JOHN LAWRENCE (GLASGOW) LIMITED

JOHN LAWRENCE (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOHN LAWRENCE (GLASGOW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC015119
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JOHN LAWRENCE (GLASGOW) LIMITED?

    • (7415) /

    Where is JOHN LAWRENCE (GLASGOW) LIMITED located?

    Registered Office Address
    George House
    50 George Square
    G2 1RR Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN LAWRENCE (GLASGOW) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2002
    Next Accounts Due OnJan 31, 2003
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for JOHN LAWRENCE (GLASGOW) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2016
    Next Confirmation Statement DueJan 14, 2017
    OverdueYes

    What is the status of the latest annual return for JOHN LAWRENCE (GLASGOW) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for JOHN LAWRENCE (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Carol Ann Gidney as a secretary on Oct 12, 2018

    2 pagesTM02

    Court order

    Order of court - dissolution void
    2 pagesOC-DV

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pagesDISS6

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pagesDISS6

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of ceasing to act as receiver or manager

    4 pages3(Scot)

    legacy

    1 pages287

    legacy

    1 pages287

    Receiver/Manager's abstract of receipts and payments

    2 pages3.2(Scot)

    Who are the officers of JOHN LAWRENCE (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Alexander Cochrane
    Byways
    2a Isle Of Pin Road
    KA10 7JS Troon
    Ayrshire
    Director
    Byways
    2a Isle Of Pin Road
    KA10 7JS Troon
    Ayrshire
    BritishRetired Chartered Accountant72090001
    GIDNEY, Norman
    Haven Pastures
    Henley In Arden
    B95 5QS Solihull
    West Midlands
    Director
    Haven Pastures
    Henley In Arden
    B95 5QS Solihull
    West Midlands
    BritishDirector987000001
    LAWRENCE, William Keith
    9 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    Director
    9 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    BritishMarketing Consultant43984470001
    MARLBOROUGH, Lawrence Robert
    C/O 401 Dayton Valley Road
    Dayton
    Nevada
    United States
    Director
    C/O 401 Dayton Valley Road
    Dayton
    Nevada
    United States
    BritishCompany Director440150003
    MARLBOROUGH, Norman John
    Wheatlands 25 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    Director
    Wheatlands 25 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    United KingdomBritishLawyer101990001
    ADAM, Alan
    66 Woodbourne
    Augustus Road Edgbaston
    B15 3PJ Birmingham
    West Midlands
    Secretary
    66 Woodbourne
    Augustus Road Edgbaston
    B15 3PJ Birmingham
    West Midlands
    British96721760001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Secretary
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    British900000230001
    FRASER, Morag Jane Anne
    61 Alder Road
    Milton Of Campsie
    G65 8JA Glasgow
    Secretary
    61 Alder Road
    Milton Of Campsie
    G65 8JA Glasgow
    British40466830001
    GIDNEY, Carol Ann
    The Coach House
    Cottage Lane Shottery
    CV37 9HH Stratford Upon Avon
    Warwickshire
    Secretary
    The Coach House
    Cottage Lane Shottery
    CV37 9HH Stratford Upon Avon
    Warwickshire
    British6873890002
    MARTIN, David Paterson
    29 Muirhill Avenue
    Muirend
    G44 3HP Glasgow
    Lanarkshire
    Secretary
    29 Muirhill Avenue
    Muirend
    G44 3HP Glasgow
    Lanarkshire
    British419890001
    ADAM, Alan
    66 Woodbourne
    Augustus Road Edgbaston
    B15 3PJ Birmingham
    West Midlands
    Director
    66 Woodbourne
    Augustus Road Edgbaston
    B15 3PJ Birmingham
    West Midlands
    EnglandBritishDirector96721760001
    ARNOTT, James Mackay
    5 3 Rocheil Park East Fettes Avenue
    EH3 1RP Edinburgh
    Director
    5 3 Rocheil Park East Fettes Avenue
    EH3 1RP Edinburgh
    BritishSolicitor102010001
    HOLMES, David Scott
    Arnotdene Arnothill Lane
    FK1 5SL Falkirk
    Director
    Arnotdene Arnothill Lane
    FK1 5SL Falkirk
    ScotlandBritishCompany Director102000001
    MARLBOROUGH, Norman John
    Wheatlands 25 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    Director
    Wheatlands 25 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    United KingdomBritishSolicitor101990001
    MILLAR, Diane Frances Lawrence
    Laggan House
    Blanefield
    G63 9BN Stirling
    Director
    Laggan House
    Blanefield
    G63 9BN Stirling
    BritishTeacher51136730001

    Does JOHN LAWRENCE (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of contract
    Created On Nov 10, 1992
    Delivered On Nov 16, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole right, title and interest of the company in and to a management agreement dated 1ST october 1992.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 16, 1992Registration of a charge (410)
    Floating charge
    Created On May 14, 1991
    Delivered On May 17, 1991
    Outstanding
    Amount secured
    £750,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • George Scott and Others as Trustees
    Transactions
    • May 17, 1991Registration of a charge
    • Mar 23, 1992Alteration to a floating charge (466 Scot)
    • Mar 23, 1992Alteration to a floating charge (466 Scot)
    • Mar 25, 1992Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 24, 1990
    Delivered On Oct 26, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 26, 1990Registration of a charge (410)
    • Mar 25, 1992Alteration to a floating charge (466 Scot)
    • Feb 04, 1997Appointment of a receiver or manager (1 Scot)
    • Dec 31, 2003Notice of ceasing to act as a receiver or manager (3 Scot)
    • Oct 21, 2005Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Floating charge
    Created On May 18, 1990
    Delivered On Jun 07, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gidney Securities LTD
    Transactions
    • Jun 07, 1990Registration of a charge
    • Jun 08, 1992Statement of satisfaction of a charge in full or part (419a)
    Mandate
    Created On Nov 10, 1989
    Delivered On Nov 27, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Any capital distribution arising from the sale of land at inverkip which may be made to john lawrence (glasgow) limited as a shareholder in inverkip building co. Limited. Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 27, 1989Registration of a charge
    Standard security
    Created On Jan 07, 1986
    Delivered On Jan 27, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying to the north west side of julian ave, glasgow.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jan 27, 1986Registration of a charge
    • Jul 23, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 22, 1985
    Delivered On Feb 25, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 1985Registration of a charge
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 10, 1984
    Delivered On Jan 19, 1984
    Satisfied
    Amount secured
    £180,000 and all further sums due
    Short particulars
    Ground at mill st bridgeton glasgow.
    Persons Entitled
    • The City of Glasgow District Council
    Transactions
    • Jan 19, 1984Registration of a charge
    • Jul 23, 1993Statement of satisfaction of a charge in full or part (419a)

    Does JOHN LAWRENCE (GLASGOW) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 24, 1990Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Murdoch L Mckillop
    Arthur Anderson & Co
    199 St Vincent Street
    G2 5QD Glasgow
    practitioner
    Arthur Anderson & Co
    199 St Vincent Street
    G2 5QD Glasgow
    Iain Thomas Watters
    199 St Vincent Street
    Glasgow
    practitioner
    199 St Vincent Street
    Glasgow
    Notesscottish-insolvency-info

    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