Virginia Water
GU25 4HL
Director Name | Mrs Marian Elizabeth Ann Lawrie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechfield 267a North Deeside Road Milltimber AB13 0HD Scotland |
Director Name | Mr Paul Stewart Lawrie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(same day as company formation) |
Role | Professional Golfer |
Country of Residence | Scotland |
Correspondence Address | Beechfield, 267a North Deeside Road Milltimber AB13 0HD Scotland |
Secretary Name | Philip James Barker |
---|---|
Status | Closed |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellesley Cottage Trumpsgreen Road Virginia Water GU25 4HL |
Website | www.paullawriefoundation.com |
---|---|
Telephone | 07 919330130 |
Telephone region | Mobile |
Registered Address | Beechfield 267a North Deeside Road Milltimber AB13 0HD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
Year | 2013 |
---|---|
Turnover | £471,426 |
Net Worth | £125,707 |
Cash | £137,382 |
Current Liabilities | £12,541 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 September 2018 | Director's details changed for Mr Paul Stewart Lawrie on 1 September 2018 (2 pages) |
19 June 2018 | Change of details for Mr Paul Stewart Lawrie as a person with significant control on 15 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
19 June 2018 | Registered office address changed from 10 Hillhead Road Bieldside Aberdeen AB15 9EJ to Beechfield 267a North Deeside Road Milltimber AB13 0HD on 19 June 2018 (1 page) |
19 June 2018 | Change of details for Mrs Marian Elizabeth Ann Lawrie as a person with significant control on 15 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Mrs Marian Elizabeth Ann Lawrie on 15 June 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
7 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
20 June 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
21 May 2015 | Annual return made up to 10 May 2015 no member list (5 pages) |
21 May 2015 | Annual return made up to 10 May 2015 no member list (5 pages) |
2 June 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
2 June 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
28 May 2014 | Annual return made up to 10 May 2014 no member list (5 pages) |
28 May 2014 | Annual return made up to 10 May 2014 no member list (5 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
22 May 2013 | Annual return made up to 10 May 2013 no member list (5 pages) |
22 May 2013 | Annual return made up to 10 May 2013 no member list (5 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
12 June 2012 | Annual return made up to 10 May 2012 (15 pages) |
12 June 2012 | Annual return made up to 10 May 2012 (15 pages) |
5 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
5 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
29 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
29 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
19 May 2011 | Annual return made up to 10 May 2011 no member list (5 pages) |
19 May 2011 | Annual return made up to 10 May 2011 no member list (5 pages) |
28 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
28 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
10 May 2010 | Incorporation (32 pages) |
10 May 2010 | Incorporation (32 pages) |