About

Registered Number: SC102373
Date of Incorporation: 16/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: 5 Ruthvenmill View, Huntingtower, Perth, Perthshire, PH1 3JL

 

Established in 1986, Lawers Properties Ltd are based in Perth. The companies directors are listed as Murray, Gordon, Grant, Penelope Anne, Horne, Jeff, Lawson, Ian, Mawe, John Frederick in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Penelope Anne 01 July 2003 - 1
LAWSON, Ian N/A 19 June 1991 1
MAWE, John Frederick N/A 19 October 2002 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Gordon 16 May 2008 - 1
HORNE, Jeff 01 May 2005 16 May 2008 1

Filing History

Document Type Date
MR01 - N/A 30 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 08 October 2018
MR01 - N/A 14 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 03 November 2004
225 - Change of Accounting Reference Date 16 July 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
123 - Notice of increase in nominal capital 07 May 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
AA - Annual Accounts 29 January 2003
287 - Change in situation or address of Registered Office 19 December 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2002
363s - Annual Return 16 October 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 18 October 2001
287 - Change in situation or address of Registered Office 02 March 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 10 November 1999
419a(Scot) - N/A 01 December 1998
AA - Annual Accounts 26 November 1998
363s - Annual Return 03 November 1998
RESOLUTIONS - N/A 17 April 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 28 October 1996
CERTNM - Change of name certificate 16 May 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 02 October 1994
410(Scot) - N/A 25 March 1994
363s - Annual Return 13 October 1993
AA - Annual Accounts 04 October 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 28 October 1992
410(Scot) - N/A 15 June 1992
363 - Annual Return 18 October 1991
AA - Annual Accounts 19 September 1991
169 - Return by a company purchasing its own shares 30 August 1991
288 - N/A 08 August 1991
169 - Return by a company purchasing its own shares 12 July 1991
363 - Annual Return 26 October 1990
AA - Annual Accounts 23 October 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 24 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 17 November 1988
288 - N/A 14 July 1987
MISC - Miscellaneous document 07 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1987
287 - Change in situation or address of Registered Office 16 April 1987
288 - N/A 16 April 1987
CERTINC - N/A 11 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

A registered charge 08 March 2018 Outstanding

N/A

Standard security 23 March 1994 Outstanding

N/A

Standard security 25 May 1992 Outstanding

N/A

Bond & floating charge 03 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.