LAWSON FISHER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAWSON FISHER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC004758
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAWSON FISHER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAWSON FISHER LIMITED located?

    Registered Office Address
    C/O Dwf Llp
    2 Semple Street
    EH3 8BL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAWSON FISHER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LAWSON FISHER LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2025
    Next Confirmation Statement DueOct 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2024
    OverdueNo

    What are the latest filings for LAWSON FISHER LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    204 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Michael William Mustard as a director on Nov 18, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Oct 06, 2024 with updates

    5 pagesCS01

    Termination of appointment of Melanie Barnett as a director on Oct 04, 2024

    1 pagesTM01

    legacy

    196 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jul 30, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 29/07/2024
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of decreasing authorised share capital

    RES05

    Termination of appointment of Gareth Cronin as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of David Michael Watts as a director on Nov 30, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    9 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Appointment of Gareth Cronin as a director on Aug 07, 2023

    2 pagesAP01

    Who are the officers of LAWSON FISHER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUSTARD, Michael William
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Dwf Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Dwf Llp
    Scotland
    United KingdomBritishGeneral Counsel296437840001
    WATTS, David Michael, Mr.
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Dwf Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Dwf Llp
    Scotland
    EnglandBritishGroup Cfo208183320001
    GRANT, Ian Munro
    12 Craighill Drive
    Clarkston
    G76 7TF Glasgow
    Lanarkshire
    Secretary
    12 Craighill Drive
    Clarkston
    G76 7TF Glasgow
    Lanarkshire
    British425810001
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Secretary
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    VERSLUYS, Emma Gayle
    Unit 6b, 1st Floor
    Highland House
    PH1 5YA St Catherine's Road
    Perth
    Secretary
    Unit 6b, 1st Floor
    Highland House
    PH1 5YA St Catherine's Road
    Perth
    BritishChartered Secretary102724740003
    VEVERS, Peter Anthony
    35 New Close Road
    Nab Wood
    BD18 4AU Shipley
    West Yorkshire
    Secretary
    35 New Close Road
    Nab Wood
    BD18 4AU Shipley
    West Yorkshire
    British32573450001
    WATTS, Paula
    Friarton Road
    PH2 8DY Perth
    Suite 2/04 King James Vi Business Centre
    Scotland
    Secretary
    Friarton Road
    PH2 8DY Perth
    Suite 2/04 King James Vi Business Centre
    Scotland
    232345780001
    ASHTON, Robin James
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    BritishDirector8564510002
    BARNETT, Melanie Jayne
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Secretary299312050001
    BELL, Howard James
    The Manor House
    Nesfield
    LS29 0BN Ilkley
    North Yorkshire
    Director
    The Manor House
    Nesfield
    LS29 0BN Ilkley
    North Yorkshire
    BritishCompany Director8909130003
    BRETHERTON, Peter William
    43 Merchants Quay
    East Street
    LS9 8BB Leeds
    West Yorkshire
    Director
    43 Merchants Quay
    East Street
    LS9 8BB Leeds
    West Yorkshire
    BritishDirector955320002
    BULLAS, Michael Stuart
    Lumb House Farm
    Greenside Road, Thurstonland
    HD4 6XA Huddersfield
    West Yorkshire
    Director
    Lumb House Farm
    Greenside Road, Thurstonland
    HD4 6XA Huddersfield
    West Yorkshire
    BritishCompany Director86392570001
    CRONIN, Gareth
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    EnglandIrishDirector312317910001
    CUNNINGHAM, Alan David
    13 Linn Drive
    Netherlee
    G44 3PT Glasgow
    Lanarkshire
    Director
    13 Linn Drive
    Netherlee
    G44 3PT Glasgow
    Lanarkshire
    IrishCompany Director425850002
    DAVIES, Charlotte
    Dwf Llp
    No.2 Lochrin Square, 96 Fountainbridge
    Eh3 9qa
    EH3 9QA Edinburgh
    Dwf Llp
    Scotland
    Director
    Dwf Llp
    No.2 Lochrin Square, 96 Fountainbridge
    Eh3 9qa
    EH3 9QA Edinburgh
    Dwf Llp
    Scotland
    United KingdomBritishCompany Secretary300368290001
    DICKINSON, Michael
    24 Dukewood Road
    Clayton West
    HD8 9HF Huddersfield
    West Yorkshire
    Director
    24 Dukewood Road
    Clayton West
    HD8 9HF Huddersfield
    West Yorkshire
    EnglandBritishDirector1085690001
    DURANT, Ian Charles
    79 Bushwood Road
    Kew
    TW9 3BG Richmond
    Surrey
    Director
    79 Bushwood Road
    Kew
    TW9 3BG Richmond
    Surrey
    BritishCompany Director150020001
    DYRBUS, Robert
    44 Wakehurst Road
    SW11 6BX London
    Director
    44 Wakehurst Road
    SW11 6BX London
    United KingdomBritishChartered Accountant7505200001
    FARBRIDGE, Caroline Louise
    17 Holt Avenue
    Adel
    LS16 8DH Leeds
    West Yorkshire
    Director
    17 Holt Avenue
    Adel
    LS16 8DH Leeds
    West Yorkshire
    BritishChartered Secretary77093570001
    FISHER, Andrew Charles
    Friarton Road
    PH2 8DY Perth
    Suite 2/04 King James Vi Business Centre
    Scotland
    Director
    Friarton Road
    PH2 8DY Perth
    Suite 2/04 King James Vi Business Centre
    Scotland
    United KingdomBritishCompany Director245348860001
    GRANT, Ian Munro
    12 Craighill Drive
    Clarkston
    G76 7TF Glasgow
    Lanarkshire
    Director
    12 Craighill Drive
    Clarkston
    G76 7TF Glasgow
    Lanarkshire
    BritishCompany Director425810001
    GREENWOOD, Neville Thomas Arden
    Castle Crag
    Cragg Vale
    HX7 5SR Hebden Bridge
    West Yorkshire
    Director
    Castle Crag
    Cragg Vale
    HX7 5SR Hebden Bridge
    West Yorkshire
    BritishDirector802340001
    HARNETT, John Arthur
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    BritishDirector64013810001
    HARPER, Peter Joseph
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    Director
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    United KingdomBritishCompany Director133340001
    HOGG, Brian Peter
    Evergreens
    Burn Bridge
    Harrogate
    North Yorkshire
    Director
    Evergreens
    Burn Bridge
    Harrogate
    North Yorkshire
    BritishDirector955330001
    HUTTON, Michael
    Woodland House
    8 The Orchards, Lady Lane
    BD16 4AZ Bingley
    Director
    Woodland House
    8 The Orchards, Lady Lane
    BD16 4AZ Bingley
    BritishDirector78423980001
    KAPUR, Neeraj
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    EnglandBritishChief Financial Officer268623050001
    LIPSITH, Harvey Brian
    Heronsmore 4 Martello Road
    Canford Cliffs
    BH13 7DH Poole
    Dorset
    Director
    Heronsmore 4 Martello Road
    Canford Cliffs
    BH13 7DH Poole
    Dorset
    BritishCompany Director425860001
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    BritishCompany Secretary17986770001
    MULLEN, Kenneth John
    Unit 6b, 1st Floor
    Highland House
    PH1 5YA St Catherine's Road
    Perth
    Director
    Unit 6b, 1st Floor
    Highland House
    PH1 5YA St Catherine's Road
    Perth
    United KingdomBritishScottish Solicitor146642810004
    PICKLES, Andrew Philip
    40 Daleside Road
    Riddlesden
    BD20 5ES Keighley
    West Yorkshire
    Director
    40 Daleside Road
    Riddlesden
    BD20 5ES Keighley
    West Yorkshire
    BritishDirector41843040001
    SHARP, Robert
    4 Duncan Road
    G84 9DJ Helensburgh
    Dunbartonshire
    Director
    4 Duncan Road
    G84 9DJ Helensburgh
    Dunbartonshire
    BritishCompany Director425830001
    SNEDDEN, James Leishman
    22 West Lennox Drive
    G84 9AE Helensburgh
    Dunbartonshire
    Director
    22 West Lennox Drive
    G84 9AE Helensburgh
    Dunbartonshire
    BritishCompany Director425820001
    SWANN, David Richard
    79 Woodhill Road
    Cookridge
    LS16 7BZ Leeds
    West Yorkshire
    Director
    79 Woodhill Road
    Cookridge
    LS16 7BZ Leeds
    West Yorkshire
    BritishBritishDirector1235240001
    THOMAS, Simon George
    Friarton Road
    PH2 8DF Perth
    Suite C, Riverview House
    Scotland
    Scotland
    Director
    Friarton Road
    PH2 8DF Perth
    Suite C, Riverview House
    Scotland
    Scotland
    EnglandBritishChief Finance Officer253188120001

    Who are the persons with significant control of LAWSON FISHER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Godwin Street
    BD1 2SU Bradford
    No 1 Godwin Street
    England
    Apr 06, 2016
    Godwin Street
    BD1 2SU Bradford
    No 1 Godwin Street
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number668987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0