About

Registered Number: SC173818
Date of Incorporation: 25/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Autoecosse Mitsubishi, Kingsway East, Dundee, DD4 8ED

 

Richard Lawson (Autoecosse) Ltd was registered on 25 March 1997 and are based in Dundee, it has a status of "Active". There are 5 directors listed as Findlay, Harvie Leigh, Hill, Ewan, Ritchie, Timothy, Steel, Andrew, Hancock, Timothy for Richard Lawson (Autoecosse) Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Timothy 02 February 2009 27 April 2016 1
Secretary Name Appointed Resigned Total Appointments
FINDLAY, Harvie Leigh 15 December 2009 21 March 2013 1
HILL, Ewan 27 June 2007 14 December 2009 1
RITCHIE, Timothy 21 March 2013 30 November 2014 1
STEEL, Andrew 28 December 1999 28 May 2002 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
SH01 - Return of Allotment of shares 23 April 2020
AA - Annual Accounts 28 June 2019
AA01 - Change of accounting reference date 16 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 25 May 2018
SH01 - Return of Allotment of shares 25 May 2018
CS01 - N/A 06 April 2018
SH01 - Return of Allotment of shares 06 April 2018
SH01 - Return of Allotment of shares 11 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 20 April 2017
AR01 - Annual Return 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
SH01 - Return of Allotment of shares 30 June 2016
AA - Annual Accounts 03 May 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AD01 - Change of registered office address 13 October 2014
MR01 - N/A 31 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 14 April 2014
AD01 - Change of registered office address 14 April 2014
MR04 - N/A 15 July 2013
CH03 - Change of particulars for secretary 21 May 2013
AR01 - Annual Return 21 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 12 April 2013
AA - Annual Accounts 08 April 2013
CH03 - Change of particulars for secretary 25 March 2013
AP03 - Appointment of secretary 22 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 19 April 2012
CERTNM - Change of name certificate 10 April 2012
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 24 February 2011
SH01 - Return of Allotment of shares 31 January 2011
SH01 - Return of Allotment of shares 21 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AP03 - Appointment of secretary 21 May 2010
AA - Annual Accounts 04 May 2010
SH01 - Return of Allotment of shares 16 April 2010
363a - Annual Return 20 August 2009
RESOLUTIONS - N/A 09 June 2009
AA - Annual Accounts 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
123 - Notice of increase in nominal capital 09 June 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
363a - Annual Return 14 January 2009
RESOLUTIONS - N/A 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
123 - Notice of increase in nominal capital 16 May 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
123 - Notice of increase in nominal capital 22 February 2007
RESOLUTIONS - N/A 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
363a - Annual Return 15 May 2006
353 - Register of members 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
225 - Change of Accounting Reference Date 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 24 February 2006
410(Scot) - N/A 21 July 2005
363s - Annual Return 03 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 07 February 2003
287 - Change in situation or address of Registered Office 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
363s - Annual Return 25 May 2002
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
363s - Annual Return 10 August 2000
287 - Change in situation or address of Registered Office 16 May 2000
AA - Annual Accounts 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 31 March 1998
287 - Change in situation or address of Registered Office 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
CERTNM - Change of name certificate 09 July 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2014 Outstanding

N/A

Floating charge 26 March 2013 Fully Satisfied

N/A

Floating charge 13 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.