Company NameLawson Brown Limited
Company StatusDissolved
Company NumberSC425759
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Katrina Sissons
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Leslie
Insch
Aberdeenshire
AB52 6PA
Scotland
Secretary NameMiss Katrina Sissons
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Mill Leslie
Insch
Aberdeenshire
AB52 6PA
Scotland

Contact

Websitewww.lawsonbrownltd.com

Location

Registered AddressUnit 12 Greenrole Trading Estate, Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

1 at £1Katrina Sissons
100.00%
Ordinary

Financials

Year2014
Net Worth£2,052
Cash£2,051

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
15 October 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 October 2015Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
16 September 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Registered office address changed from 53 Carden Place Aberdeen AB10 1UN to Unit 12 Greenrole Trading Estate, Howe Moss Drive Dyce Aberdeen AB21 0GL on 18 February 2015 (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
8 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 January 2014Registered office address changed from the Old Mill Leslie Insch AB52 6PA Scotland on 10 January 2014 (3 pages)
12 August 2013Director's details changed for Mrs Katrina Sissons-Tapping on 6 April 2013 (3 pages)
12 August 2013Director's details changed for Mrs Katrina Sissons-Tapping on 6 April 2013 (3 pages)
12 August 2013Secretary's details changed for Mrs Katrina Sissons-Tapping on 6 April 2013 (2 pages)
12 August 2013Secretary's details changed for Mrs Katrina Sissons-Tapping on 6 April 2013 (2 pages)
12 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
8 June 2012Incorporation (25 pages)