Company NameLaw Engineering (Glasgow) Ltd
Company StatusDissolved
Company NumberSC318145
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Whitelaw
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameLorna Whitelaw
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Melford Ave
Giffnock
G46 6NA
Scotland
Director NameLorna Whitelaw
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 September 2013)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address7 Melford Ave
Giffnock
G46 6NA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Andrew Whitelaw
50.00%
Ordinary
1 at £1Lorna Whitelaw
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
28 March 2017Termination of appointment of Lorna Whitelaw as a secretary on 2 July 2015 (1 page)
24 March 2017Second filing of the annual return made up to 9 March 2016 (22 pages)
24 January 2017Director's details changed for Mr Andrew Whitelaw on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Andrew Whitelaw on 24 January 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return
Statement of capital on 2016-03-17
  • GBP 2

Statement of capital on 2017-03-24
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/03/2017
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
25 February 2014Director's details changed for Andrew Whitelaw on 25 February 2014 (2 pages)
13 September 2013Termination of appointment of Lorna Whitelaw as a director (1 page)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 14 March 2012 (1 page)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
7 February 2012Secretary's details changed for Lorna Whitelaw on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Andrew Whitelaw on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Lorna Whitelaw on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Andrew Whitelaw on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Lorna Whitelaw on 7 February 2012 (2 pages)
7 February 2012Secretary's details changed for Lorna Whitelaw on 7 February 2012 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 January 2010Appointment of Lorna Whitelaw as a director (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Registered office changed on 07/04/2009 from r e s associates LTD 5 royal exchange square glasgow G1 3AH (1 page)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 09/03/08; full list of members (3 pages)
9 March 2007Incorporation (18 pages)