Company NameLawleith Limited
Company StatusActive
Company NumberSC290125
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Innes Hardie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 6 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameDianne Ella Christie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameAndrew Gordon Hardie
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameMr Neil Buchan Hardie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameMrs Anne Susan Hardie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleResearch Director
Country of ResidenceScotland
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed26 July 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 9 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed29 September 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

154.4k at £1Anne Susan Hardie
100.00%
Ordinary

Financials

Year2014
Net Worth£4,713,385
Cash£1,818,296

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Charges

6 October 2005Delivered on: 13 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

9 November 2023Appointment of Mrs Anne Susan Hardie as a director on 28 February 2021 (2 pages)
10 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 September 2021Cessation of Graham Innes Hardie as a person with significant control on 28 February 2021 (1 page)
20 September 2021Notification of Andrew Gordon Hardie as a person with significant control on 28 February 2021 (2 pages)
20 September 2021Notification of Neil Buchan Hardie as a person with significant control on 28 February 2021 (2 pages)
20 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
20 September 2021Cessation of Anne Susan Hardie as a person with significant control on 28 February 2021 (1 page)
5 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
3 March 2021Notification of Graham Innes Hardie as a person with significant control on 14 August 2020 (2 pages)
3 March 2021Change of details for Mrs Anne Susan Hardie as a person with significant control on 14 August 2020 (2 pages)
31 December 2020Compulsory strike-off action has been discontinued (1 page)
30 December 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2020Appointment of Mr Neil Buchan Hardie as a director on 1 October 2020 (2 pages)
8 October 2020Appointment of Dianne Ella Christie as a director on 1 October 2020 (2 pages)
8 October 2020Appointment of Andrew Gordon Hardie as a director on 1 October 2020 (2 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 154,386
(3 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 154,386
(3 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 154,386
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 September 2014Satisfaction of charge 1 in full (4 pages)
12 September 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 154,386
(3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 154,386
(3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 154,386
(3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 154,386
(3 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 154,386
(3 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 154,386
(3 pages)
9 September 2013Amended accounts made up to 31 December 2012 (8 pages)
9 September 2013Amended accounts made up to 31 December 2012 (8 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
26 July 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
26 July 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
26 July 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
26 July 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 June 2010Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 September 2009Return made up to 09/09/09; full list of members (3 pages)
22 September 2009Return made up to 09/09/09; full list of members (3 pages)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
11 September 2008Return made up to 09/09/08; full list of members (5 pages)
11 September 2008Return made up to 09/09/08; full list of members (5 pages)
30 October 2007Return made up to 09/09/07; full list of members (5 pages)
30 October 2007Return made up to 09/09/07; full list of members (5 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2006Return made up to 09/09/06; full list of members (5 pages)
19 September 2006Return made up to 09/09/06; full list of members (5 pages)
12 December 2005Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2005Nc inc already adjusted 01/11/05 (1 page)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2005Nc inc already adjusted 01/11/05 (1 page)
12 December 2005Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2005Partic of mort/charge * (3 pages)
13 October 2005Partic of mort/charge * (3 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New director appointed (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (3 pages)
9 September 2005Incorporation (22 pages)
9 September 2005Incorporation (22 pages)