Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary Name | Mr Alistair Dougal Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Donald Alfred Law |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kepplestone House 179 Queens Road Aberdeen Aberdeenshire AB1 8BS Scotland |
Director Name | Angela Evelyn Marr |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Northburn Avenue Aberdeen AB15 6AH Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | lawstyres.co.uk |
---|
Registered Address | Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Alistair Dougal Law 51.00% Ordinary |
---|---|
49 at £1 | Angela Evelyn Marr 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,113 |
Cash | £209,716 |
Current Liabilities | £358,464 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
17 October 2006 | Delivered on: 4 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
20 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
13 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
18 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 May 2019 | Termination of appointment of Angela Evelyn Marr as a director on 10 May 2019 (1 page) |
20 May 2019 | Change of details for Mr Alistair Dougal Law as a person with significant control on 10 May 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 October 2013 | Appointment of Angela Evelyn Marr as a director (3 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
21 October 2013 | Appointment of Angela Evelyn Marr as a director (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 March 2010 | Secretary's details changed for Alistair Dougal Law on 4 November 2009 (1 page) |
15 March 2010 | Secretary's details changed for Alistair Dougal Law on 4 November 2009 (1 page) |
15 March 2010 | Director's details changed for Alistair Dougal Law on 4 November 2009 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Alistair Dougal Law on 4 November 2009 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Alistair Dougal Law on 4 November 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Alistair Dougal Law on 4 November 2009 (1 page) |
27 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
16 July 2007 | Return made up to 07/03/07; full list of members
|
16 July 2007 | Return made up to 07/03/07; full list of members
|
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
4 November 2006 | Partic of mort/charge * (4 pages) |
4 November 2006 | Partic of mort/charge * (4 pages) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
7 March 2006 | Incorporation (17 pages) |
7 March 2006 | Incorporation (17 pages) |