RICHARD LAWSON AUTO LOGISTICS LIMITED

RICHARD LAWSON AUTO LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRICHARD LAWSON AUTO LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC055754
    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 RICHARD LAWSON AUTO LOGISTICS LIMITED?

    • (6024) /

    Where is RICHARD LAWSON AUTO LOGISTICS LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers
    PO BOX 90 Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHARD LAWSON AUTO LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHARD LAWSON MOTOR COMPANY LIMITEDJun 08, 1974Jun 08, 1974

    What are the latest accounts for RICHARD LAWSON AUTO LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 04, 2003

    What are the latest filings for RICHARD LAWSON AUTO LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of automatic end of Administration

    7 pages2.21B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    legacy

    1 pages287

    legacy

    40 pages2.18B(Scot)

    Statement of affairs

    37 pages2.15B(Scot)

    legacy

    1 pages288b

    Statement of administrator's proposal

    40 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages288b

    legacy

    8 pages363s

    Group of companies' accounts made up to Jan 04, 2003

    20 pagesAA

    Group of companies' accounts made up to Dec 30, 2001

    21 pagesAA

    legacy

    9 pages363s

    Who are the officers of RICHARD LAWSON AUTO LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FYFE, Alexander
    27 Seaforth Crescent
    Broughty Ferry
    DD5 1QD Dundee
    Angus
    Secretary
    27 Seaforth Crescent
    Broughty Ferry
    DD5 1QD Dundee
    Angus
    British72003050001
    GISVOLD, Rune
    Iver Holters Vei 36
    N1710 Kolbotn
    Norway
    Director
    Iver Holters Vei 36
    N1710 Kolbotn
    Norway
    NorwegianCfo85499620001
    HOLM, Aage Sturtzel
    Bekkeveien 1b
    1336 Sandvika
    Norway
    Director
    Bekkeveien 1b
    1336 Sandvika
    Norway
    NorwegianVice President-Finance66364500001
    COWIE, John Michael
    Glasgow Road
    PH2 0LU Perth
    123
    Perthshire
    Secretary
    Glasgow Road
    PH2 0LU Perth
    123
    Perthshire
    British543350001
    NICOLL, Douglas John
    5 Mayville Gardens
    Trinity
    EH5 3DB Edinburgh
    Midlothian
    Secretary
    5 Mayville Gardens
    Trinity
    EH5 3DB Edinburgh
    Midlothian
    British166730001
    WILSON, Kenneth
    24 Etive Drive
    Giffnock
    G46 6PN Glasgow
    Lanarkshire
    Secretary
    24 Etive Drive
    Giffnock
    G46 6PN Glasgow
    Lanarkshire
    BritishChartered Accountant53458580002
    BRUERS, Georges
    Guyotdreef 26
    2930 Brasschaat
    Belgium
    Director
    Guyotdreef 26
    2930 Brasschaat
    Belgium
    BelgiumManager33794790001
    COWIE, John Michael
    Glasgow Road
    PH2 0LU Perth
    123
    Perthshire
    Director
    Glasgow Road
    PH2 0LU Perth
    123
    Perthshire
    ScotlandBritishCompany Director543350001
    EUREN, Bengt Ingvar Lennart
    Vindragarvagen 12
    Stockholm
    11750
    Sweden
    Director
    Vindragarvagen 12
    Stockholm
    11750
    Sweden
    SwedishSenior Vice President57830000001
    HAGEL, Lennart Nils Fredrik
    Trossvagen 2
    S 181 66 Lidingo
    Sweden
    Director
    Trossvagen 2
    S 181 66 Lidingo
    Sweden
    SwedenSwedishManager36224910001
    HAYNES, Peter Davis
    19 Buckland
    Shoeburyness
    SS3 8BD Southend On Sea
    Essex
    Director
    19 Buckland
    Shoeburyness
    SS3 8BD Southend On Sea
    Essex
    BritishBusiness Consultant3387810001
    LAWSON, Richard Herring
    Over Pilmore
    Invergowrie
    DD2 5EL Dundee
    Director
    Over Pilmore
    Invergowrie
    DD2 5EL Dundee
    ScotlandBritishDirector146501290001
    LAWSON, Susan Janet
    Winsterley 23 Reres Road
    Broughty Ferry
    DD5 2QA Dundee
    Angus
    Director
    Winsterley 23 Reres Road
    Broughty Ferry
    DD5 2QA Dundee
    Angus
    BritishDirector166750001
    MACKAY, Ian
    Tall Chambers
    45 Saint Wilfrids Road
    DN4 6AB Doncaster
    South Yorks
    Director
    Tall Chambers
    45 Saint Wilfrids Road
    DN4 6AB Doncaster
    South Yorks
    BritishCompany Director85693920001
    NICOLL, Douglas John
    5 Mayville Gardens
    Trinity
    EH5 3DB Edinburgh
    Midlothian
    Director
    5 Mayville Gardens
    Trinity
    EH5 3DB Edinburgh
    Midlothian
    BritishAccountant166730001
    OLSSON, Christer Bengt
    Grev Turegatan 75
    S-114 38
    Stockholm
    Sweden
    Director
    Grev Turegatan 75
    S-114 38
    Stockholm
    Sweden
    SwedishCompany Director21234530001
    REEVES, Martin Charles
    Crestover Christmas Hill
    South Wonston
    SO21 3ES Winchester
    Hampshire
    Director
    Crestover Christmas Hill
    South Wonston
    SO21 3ES Winchester
    Hampshire
    BritishManaging Director22890000001
    SKAUG, Odd Ingar
    Mariesvei 18b
    N-1363 Hevik
    Norway
    Director
    Mariesvei 18b
    N-1363 Hevik
    Norway
    NorwegianPresident & Ceo64835160001
    STYER, Richard
    Minimus Cottage
    BA7 7DJ Castle Cary
    Somerset
    Director
    Minimus Cottage
    BA7 7DJ Castle Cary
    Somerset
    BritishManager1133930001
    VAN MOL, Walter Petrus Maria
    Rood Borstlaan 17
    FOREIGN 2660 Antwerp
    Belgium
    Director
    Rood Borstlaan 17
    FOREIGN 2660 Antwerp
    Belgium
    DutchManager5666990001
    WILSON, Kenneth
    24 Etive Drive
    Giffnock
    G46 6PN Glasgow
    Lanarkshire
    Director
    24 Etive Drive
    Giffnock
    G46 6PN Glasgow
    Lanarkshire
    BritishChartered Accountant53458580002

    Does RICHARD LAWSON AUTO LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 31, 1999
    Delivered On Sep 17, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal charge over property known as lima, block a, bourne business park, weybridge; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 1999Registration of a charge (410)
    Standard security
    Created On Jan 31, 1997
    Delivered On Feb 07, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground on the south east side of cortachy road,kirriemuir.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 1997Registration of a charge (410)
    Legal charge
    Created On Feb 08, 1995
    Delivered On Feb 20, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land on the south side of rossfield road, ellesmere port, cheshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 1995Registration of a charge (410)
    Bond & floating charge
    Created On Jun 13, 1994
    Delivered On Jun 21, 1994
    Outstanding
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jun 21, 1994Registration of a charge (410)
    Standard security
    Created On Feb 02, 1989
    Delivered On Feb 08, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cortachir road kirriemuir, angus.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 1989Registration of a charge
    • Apr 12, 1995Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Nov 25, 1988
    Delivered On Dec 05, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Parcel of land and buildings thereon situate the south side of rossfield road ch 131908.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 05, 1988Registration of a charge
    • Jun 22, 1994Statement of satisfaction of a charge in full or part (419a)
    Aircraft mortgage
    Created On Mar 21, 1988
    Delivered On Mar 29, 1988
    Satisfied
    Amount secured
    £88,200 and all sums due or to become due
    Short particulars
    One 1976 cessing 421C golden eagle aircraft reg. Mark g-rlmc serial no-421C 0118.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 29, 1988Registration of a charge
    • Jun 22, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 01, 1988
    Delivered On Feb 08, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground lying on or towards the southeast side of cortachy road in the parish of kirriemuir and county of angus (formerly forfar) sometime forming part of the lands and estate of hillhead in said parish and county and (second) all and whole that area or piece of ground in the said parish and county extending to thirty four decimal parts of a hectare or thereby.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 1988Registration of a charge
    Standard security
    Created On Jan 25, 1983
    Delivered On Feb 10, 1983
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Garage and warehouse premises at 51 dundonald street, dundee, angus.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 1983Registration of a charge
    Bond & floating charge
    Created On Oct 03, 1975
    Delivered On Oct 13, 1975
    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
    • Oct 13, 1975Registration of a charge
    • Aug 04, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does RICHARD LAWSON AUTO LOGISTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2004Administration started
    Jun 13, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Bruce Cartwright
    Po Box 90
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh
    practitioner
    Po Box 90
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh
    John Bruce Cartwright
    Po Box 90
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh
    practitioner
    Po Box 90
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh
    Robert Hunt
    Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Graham Douglas Frost
    Erskine House
    68 Queen Street
    EH2 4NF Edinburgh
    practitioner
    Erskine House
    68 Queen Street
    EH2 4NF Edinburgh
    Graham Douglas Frost
    Erskine House
    68 Queen Street
    EH2 4NF Edinburgh
    practitioner
    Erskine House
    68 Queen Street
    EH2 4NF Edinburgh

    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