About

Registered Number: SC194401
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

 

Based in Aberdeen, Lawrence of Kemnay Ltd was established in 1999. We don't currently know the number of employees at the business. The organisation has 5 directors listed as Chalmers, Carolyn, Chalmers, Gavin Bruce, Macleod, Carol, Macleod, John Norman, Macdonald, Colin Nicolson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Carolyn 31 March 2016 - 1
CHALMERS, Gavin Bruce 11 November 2003 - 1
MACLEOD, Carol 31 March 2016 - 1
MACLEOD, John Norman 12 October 2007 - 1
MACDONALD, Colin Nicolson 12 October 2007 14 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 May 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 March 2018
AA01 - Change of accounting reference date 07 February 2018
AA - Annual Accounts 09 November 2017
CH01 - Change of particulars for director 08 August 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 05 January 2015
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 14 December 2011
AP04 - Appointment of corporate secretary 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AD01 - Change of registered office address 19 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 10 March 2011
466(Scot) - N/A 01 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 March 2011
466(Scot) - N/A 01 March 2011
466(Scot) - N/A 25 February 2011
466(Scot) - N/A 25 February 2011
AUD - Auditor's letter of resignation 25 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH04 - Change of particulars for corporate secretary 29 March 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 03 February 2009
410(Scot) - N/A 28 May 2008
363a - Annual Return 06 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2008
353 - Register of members 02 May 2008
AA - Annual Accounts 05 February 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
363a - Annual Return 07 June 2007
466(Scot) - N/A 06 June 2007
466(Scot) - N/A 06 June 2007
466(Scot) - N/A 06 June 2007
466(Scot) - N/A 01 June 2007
466(Scot) - N/A 13 February 2007
466(Scot) - N/A 13 February 2007
466(Scot) - N/A 27 January 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 15 December 2005
466(Scot) - N/A 21 September 2005
466(Scot) - N/A 21 September 2005
466(Scot) - N/A 15 September 2005
466(Scot) - N/A 09 September 2005
410(Scot) - N/A 01 September 2005
363s - Annual Return 11 July 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
419a(Scot) - N/A 27 April 2005
419a(Scot) - N/A 27 April 2005
AA - Annual Accounts 22 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
466(Scot) - N/A 08 April 2004
466(Scot) - N/A 08 April 2004
410(Scot) - N/A 08 March 2004
410(Scot) - N/A 08 March 2004
410(Scot) - N/A 08 March 2004
363a - Annual Return 03 March 2004
363a - Annual Return 25 February 2004
AA - Annual Accounts 20 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
363a - Annual Return 22 March 2003
466(Scot) - N/A 03 March 2003
AA - Annual Accounts 14 November 2002
287 - Change in situation or address of Registered Office 24 July 2002
363a - Annual Return 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 11 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
MEM/ARTS - N/A 06 February 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
123 - Notice of increase in nominal capital 06 February 2002
AA - Annual Accounts 25 January 2002
363a - Annual Return 03 April 2001
287 - Change in situation or address of Registered Office 16 November 2000
410(Scot) - N/A 08 September 2000
410(Scot) - N/A 07 September 2000
CERTNM - Change of name certificate 15 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
123 - Notice of increase in nominal capital 10 August 2000
AA - Annual Accounts 04 April 2000
363a - Annual Return 04 April 2000
363(353) - N/A 04 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
287 - Change in situation or address of Registered Office 26 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
CERTNM - Change of name certificate 25 May 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 February 2011 Outstanding

N/A

Standard security 20 May 2008 Outstanding

N/A

Bond & floating charge 30 August 2005 Outstanding

N/A

Bond & floating charge 27 February 2004 Outstanding

N/A

Bond & floating charge 27 February 2004 Outstanding

N/A

Bond & floating charge 27 February 2004 Fully Satisfied

N/A

Bond & floating charge 25 August 2000 Outstanding

N/A

Floating charge 22 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.