Glasgow
G2 6LU
Scotland
Secretary Name | Dr Diane Louise Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2010(2 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Abbey House 10 Bothwell Street Glasgow G2 6LU Scotland |
Director Name | Dr Craig McGregor Hutchison |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Patent Attorney |
Country of Residence | Scotland |
Correspondence Address | Abbey House 10 Bothwell Street Glasgow G2 6LU Scotland |
Director Name | Sharon Mackison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abbey House 10 Bothwell Street Glasgow G2 6LU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.lawrie-ip.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2127070 |
Telephone region | Glasgow |
Registered Address | Abbey House 10 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Donald Lawrie 40.00% Ordinary A |
---|---|
55 at £1 | Donald Lawrie 27.50% Ordinary B |
45 at £1 | Craig Hutchison 22.50% Ordinary B |
20 at £1 | Craig Hutchison 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £147,440 |
Cash | £129,037 |
Current Liabilities | £152,997 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
15 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
16 December 2021 | Purchase of own shares. (3 pages) |
16 December 2021 | Cancellation of shares. Statement of capital on 13 December 2021
|
15 December 2021 | Memorandum and Articles of Association (22 pages) |
15 December 2021 | Resolutions
|
31 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
22 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
25 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
15 January 2020 | Register 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 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
8 March 2019 | Registered 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 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
19 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
5 January 2018 | Appointment of Sharon Mackison as a director on 22 August 2017 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Craig Hutchison on 15 December 2015 (2 pages) |
14 January 2016 | Director's details changed for Dr Donald James Lawrie on 14 January 2016 (2 pages) |
14 January 2016 | Secretary's details changed for Dr Diane Louise Cameron on 14 January 2016 (1 page) |
14 January 2016 | Director's details changed for Craig Hutchison on 15 December 2015 (2 pages) |
14 January 2016 | Director's details changed for Dr Donald James Lawrie on 14 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Secretary's details changed for Dr Diane Louise Cameron on 14 January 2016 (1 page) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
18 March 2013 | Change of share class name or designation (2 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
18 March 2013 | Resolutions
|
18 March 2013 | Change of share class name or designation (2 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
18 March 2013 | Resolutions
|
18 March 2013 | Appointment of Craig Hutchison as a director (3 pages) |
18 March 2013 | Appointment of Craig Hutchison as a director (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Register inspection address has been changed from 22 Albert Road Brookfield Johnstone Renfrewshire PA5 8UE Scotland (1 page) |
21 January 2013 | Registered office address changed from 1.13 the Hub Pacific Quay Glasgow G51 1EA G51 1EA Scotland on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 1.13 the Hub Pacific Quay Glasgow G51 1EA G51 1EA Scotland on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Register inspection address has been changed from 22 Albert Road Brookfield Johnstone Renfrewshire PA5 8UE Scotland (1 page) |
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
19 January 2013 | Register(s) moved to registered office address (1 page) |
19 January 2013 | Register(s) moved to registered office address (1 page) |
7 January 2013 | Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR on 7 January 2013 (1 page) |
12 April 2012 | Company name changed lawrie intellectual property LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Company name changed lawrie intellectual property LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Register(s) moved to registered inspection location (1 page) |
31 January 2011 | Register(s) moved to registered inspection location (1 page) |
30 January 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
30 January 2011 | Director's details changed for Dr Donald James Lawrie on 30 January 2011 (2 pages) |
30 January 2011 | Register inspection address has been changed (1 page) |
30 January 2011 | Director's details changed for Dr Donald James Lawrie on 30 January 2011 (2 pages) |
30 January 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
30 January 2011 | Secretary's details changed for Dr Diane Louise Cameron on 30 January 2011 (2 pages) |
30 January 2011 | Register inspection address has been changed (1 page) |
30 January 2011 | Secretary's details changed for Dr Diane Louise Cameron on 30 January 2011 (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Company name changed fernmount LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Company name changed fernmount LIMITED\certificate issued on 11/05/10
|
16 April 2010 | Registered 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 2010 | Registered 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 2010 | Resolutions
|
13 April 2010 | Resolutions
|
15 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
15 February 2010 | Appointment of Dr Diane Louise Cameron as a secretary (3 pages) |
15 February 2010 | Appointment of Dr Diane Louise Cameron as a secretary (3 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
15 February 2010 | Appointment of Dr Donald James Lawrie as a director (3 pages) |
15 February 2010 | Appointment of Dr Donald James Lawrie as a director (3 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
28 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 January 2010 | Incorporation (22 pages) |
8 January 2010 | Incorporation (22 pages) |