2008Company name changed h & r wealth management LIMITED\certificate issued on 08/03/08 (2 pages)
7 March 2008Company name changed h & r wealth management LIMITED\certificate issued on 08/03/08 (2 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
26 July 2007Full accounts made up to 30 September 2006 (20 pages)
26 July 2007Full accounts made up to 30 September 2006 (20 pages)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
14 June 2006Full accounts made up to 30 September 2005 (17 pages)
14 June 2006Full accounts made up to 30 September 2005 (17 pages)
22 February 2006Return made up to 22/02/06; full list of members (3 pages)
22 February 2006Return made up to 22/02/06; full list of members (3 pages)
17 March 2005Full accounts made up to 30 September 2004 (17 pages)
17 March 2005Full accounts made up to 30 September 2004 (17 pages)
14 March 2005Return made up to 22/02/05; full list of members (3 pages)
14 March 2005Return made up to 22/02/05; full list of members (3 pages)
4 March 2004Return made up to 22/02/04; full list of members (9 pages)
4 March 2004Return made up to 22/02/04; full list of members (9 pages)
22 December 2003Accounting reference date extended from 21/08/04 to 30/09/04 (1 page)
22 December 2003Accounting reference date extended from 21/08/04 to 30/09/04 (1 page)
19 December 2003Full accounts made up to 21 August 2003 (15 pages)
19 December 2003Full accounts made up to 21 August 2003 (15 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
11 April 2003Return made up to 22/02/03; full list of members (7 pages)
11 April 2003Return made up to 22/02/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
6 August 2002Accounting reference date extended from 28/02/03 to 21/08/03 (1 page)
6 August 2002Accounting reference date extended from 28/02/03 to 21/08/03 (1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Ad 10/05/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 May 2002Ad 10/05/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002£ nc 300/10000 10/05/02 (1 page)
14 May 2002£ nc 300/10000 10/05/02 (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
22 February 2002Incorporation (18 pages)
22 February 2002Incorporation (18 pages)