Edinburgh
EH3 6AD
Scotland
Director Name | Mr Graham Mark Lawson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2010(same day as company formation) |
Role | Orthopaedic Surgeon |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | 28 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1k at £1 | Graham Lawson 51.00% Ordinary |
---|---|
980 at £1 | Donella Lawson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,099 |
Current Liabilities | £58,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 4 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
1 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 April 2021 | Confirmation statement made on 28 January 2021 with updates (6 pages) |
25 March 2021 | Director's details changed for Mrs Donella Catherine Lawson on 25 March 2021 (2 pages) |
25 March 2021 | Change of details for Mrs Donella Catherine Lawson as a person with significant control on 25 March 2021 (2 pages) |
25 March 2021 | Change of details for Mr Graham Mark Lawson as a person with significant control on 25 March 2021 (2 pages) |
25 March 2021 | Director's details changed for Mr Graham Mark Lawson on 25 March 2021 (2 pages) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 February 2020 | Registered 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 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
29 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
8 February 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
16 November 2017 | Registered 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 2017 | Registered 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 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
20 September 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
20 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
5 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages) |
5 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages) |
25 February 2010 | Appointment of Graham Mark Lawson as a director (3 pages) |
25 February 2010 | Appointment of Graham Mark Lawson as a director (3 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
25 February 2010 | Appointment of Donella Catherine Lawson as a director (3 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
25 February 2010 | Appointment of Donella Catherine Lawson as a director (3 pages) |
4 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 January 2010 | Incorporation (22 pages) |
28 January 2010 | Incorporation (22 pages) |