Company NameLawview Developments Limited
Company StatusDissolved
Company NumberSC253963
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date17 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stirling Hunter Stewart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
13 South Hamilton Road
North Berwick
EH39 4NJ
Scotland
Secretary NameMrs Jela Stewart
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
13 South Hamilton Road
North Berwick
East Lothian
EH39 4NJ
Scotland
Director NameMr Craig Cockburn
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(8 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 17 August 2018)
RoleBuilder
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Jela Stewart
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
13 South Hamilton Road
North Berwick
East Lothian
EH39 4NJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Craig Cockburn
25.00%
Ordinary
50 at £1Jela Stewart
25.00%
Ordinary
50 at £1Louise Stevenson
25.00%
Ordinary
50 at £1Stirling Hunter Stewart
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,310
Cash£158
Current Liabilities£41,346

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

11 June 2015Delivered on: 17 June 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Legion hall, dunbar road, north berwick. ELN17533.
Outstanding
1 June 2015Delivered on: 11 June 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

11 October 2016Registered office address changed from Myreton Farm Aberlady Longniddry East Lothian EH32 0PZ to 7-11 Melville Street Edinburgh EH3 7PE on 11 October 2016 (1 page)
11 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03
(1 page)
20 September 2016Satisfaction of charge SC2539630002 in full (4 pages)
7 September 2016Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
28 June 2016Satisfaction of charge SC2539630001 in full (7 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(5 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 June 2015Registration of charge SC2539630002, created on 11 June 2015 (8 pages)
11 June 2015Registration of charge SC2539630001, created on 1 June 2015 (22 pages)
11 June 2015Registration of charge SC2539630001, created on 1 June 2015 (22 pages)
15 April 2015Registered office address changed from The Studio 13 South Hamilton Road North Berwick East Lothian EH39 4NJ to Myreton Farm Aberlady Longniddry East Lothian EH32 0PZ on 15 April 2015 (1 page)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(4 pages)
29 May 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
(4 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 November 2012Registered office address changed from C/O Hogg & Thorburn, Moat House 14 Gala Park Galashiels Selkirkshire TD1 1EX on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Hogg & Thorburn, Moat House 14 Gala Park Galashiels Selkirkshire TD1 1EX on 7 November 2012 (1 page)
18 September 2012Termination of appointment of Jela Stewart as a director (1 page)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Appointment of Craig Cockburn as a director (2 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Director's details changed for Jela Stewart on 8 August 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Jela Stewart on 8 August 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 September 2008Return made up to 08/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Return made up to 08/08/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 September 2006Return made up to 08/08/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 October 2005Return made up to 08/08/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Incorporation (17 pages)