Company NameLawson's Premier Ground Care Ltd
DirectorKeith Lawson
Company StatusActive
Company NumberSC373090
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Previous NameLawson's Premier Ground Ltd

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameKeith Lawson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cherry Court Cavalry Park
Peebles
EH45 9BU
Scotland

Location

Registered AddressBonnington Bond Abc (Accountants) Suite 5
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Keith Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth£140,357
Cash£73,354
Current Liabilities£26,840

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

9 March 2016Delivered on: 16 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 unit 4 cherry court, calvary park, peebles. PBL4811.
Outstanding
15 February 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2023Registered office address changed from Bonnington Bond (Abc) Suite 5 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond Abc (Accountants) Suite 5 2 Anderson Place Edinburgh EH6 5NP on 7 August 2023 (1 page)
4 August 2023Registered office address changed from 4 Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 2 (Abc) Suite 5 Anderson Place Edinburgh EH6 5NP on 4 August 2023 (1 page)
4 August 2023Registered office address changed from 2 (Abc) Suite 5 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond (Abc) Suite 5 2 Anderson Place Edinburgh EH6 5NP on 4 August 2023 (1 page)
4 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
19 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
19 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
18 August 2018Satisfaction of charge SC3730900002 in full (4 pages)
4 August 2018Satisfaction of charge SC3730900001 in full (4 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Registration of charge SC3730900002, created on 9 March 2016 (6 pages)
16 March 2016Registration of charge SC3730900002, created on 9 March 2016 (6 pages)
1 March 2016Registered office address changed from 2 Rowan Court Cavalry Park Peebles EH45 9BU Scotland to 4 Cherry Court Cavalry Park Peebles EH45 9BU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 2 Rowan Court Cavalry Park Peebles EH45 9BU Scotland to 4 Cherry Court Cavalry Park Peebles EH45 9BU on 1 March 2016 (1 page)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Registered office address changed from 4 Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 4 Cherry Court Cavalry Park Peebles EH45 9BU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 4 Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 4 Cherry Court Cavalry Park Peebles EH45 9BU on 1 March 2016 (1 page)
16 February 2016Registration of charge SC3730900001, created on 15 February 2016 (7 pages)
16 February 2016Registration of charge SC3730900001, created on 15 February 2016 (7 pages)
25 August 2015Director's details changed for Keith Lawson on 30 June 2015 (2 pages)
25 August 2015Registered office address changed from 2 Rown Court Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 10 Jubilee Park Peebles Scottish Borders EH45 9BF to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page)
25 August 2015Director's details changed for Keith Lawson on 30 June 2015 (2 pages)
25 August 2015Registered office address changed from Suite 1a Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 2 Rown Court Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 2 Rown Court Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 2 Rown Court Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 10 Jubilee Park Peebles Scottish Borders EH45 9BF to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Suite 1a, 2 Rown Court Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page)
25 August 2015Director's details changed for Keith Lawson on 30 June 2015 (2 pages)
25 August 2015Registered office address changed from Suite 1a, 2 Rown Court Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page)
25 August 2015Director's details changed for Keith Lawson on 30 June 2015 (2 pages)
25 August 2015Registered office address changed from Suite 1a Cavalry Park Peebles EH45 9BU Scotland to 2 Rowan Court Cavalry Park Peebles EH45 9BU on 25 August 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
11 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
11 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
15 March 2010Company name changed lawson's premier ground LTD\certificate issued on 15/03/10
  • CONNOT ‐
(2 pages)
15 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
15 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
15 March 2010Company name changed lawson's premier ground LTD\certificate issued on 15/03/10
  • CONNOT ‐
(2 pages)
16 February 2010Incorporation (35 pages)
16 February 2010Incorporation (35 pages)