Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAWRIE (DEMOLITION) LIMITED
Company Information for

LAWRIE (DEMOLITION) LIMITED

RIGIFA, COVE, ABERDEEN, AB12 3LR,
Company Registration Number
SC078553
Private Limited Company
Active

Company Overview

About Lawrie (demolition) Ltd
LAWRIE (DEMOLITION) LIMITED was founded on 1982-05-05 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Lawrie (demolition) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAWRIE (DEMOLITION) LIMITED
 
Legal Registered Office
RIGIFA
COVE
ABERDEEN
AB12 3LR
Other companies in AB12
 
Filing Information
Company Number SC078553
Company ID Number SC078553
Date formed 1982-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB377009836  
Last Datalog update: 2024-02-05 23:47:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWRIE (DEMOLITION) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAWRIE (DEMOLITION) LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE LEITH
Company Secretary 2017-10-01
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2003-01-31
IAN ALEXANDER LEITH
Director 2003-01-31
PHILIP ANGUS LEITH
Director 2016-12-13
SAMANTHA JANE LEITH
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIBALD MCINNES
Director 1991-07-28 2015-03-31
DUNCAN DAVID WHYTE BARR
Director 2011-11-18 2012-04-06
CHARLES DAVID PARKER
Company Secretary 1998-06-01 2003-01-31
STEPHEN JOHN GALLEY
Director 1992-04-21 2003-01-31
BRIAN JAMES MELDRUM
Director 1990-02-06 2003-01-31
MICHAEL IAIN MELDRUM
Director 1990-02-06 2003-01-31
BRIAN JAMES MELDRUM
Company Secretary 1990-02-06 1998-06-01
GORDON MURRAY
Director 1991-06-17 1992-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEBURN CHRISTIE CLARK & WALLACE EURO LIFTING TESTING CERTIFICATION LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE RIGRUN (EUROPE) LIMITED Company Secretary 2007-11-05 CURRENT 1998-10-13 Active
RAEBURN CHRISTIE CLARK & WALLACE D.I.S.C. (BANCHORY) LIMITED Company Secretary 2007-10-22 CURRENT 1978-07-17 Dissolved 2017-04-30
RAEBURN CHRISTIE CLARK & WALLACE AGR SOLUTION SYSTEMS LIMITED Company Secretary 2007-09-27 CURRENT 1999-04-23 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 2 LTD Company Secretary 2007-09-27 CURRENT 2001-03-07 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FINNISTON PROPERTIES LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Active
RAEBURN CHRISTIE CLARK & WALLACE MINELI LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-01-19
RAEBURN CHRISTIE CLARK & WALLACE LABTECH GROUP LIMITED Company Secretary 2007-04-18 CURRENT 2004-03-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE AGL 2007 LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
RAEBURN CHRISTIE CLARK & WALLACE SIERRA ENERGY LIMITED Company Secretary 2006-12-15 CURRENT 1992-10-23 In Administration/Administrative Receiver
RAEBURN CHRISTIE CLARK & WALLACE THE MACKENZIE CLUB LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-02 Active
RAEBURN CHRISTIE CLARK & WALLACE MACKENZIE GOLF LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-22 Active
RAEBURN CHRISTIE CLARK & WALLACE RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED Company Secretary 2006-06-30 CURRENT 2005-12-13 Dissolved 2013-09-03
RAEBURN CHRISTIE CLARK & WALLACE J. BAXTER & SONS (CONTRACTORS) LIMITED Company Secretary 2006-05-31 CURRENT 1936-11-19 Active
RAEBURN CHRISTIE CLARK & WALLACE BUSINESS CONNECTIONS (SCOTLAND) LIMITED Company Secretary 2006-05-23 CURRENT 2002-04-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE THE OPENSPACE TRUST Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
RAEBURN CHRISTIE CLARK & WALLACE CLAN CANCER SUPPORT Company Secretary 2004-06-29 CURRENT 1992-10-07 Active
RAEBURN CHRISTIE CLARK & WALLACE STUCCHI BRENTWOOD HOTELS LIMITED Company Secretary 2004-06-01 CURRENT 1977-06-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED Company Secretary 2004-05-01 CURRENT 1998-11-09 Active
RAEBURN CHRISTIE CLARK & WALLACE TWEED HOMES LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DEESIDE CONSULTANTS LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FYVIE GARAGE LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active
RAEBURN CHRISTIE CLARK & WALLACE DOORMAT LIMITED Company Secretary 2003-09-01 CURRENT 2003-03-04 Dissolved 2018-05-22
RAEBURN CHRISTIE CLARK & WALLACE MARKON LIMITED Company Secretary 2003-07-21 CURRENT 1981-10-19 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES CRUDEN DEVELOPMENTS LIMITED Company Secretary 2002-12-20 CURRENT 2001-12-06 Active
RAEBURN CHRISTIE CLARK & WALLACE BONSQUARE 508 LIMITED Company Secretary 2002-11-19 CURRENT 1996-07-05 Active
RAEBURN CHRISTIE CLARK & WALLACE CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-24 Active
RAEBURN CHRISTIE CLARK & WALLACE THE WORKSHOP UK LIMITED Company Secretary 2002-04-15 CURRENT 1999-06-04 Active
RAEBURN CHRISTIE CLARK & WALLACE PETROLIA DRILLING (UK) LTD. Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2016-02-16
RAEBURN CHRISTIE CLARK & WALLACE JOSS (ABERDEEN) LIMITED Company Secretary 2001-04-11 CURRENT 1934-03-29 Active
RAEBURN CHRISTIE CLARK & WALLACE JOHN ROSS (CHEMISTS) LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2000-04-24 CURRENT 1976-01-22 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active
RAEBURN CHRISTIE CLARK & WALLACE UNIVERSAL SODEXHO EURASIA LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2000-04-18 CURRENT 1998-12-16 Active
RAEBURN CHRISTIE CLARK & WALLACE EASTER TULLOCH LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-04 Active
RAEBURN CHRISTIE CLARK & WALLACE STATA LIMITED Company Secretary 1999-07-16 CURRENT 1998-05-12 Dissolved 2017-11-07
RAEBURN CHRISTIE CLARK & WALLACE DOVE ENERGY LIMITED Company Secretary 1999-05-11 CURRENT 1994-08-17 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DENBURN LIVERY (ABERDEEN) LIMITED Company Secretary 1999-04-09 CURRENT 1999-04-09 Active
RAEBURN CHRISTIE CLARK & WALLACE RAEBURN CHRISTIE TRUSTEES LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 3 LTD Company Secretary 1998-09-30 CURRENT 1998-09-30 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE HILLHEAD ASSOCIATES LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2014-08-29
RAEBURN CHRISTIE CLARK & WALLACE OBJECTIVE RESEARCH LIMITED Company Secretary 1997-10-15 CURRENT 1997-10-15 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE CAMERON COMMUNICATIONS (ABERDEEN) LIMITED Company Secretary 1997-09-18 CURRENT 1997-09-18 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE MONITOR SYSTEMS SCOTLAND LIMITED Company Secretary 1997-07-15 CURRENT 1997-07-15 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 4 LTD Company Secretary 1997-02-12 CURRENT 1997-02-12 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE JALOOSE LIMITED Company Secretary 1997-01-29 CURRENT 1997-01-29 Active
RAEBURN CHRISTIE CLARK & WALLACE INCREASED OIL RECOVERY LIMITED Company Secretary 1996-06-12 CURRENT 1993-11-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE DEEVIEW HOMES LIMITED Company Secretary 1996-01-23 CURRENT 1993-09-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS ROADSTONE LIMITED Company Secretary 1995-03-13 CURRENT 1995-03-01 Active
RAEBURN CHRISTIE CLARK & WALLACE GRANITE CITY HOSPITALITY LTD Company Secretary 1994-12-19 CURRENT 1992-10-30 Active
RAEBURN CHRISTIE CLARK & WALLACE REDBACK DRILLING TOOLS LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
RAEBURN CHRISTIE CLARK & WALLACE KIDDIETECH LIMITED Company Secretary 1994-11-01 CURRENT 1994-10-24 Dissolved 2016-10-11
RAEBURN CHRISTIE CLARK & WALLACE RIVEROAK PROPERTIES LIMITED Company Secretary 1994-08-29 CURRENT 1994-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED Company Secretary 1993-04-05 CURRENT 1984-05-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SPEEDBIRD INNS LIMITED Company Secretary 1992-11-11 CURRENT 1992-02-13 Dissolved 2018-05-08
RAEBURN CHRISTIE CLARK & WALLACE ALLISON'S FORMAL DRESS HIRE LIMITED Company Secretary 1992-05-20 CURRENT 1992-05-20 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE TAM INTERNATIONAL NORTH SEA LIMITED Company Secretary 1991-09-10 CURRENT 1984-12-12 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS SURFACING LIMITED Company Secretary 1991-05-30 CURRENT 1986-06-16 Active
RAEBURN CHRISTIE CLARK & WALLACE SABOX LIMITED Company Secretary 1990-12-31 CURRENT 1985-03-12 Dissolved 2016-09-13
RAEBURN CHRISTIE CLARK & WALLACE BOOKTWIN LIMITED Company Secretary 1990-02-06 CURRENT 1989-12-07 Active
RAEBURN CHRISTIE CLARK & WALLACE DOWANS HOTEL COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1980-07-10 Dissolved 2015-05-02
RAEBURN CHRISTIE CLARK & WALLACE MULCO (ENGINEERING) LIMITED Company Secretary 1989-07-12 CURRENT 1977-01-18 Active
RAEBURN CHRISTIE CLARK & WALLACE FORK TRUCK SERVICES (ABERDEEN) LIMITED Company Secretary 1989-04-19 CURRENT 1978-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS (SCOTLAND) LIMITED Company Secretary 1989-03-14 CURRENT 1977-07-11 Active
RAEBURN CHRISTIE CLARK & WALLACE ORDENS FARMS LIMITED Company Secretary 1988-11-29 CURRENT 1964-04-01 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES C. INNES AND SONS LIMITED Company Secretary 1988-11-28 CURRENT 1963-02-27 Active
RAEBURN CHRISTIE CLARK & WALLACE ALCOHOL SUPPORT LIMITED Company Secretary 1988-11-08 CURRENT 1981-11-12 Dissolved 2018-01-23
RAEBURN CHRISTIE CLARK & WALLACE RIDER-FRENCH CONSULTING LIMITED Company Secretary 1988-09-26 CURRENT 1982-06-24 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE KAPCOT LIMITED Company Secretary 1988-03-11 CURRENT 1988-01-07 Active
RAEBURN CHRISTIE CLARK & WALLACE BRIMMOND TRADING COMPANY LIMITED Company Secretary 1987-08-19 CURRENT 1987-08-19 Dissolved 2015-01-30
IAN ALEXANDER LEITH FYFE GLENROCK LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
IAN ALEXANDER LEITH UTHA HYDRO LTD Director 2014-02-25 CURRENT 2014-02-25 Active
IAN ALEXANDER LEITH GLENFINNAN HYDRO LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
IAN ALEXANDER LEITH JAMES REID (MINERALS) LIMITED Director 2009-10-06 CURRENT 1999-06-21 Active
IAN ALEXANDER LEITH LEITHS (CENTRAL) LIMITED Director 2009-06-24 CURRENT 2006-09-04 Active
IAN ALEXANDER LEITH KISHORN PORT LIMITED Director 2008-12-10 CURRENT 2008-10-30 Active
IAN ALEXANDER LEITH HOWIE MINERALS LIMITED Director 2008-04-01 CURRENT 2001-07-27 Active
IAN ALEXANDER LEITH J. BAXTER & SONS (CONTRACTORS) LIMITED Director 2006-05-31 CURRENT 1936-11-19 Active
IAN ALEXANDER LEITH LEITHS (ABERDEEN) LIMITED Director 2005-10-04 CURRENT 2005-10-04 Active
IAN ALEXANDER LEITH JOSS (ABERDEEN) LIMITED Director 2001-04-11 CURRENT 1934-03-29 Active
IAN ALEXANDER LEITH MARKON LIMITED Director 2000-06-30 CURRENT 1981-10-19 Active
IAN ALEXANDER LEITH LEITHS ROADSTONE LIMITED Director 1995-03-13 CURRENT 1995-03-01 Active
IAN ALEXANDER LEITH LEITHS SURFACING LIMITED Director 1991-05-30 CURRENT 1986-06-16 Active
IAN ALEXANDER LEITH LEITHS (SCOTLAND) LIMITED Director 1989-03-14 CURRENT 1977-07-11 Active
PHILIP ANGUS LEITH FYFE GLENROCK LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
PHILIP ANGUS LEITH J. BAXTER & SONS (CONTRACTORS) LIMITED Director 2016-12-13 CURRENT 1936-11-19 Active
PHILIP ANGUS LEITH LEITHS (SCOTLAND) LIMITED Director 2016-12-13 CURRENT 1977-07-11 Active
PHILIP ANGUS LEITH UTHA HYDRO LTD Director 2014-02-25 CURRENT 2014-02-25 Active
PHILIP ANGUS LEITH GLENFINNAN HYDRO LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
SAMANTHA JANE LEITH FYFE GLENROCK LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
SAMANTHA JANE LEITH J. BAXTER & SONS (CONTRACTORS) LIMITED Director 2016-12-13 CURRENT 1936-11-19 Active
SAMANTHA JANE LEITH LEITHS (SCOTLAND) LIMITED Director 2016-12-13 CURRENT 1977-07-11 Active
SAMANTHA JANE LEITH GLENFINNAN HYDRO LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
SAMANTHA JANE LEITH LEITHS (ABERDEEN) LIMITED Director 2005-10-04 CURRENT 2005-10-04 Active
SAMANTHA JANE LEITH JOSS (ABERDEEN) LIMITED Director 2004-05-04 CURRENT 1934-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-09DIRECTOR APPOINTED MR GRANT CARNEGIE MILNE
2023-01-23CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-02AP04Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01
2019-08-02TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-12-12AP03Appointment of Ms Samantha Jane Leith as company secretary on 2017-10-01
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-16CH01Director's details changed for Mr Ian Alexander Leith on 2017-01-14
2016-12-15AP01DIRECTOR APPOINTED MISS SAMANTHA JANE LEITH
2016-12-15AP01DIRECTOR APPOINTED MR PHILIP ANGUS LEITH
2016-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD MCINNES
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-24AUDAUDITOR'S RESIGNATION
2014-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0114/01/14 ANNUAL RETURN FULL LIST
2013-12-03CH01Director's details changed for Ian Alexander Leith on 2013-12-02
2013-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-04AR0114/01/13 ANNUAL RETURN FULL LIST
2012-12-20MG01sParticulars of a mortgage or charge / charge no: 3
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BARR
2012-01-20AR0114/01/12 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED MR DUNCAN DAVID WHYTE BARR
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-02AR0114/01/11 FULL LIST
2010-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-10AR0114/01/10 FULL LIST
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-10AD02SAIL ADDRESS CREATED
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD MCINNES / 14/01/2010
2010-02-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 14/01/2010
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN LEITH / 27/08/2009
2009-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-04RES01ALTER MEMORANDUM 17/04/2009
2009-02-09363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-29363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-24363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-19363aRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-07-15288cSECRETARY'S PARTICULARS CHANGED
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-04419a(Scot)DEC MORT/CHARGE *****
2003-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-03288aNEW SECRETARY APPOINTED
2003-02-03288bDIRECTOR RESIGNED
2003-02-03AUDAUDITOR'S RESIGNATION
2003-02-03288bDIRECTOR RESIGNED
2003-02-03288aNEW DIRECTOR APPOINTED
2003-02-03288bSECRETARY RESIGNED
2003-02-03288bDIRECTOR RESIGNED
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: HARENESS ROAD ALTENS INDUSTRIAL EST, ABERDEEN ABERDEENSHIRE AB12 3LE
2003-02-03CERTNMCOMPANY NAME CHANGED JOHN LAWRIE (DEMOLITION) LTD. CERTIFICATE ISSUED ON 03/02/03
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-15287REGISTERED OFFICE CHANGED ON 15/06/99 FROM: GREENBANK ROAD EAST TULLOS ABERDEEN AB12 3BQ
1999-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/99
1999-01-11363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-16288bSECRETARY RESIGNED
1998-06-16288aNEW SECRETARY APPOINTED
1998-05-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to LAWRIE (DEMOLITION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAWRIE (DEMOLITION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-12-20 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2003-11-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1990-11-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAWRIE (DEMOLITION) LIMITED

Intangible Assets
Patents
We have not found any records of LAWRIE (DEMOLITION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWRIE (DEMOLITION) LIMITED
Trademarks
We have not found any records of LAWRIE (DEMOLITION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWRIE (DEMOLITION) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43110 - Demolition) as LAWRIE (DEMOLITION) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAWRIE (DEMOLITION) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWRIE (DEMOLITION) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAWRIE (DEMOLITION) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.