J.J. LAWRENCE INVESTMENTS LIMITED

Ten Ten, Edinburgh, EH2 2DZ
StatusDISSOLVED
Company No.SC119215
CategoryPrivate Limited Company
Incorporated27 Jul 1989
Age34 years, 9 months, 21 days
JurisdictionScotland
Dissolution14 Mar 2012
Years12 years, 2 months, 3 days

SUMMARY

J.J. LAWRENCE INVESTMENTS LIMITED is an dissolved private limited company with number SC119215. It was incorporated 34 years, 9 months, 21 days ago, on 27 July 1989 and it was dissolved 12 years, 2 months, 3 days ago, on 14 March 2012. The company address is Ten Ten, Edinburgh, EH2 2DZ.



Company Fillings

Gazette dissolved liquidation

Date: 14 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 14 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed pamela june smyth

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary marlene wood

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director marlene wood

Documents

View document PDF

Resolution

Date: 04 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from miller house 2 lochside view edinburgh park edinburgh EH12 9DH

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director lee miller

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed marlene wood

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/08/06

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

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

View document PDF

Accounts with accounts type small

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/97; change of members

Documents

View document PDF

Legacy

Date: 23 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/95; no change of members

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/94; no change of members

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 1992

Category: Annual-return

Type: 363b

Description: Return made up to 27/07/92; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 1992

Category: Capital

Type: 88(2)R

Description: Ad 28/12/89--------- £ si 301998@1

Documents

View document PDF

Miscellaneous

Date: 13 Feb 1992

Category: Miscellaneous

Type: MISC

Description: Stat dec regarding 882

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 27/07/91; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 30 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 18/07/91 from: 11 dublin street edinburgh

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1990

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 17 Apr 1990

Category: Capital

Type: 88(2)P

Description: Ad 28/12/89--------- £ si 301998@1=301998 £ ic 2/302000

Documents

View document PDF

Resolution

Date: 05 Apr 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vanvent LIMITED\certificate issued on 20/02/90

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 19/02/90

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 19/01/90 from: 249 west george street glasgow G2 4RB

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Capital

Type: 123

Description: £ nc 100/305000 28/12/89

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Incorporation company

Date: 27 Jul 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTALTWIN LIMITED

SUITE 272 19-21,LONDON,W1H 1PJ

Number:02202134
Status:ACTIVE
Category:Private Limited Company

EMERGENCY SECURITY SERVICES (SWINDON) LIMITED

UNIT 16 WESTMEAD DRIVE,SWINDON,SN5 7SW

Number:01461104
Status:ACTIVE
Category:Private Limited Company

LAKELAND TYRES LISNASKEA LTD

7 AND 8 DRUMBRUGHAS AVE,LISNASKEA,BT92 0QQ

Number:NI608307
Status:ACTIVE
Category:Private Limited Company

PEN TORCH LIMITED

21 THE BEECHES,NEWCASTLE UPON TYNE,NE20 9SZ

Number:10228038
Status:ACTIVE
Category:Private Limited Company

PEXAVA DANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08152351
Status:ACTIVE
Category:Private Limited Company

SPANISH DEVELOPMENTS LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11438401
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source