Company NameThe Paul Lawrie Charitable Foundation
Company StatusDissolved
Company NumberSC378244
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip James Barker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceSurrey
Correspondence AddressWellesley Cottage Trumpsgreen Road
Virginia Water
GU25 4HL
Director NameMrs Marian Elizabeth Ann Lawrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechfield 267a North Deeside Road
Milltimber
AB13 0HD
Scotland
Director NameMr Paul Stewart Lawrie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleProfessional Golfer
Country of ResidenceScotland
Correspondence AddressBeechfield, 267a North Deeside Road
Milltimber
AB13 0HD
Scotland
Secretary NamePhilip James Barker
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWellesley Cottage Trumpsgreen Road
Virginia Water
GU25 4HL

Contact

Websitewww.paullawriefoundation.com
Telephone07 919330130
Telephone regionMobile

Location

Registered AddressBeechfield
267a North Deeside Road
Milltimber
AB13 0HD
Scotland
ConstituencyAberdeen South
WardLower Deeside

Financials

Year2013
Turnover£471,426
Net Worth£125,707
Cash£137,382
Current Liabilities£12,541

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 September 2018Director's details changed for Mr Paul Stewart Lawrie on 1 September 2018 (2 pages)
19 June 2018Change of details for Mr Paul Stewart Lawrie as a person with significant control on 15 June 2018 (2 pages)
19 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 June 2018Registered 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 2018Change of details for Mrs Marian Elizabeth Ann Lawrie as a person with significant control on 15 June 2018 (2 pages)
19 June 2018Director's details changed for Mrs Marian Elizabeth Ann Lawrie on 15 June 2018 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
7 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 10 May 2016 no member list (5 pages)
20 June 2016Annual return made up to 10 May 2016 no member list (5 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
21 May 2015Annual return made up to 10 May 2015 no member list (5 pages)
21 May 2015Annual return made up to 10 May 2015 no member list (5 pages)
2 June 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
2 June 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
28 May 2014Annual return made up to 10 May 2014 no member list (5 pages)
28 May 2014Annual return made up to 10 May 2014 no member list (5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
22 May 2013Annual return made up to 10 May 2013 no member list (5 pages)
22 May 2013Annual return made up to 10 May 2013 no member list (5 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
12 June 2012Annual return made up to 10 May 2012 (15 pages)
12 June 2012Annual return made up to 10 May 2012 (15 pages)
5 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
5 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
29 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
29 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
19 May 2011Annual return made up to 10 May 2011 no member list (5 pages)
19 May 2011Annual return made up to 10 May 2011 no member list (5 pages)
28 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
28 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
10 May 2010Incorporation (32 pages)
10 May 2010Incorporation (32 pages)