JOHN & JAMES LAWRENCE LIMITED
Status | DISSOLVED |
Company No. | SC015346 |
Category | Private Limited Company |
Incorporated | 03 Dec 1928 |
Age | 95 years, 5 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 16 days |
SUMMARY
JOHN & JAMES LAWRENCE LIMITED is an dissolved private limited company with number SC015346. It was incorporated 95 years, 5 months, 29 days ago, on 03 December 1928 and it was dissolved 4 years, 10 months, 16 days ago, on 16 July 2019. The company address is , Edinburgh, EH2 2DZ.
Company Fillings
Termination secretary company with name termination date
Date: 15 Mar 2019
Action Date: 29 May 2009
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2009-05-29
Officer name: Pamela June Smyth
Documents
Dissolved compulsory strike off suspended
Date: 01 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 01 Sep 2008
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2008-09-01
Officer name: Keith Manson Miller
Documents
Termination secretary company with name termination date
Date: 15 Oct 2018
Action Date: 29 May 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela June Smyth
Termination date: 2009-05-29
Documents
Court order
Date: 24 Jul 2017
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Liquidation voluntary return of final meeting scotland
Date: 02 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed pamela june smyth
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marlene wood
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary marlene wood
Documents
Legacy
Date: 05 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 05/09/2008 from miller house 2 lochside view edinburgh park EH12 9DH
Documents
Resolution
Date: 04 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lee miller
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed marlene wood
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 30/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; no change of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/01; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/99; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/98; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type dormant
Date: 17 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/97; full list of members
Documents
Legacy
Date: 03 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/96; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 29 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/95; no change of members
Documents
Accounts with accounts type small
Date: 07 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/94; full list of members
Documents
Accounts with accounts type small
Date: 20 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/93; no change of members
Documents
Accounts with accounts type medium
Date: 12 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 07 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/92; no change of members
Documents
Accounts with accounts type medium
Date: 27 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 28 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 28/09/92 from: 72/74 eyre place edinburgh EH3 5EL
Documents
Legacy
Date: 29 Oct 1991
Category: Annual-return
Type: 363
Description: Return made up to 25/10/91; full list of members
Documents
Accounts with accounts type medium
Date: 30 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 18 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 18 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/90; full list of members
Documents
Accounts with accounts type medium
Date: 19 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 02 May 1990
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 May 1990
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1990
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge 3664
Documents
Resolution
Date: 19 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 07 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/10/89; no change of members
Documents
Accounts with accounts type full
Date: 28 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 21 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/10/88; full list of members
Documents
Legacy
Date: 12 Jan 1988
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge 245
Documents
Legacy
Date: 13 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/08/87; full list of members
Documents
Legacy
Date: 28 Sep 1987
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full group
Date: 25 Aug 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 15 Jun 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 May 1987
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 4518
Documents
Legacy
Date: 27 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 23/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type medium
Date: 11 Nov 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 14 Dec 1984
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 15 Dec 1980
Action Date: 31 Dec 1979
Category: Accounts
Type: AA
Made up date: 1979-12-31
Documents
Legacy
Date: 03 May 1974
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
HOUSE NO 3,SCUNTHORPE,DN16 3FT
Number: | 11295212 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH EDGE COURT,DERBYSHIRE,DE56 2BW
Number: | 01692348 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY HIGH STREET,BEDFORD,MK43 8DB
Number: | 10349954 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BOTONER ROAD,COVENTRY,CV1 2DA
Number: | 10195312 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KNOWLANDS,SWINDON,SN6 7NB
Number: | 10424520 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LINCOLN WOOD,HAYWARDS HEATH,RH16 1LH
Number: | 08439909 |
Status: | ACTIVE |
Category: | Private Limited Company |