Company NameJoseph Lawrence Limited
Company StatusDissolved
Company NumberSC236990
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sonia Rafella Robb
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address88 Maxwell Drive
Garrowhill
Glasgow
Lanarkshire
G69 6RP
Scotland
Director NameMr Brian Robb
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2008(5 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 07 February 2023)
RoleTraining Provider
Country of ResidenceScotland
Correspondence Address88 Maxwell Drive
Garrowhill
Glasgow
G69 6RP
Scotland
Secretary NameMr Brian Robb
NationalityBritish
StatusClosed
Appointed31 May 2008(5 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 07 February 2023)
RoleTraining Provider
Country of ResidenceScotland
Correspondence Address88 Maxwell Drive
Garrowhill
Glasgow
G69 6RP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameJ D Auld & Co (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address44 Wellshot Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BT
Scotland

Contact

Websitejosephlawrence.org.uk
Telephone0141 7715252
Telephone regionGlasgow

Location

Registered Address88 Maxwell Drive
Baillieston
Glasgow
G69 6RP
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

1 at £1Brian Robb
50.00%
Ordinary
1 at £1Sonia Rafella Robb
50.00%
Ordinary

Financials

Year2014
Net Worth£228,839
Cash£207,632
Current Liabilities£8,424

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 October 2010Director's details changed for Brian Robb on 18 September 2010 (2 pages)
1 October 2010Registered office address changed from 88 Maxwell Drive Garrowhill Glasgow G69 6RP on 1 October 2010 (1 page)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Sonia Rafella Robb on 18 September 2010 (2 pages)
1 October 2010Registered office address changed from 88 Maxwell Drive Garrowhill Glasgow G69 6RP on 1 October 2010 (1 page)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 2
(2 pages)
30 September 2009Return made up to 18/09/09; full list of members (3 pages)
13 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 April 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
23 September 2008Return made up to 18/09/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 44 wellshot drive cambuslang glasgow G72 8BT (1 page)
17 June 2008Director and secretary appointed brian robb (2 pages)
17 June 2008Appointment terminated secretary j d auld & co (1 page)
24 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
22 October 2007Return made up to 18/09/07; full list of members (2 pages)
2 November 2006Return made up to 18/09/06; full list of members (6 pages)
2 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
26 October 2005Return made up to 18/09/05; full list of members (6 pages)
26 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 October 2004Return made up to 18/09/04; full list of members (6 pages)
7 October 2003Return made up to 18/09/03; full list of members (6 pages)
7 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
18 September 2002Incorporation (14 pages)