Company NameLawrie Ip Limited
Company StatusActive
Company NumberSC370895
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Previous NamesFernmount Limited and Lawrie Intellectual Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameDr Donald James Lawrie
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(2 weeks after company formation)
Appointment Duration14 years, 3 months
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 10 Bothwell Street
Glasgow
G2 6LU
Scotland
Secretary NameDr Diane Louise Cameron
NationalityBritish
StatusCurrent
Appointed22 January 2010(2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressAbbey House 10 Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameDr Craig McGregor Hutchison
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RolePatent Attorney
Country of ResidenceScotland
Correspondence AddressAbbey House 10 Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameSharon Mackison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbey House 10 Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.lawrie-ip.com/
Email address[email protected]
Telephone0141 2127070
Telephone regionGlasgow

Location

Registered AddressAbbey House
10 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Donald Lawrie
40.00%
Ordinary A
55 at £1Donald Lawrie
27.50%
Ordinary B
45 at £1Craig Hutchison
22.50%
Ordinary B
20 at £1Craig Hutchison
10.00%
Ordinary A

Financials

Year2014
Net Worth£147,440
Cash£129,037
Current Liabilities£152,997

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
16 December 2021Purchase of own shares. (3 pages)
16 December 2021Cancellation of shares. Statement of capital on 13 December 2021
  • GBP 100.00
(4 pages)
15 December 2021Memorandum and Articles of Association (22 pages)
15 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
22 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
15 January 2020Register inspection address has been changed from The Hub Pacific Quay Glasgow Scotland G51 1EA United Kingdom to 310 st. Vincent Street Glasgow G2 5RG (1 page)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
8 March 2019Registered office address changed from The Hub Pacific Quay Glasgow Scotland G51 1EA to 310 st Vincent Street Glasgow G2 5RG on 8 March 2019 (1 page)
18 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
19 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
5 January 2018Appointment of Sharon Mackison as a director on 22 August 2017 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(5 pages)
14 January 2016Director's details changed for Craig Hutchison on 15 December 2015 (2 pages)
14 January 2016Director's details changed for Dr Donald James Lawrie on 14 January 2016 (2 pages)
14 January 2016Secretary's details changed for Dr Diane Louise Cameron on 14 January 2016 (1 page)
14 January 2016Director's details changed for Craig Hutchison on 15 December 2015 (2 pages)
14 January 2016Director's details changed for Dr Donald James Lawrie on 14 January 2016 (2 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(5 pages)
14 January 2016Secretary's details changed for Dr Diane Louise Cameron on 14 January 2016 (1 page)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(6 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(6 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(6 pages)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(6 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(6 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(6 pages)
18 March 2013Change of share class name or designation (2 pages)
18 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 200
(4 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
18 March 2013Change of share class name or designation (2 pages)
18 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 200
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 200
(4 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
18 March 2013Appointment of Craig Hutchison as a director (3 pages)
18 March 2013Appointment of Craig Hutchison as a director (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 January 2013Register inspection address has been changed from 22 Albert Road Brookfield Johnstone Renfrewshire PA5 8UE Scotland (1 page)
21 January 2013Registered office address changed from 1.13 the Hub Pacific Quay Glasgow G51 1EA G51 1EA Scotland on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 1.13 the Hub Pacific Quay Glasgow G51 1EA G51 1EA Scotland on 21 January 2013 (1 page)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 January 2013Register inspection address has been changed from 22 Albert Road Brookfield Johnstone Renfrewshire PA5 8UE Scotland (1 page)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
19 January 2013Register(s) moved to registered office address (1 page)
19 January 2013Register(s) moved to registered office address (1 page)
7 January 2013Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR on 7 January 2013 (1 page)
12 April 2012Company name changed lawrie intellectual property LIMITED\certificate issued on 12/04/12
  • CONNOT ‐
(3 pages)
12 April 2012Company name changed lawrie intellectual property LIMITED\certificate issued on 12/04/12
  • CONNOT ‐
(3 pages)
12 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-30
(1 page)
12 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-30
(1 page)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
31 January 2011Register(s) moved to registered inspection location (1 page)
31 January 2011Register(s) moved to registered inspection location (1 page)
30 January 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
30 January 2011Director's details changed for Dr Donald James Lawrie on 30 January 2011 (2 pages)
30 January 2011Register inspection address has been changed (1 page)
30 January 2011Director's details changed for Dr Donald James Lawrie on 30 January 2011 (2 pages)
30 January 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
30 January 2011Secretary's details changed for Dr Diane Louise Cameron on 30 January 2011 (2 pages)
30 January 2011Register inspection address has been changed (1 page)
30 January 2011Secretary's details changed for Dr Diane Louise Cameron on 30 January 2011 (2 pages)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
(1 page)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
(1 page)
11 May 2010Company name changed fernmount LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
(3 pages)
11 May 2010Company name changed fernmount LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
(3 pages)
16 April 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 April 2010 (2 pages)
13 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
(1 page)
13 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
(1 page)
15 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
15 February 2010Appointment of Dr Diane Louise Cameron as a secretary (3 pages)
15 February 2010Appointment of Dr Diane Louise Cameron as a secretary (3 pages)
15 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
15 February 2010Appointment of Dr Donald James Lawrie as a director (3 pages)
15 February 2010Appointment of Dr Donald James Lawrie as a director (3 pages)
15 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
28 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
28 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
28 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 January 2010Incorporation (22 pages)
8 January 2010Incorporation (22 pages)