Company NameLawson Orthopaedics Ltd.
DirectorsDonella Catherine Lawson and Graham Mark Lawson
Company StatusActive
Company NumberSC371961
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Donella Catherine Lawson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleNurse/Clinial Manager
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Graham Mark Lawson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 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
Appointed28 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1k at £1Graham Lawson
51.00%
Ordinary
980 at £1Donella Lawson
49.00%
Ordinary

Financials

Year2014
Net Worth£148,099
Current Liabilities£58,074

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 April 2021Confirmation statement made on 28 January 2021 with updates (6 pages)
25 March 2021Director's details changed for Mrs Donella Catherine Lawson on 25 March 2021 (2 pages)
25 March 2021Change of details for Mrs Donella Catherine Lawson as a person with significant control on 25 March 2021 (2 pages)
25 March 2021Change of details for Mr Graham Mark Lawson as a person with significant control on 25 March 2021 (2 pages)
25 March 2021Director's details changed for Mr Graham Mark Lawson on 25 March 2021 (2 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 February 2020Registered office address changed from 3 Coates Place Edinburgh EH3 7AA to 6 st. Colme Street Edinburgh EH3 6AD on 21 February 2020 (1 page)
11 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
29 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
6 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
8 February 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
16 November 2017Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 16 November 2017 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
20 September 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 2,020
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 2,020
(3 pages)
20 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000
(4 pages)
1 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,000
(4 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,000
(4 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,000
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
5 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages)
5 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages)
25 February 2010Appointment of Graham Mark Lawson as a director (3 pages)
25 February 2010Appointment of Graham Mark Lawson as a director (3 pages)
25 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 2,000
(4 pages)
25 February 2010Appointment of Donella Catherine Lawson as a director (3 pages)
25 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 2,000
(4 pages)
25 February 2010Appointment of Donella Catherine Lawson as a director (3 pages)
4 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
28 January 2010Incorporation (22 pages)
28 January 2010Incorporation (22 pages)