LAWSON FISHER LIMITED
Overview
| Company Name | LAWSON FISHER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC004758 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LAWSON FISHER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAWSON FISHER LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for LAWSON FISHER LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||
legacy | 204 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Mr Michael William Mustard as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Melanie Barnett as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||||||
legacy | 196 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Jul 30, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gareth Cronin as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of David Michael Watts as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
legacy | 240 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Who are the officers of LAWSON FISHER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUSTARD, Michael William | Director | 2 Semple Street EH3 8BL Edinburgh C/O Dwf Llp Scotland | United Kingdom | British | 296437840001 | |||||
| WATTS, David Michael, Mr. | Director | 2 Semple Street EH3 8BL Edinburgh C/O Dwf Llp Scotland | England | British | 208183320001 | |||||
| GRANT, Ian Munro | Secretary | 12 Craighill Drive Clarkston G76 7TF Glasgow Lanarkshire | British | 425810001 | ||||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| VERSLUYS, Emma Gayle | Secretary | Unit 6b, 1st Floor Highland House PH1 5YA St Catherine's Road Perth | British | 102724740003 | ||||||
| VEVERS, Peter Anthony | Secretary | 35 New Close Road Nab Wood BD18 4AU Shipley West Yorkshire | British | 32573450001 | ||||||
| WATTS, Paula | Secretary | Friarton Road PH2 8DY Perth Suite 2/04 King James Vi Business Centre Scotland | 232345780001 | |||||||
| ASHTON, Robin James | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 8564510002 | ||||||
| BARNETT, Melanie Jayne | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | United Kingdom | British | 299312050001 | |||||
| BELL, Howard James | Director | The Manor House Nesfield LS29 0BN Ilkley North Yorkshire | British | 8909130003 | ||||||
| BRETHERTON, Peter William | Director | 43 Merchants Quay East Street LS9 8BB Leeds West Yorkshire | British | 955320002 | ||||||
| BULLAS, Michael Stuart | Director | Lumb House Farm Greenside Road, Thurstonland HD4 6XA Huddersfield West Yorkshire | British | 86392570001 | ||||||
| CRONIN, Gareth | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | England | Irish | 312317910001 | |||||
| CUNNINGHAM, Alan David | Director | 13 Linn Drive Netherlee G44 3PT Glasgow Lanarkshire | Irish | 425850002 | ||||||
| DAVIES, Charlotte | Director | Dwf Llp No.2 Lochrin Square, 96 Fountainbridge Eh3 9qa EH3 9QA Edinburgh Dwf Llp Scotland | United Kingdom | British | 300368290001 | |||||
| DICKINSON, Michael | Director | 24 Dukewood Road Clayton West HD8 9HF Huddersfield West Yorkshire | England | British | 1085690001 | |||||
| DURANT, Ian Charles | Director | 79 Bushwood Road Kew TW9 3BG Richmond Surrey | British | 150020001 | ||||||
| DYRBUS, Robert | Director | 44 Wakehurst Road SW11 6BX London | United Kingdom | British | 7505200001 | |||||
| FARBRIDGE, Caroline Louise | Director | 17 Holt Avenue Adel LS16 8DH Leeds West Yorkshire | British | 77093570001 | ||||||
| FISHER, Andrew Charles | Director | Friarton Road PH2 8DY Perth Suite 2/04 King James Vi Business Centre Scotland | United Kingdom | British | 245348860001 | |||||
| GRANT, Ian Munro | Director | 12 Craighill Drive Clarkston G76 7TF Glasgow Lanarkshire | British | 425810001 | ||||||
| GREENWOOD, Neville Thomas Arden | Director | Castle Crag Cragg Vale HX7 5SR Hebden Bridge West Yorkshire | British | 802340001 | ||||||
| HARNETT, John Arthur | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 64013810001 | ||||||
| HARPER, Peter Joseph | Director | Mayhall Lodge Oakway HP6 5PQ Amersham Buckinghamshire | United Kingdom | British | 133340001 | |||||
| HOGG, Brian Peter | Director | Evergreens Burn Bridge Harrogate North Yorkshire | British | 955330001 | ||||||
| HUTTON, Michael | Director | Woodland House 8 The Orchards, Lady Lane BD16 4AZ Bingley | British | 78423980001 | ||||||
| KAPUR, Neeraj | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | England | British | 268623050001 | |||||
| LIPSITH, Harvey Brian | Director | Heronsmore 4 Martello Road Canford Cliffs BH13 7DH Poole Dorset | British | 425860001 | ||||||
| MARSHALL SMITH, Rosamond Joy | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| MULLEN, Kenneth John | Director | Unit 6b, 1st Floor Highland House PH1 5YA St Catherine's Road Perth | United Kingdom | British | 146642810004 | |||||
| PICKLES, Andrew Philip | Director | 40 Daleside Road Riddlesden BD20 5ES Keighley West Yorkshire | British | 41843040001 | ||||||
| SHARP, Robert | Director | 4 Duncan Road G84 9DJ Helensburgh Dunbartonshire | British | 425830001 | ||||||
| SNEDDEN, James Leishman | Director | 22 West Lennox Drive G84 9AE Helensburgh Dunbartonshire | British | 425820001 | ||||||
| SWANN, David Richard | Director | 79 Woodhill Road Cookridge LS16 7BZ Leeds West Yorkshire | British | British | 1235240001 | |||||
| THOMAS, Simon George | Director | Friarton Road PH2 8DF Perth Suite C, Riverview House Scotland Scotland | England | British | 253188120001 |
Who are the persons with significant control of LAWSON FISHER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vanquis Banking Group Plc | Apr 06, 2016 | Godwin Street BD1 2SU Bradford No 1 Godwin Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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