LAWRENCE OF KEMNAY LIMITED

LAWRENCE OF KEMNAY LIMITED

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

    Company NameLAWRENCE OF KEMNAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC194401
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LAWRENCE OF KEMNAY LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LAWRENCE OF KEMNAY LIMITED located?

    Registered Office Address
    Brodies House
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of LAWRENCE OF KEMNAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORANGE LABEL CARS LIMITEDMay 26, 1999May 26, 1999
    MOUNTWEST 224 LIMITEDMar 17, 1999Mar 17, 1999

    What are the latest accounts for LAWRENCE OF KEMNAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAWRENCE OF KEMNAY LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for LAWRENCE OF KEMNAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Mar 17, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Mar 17, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 17, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 17, 2018 with updates

    4 pagesCS01

    Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Director's details changed for John Norman Macleod on Aug 04, 2017

    2 pagesCH01

    Confirmation statement made on Mar 17, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Who are the officers of LAWRENCE OF KEMNAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    CHALMERS, Carolyn
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    ScotlandBritish206783060001
    CHALMERS, Gavin Bruce
    Elphinstone Road
    Port Elphinstone
    AB51 3RN Inverurie
    Lawrence Of Kemnay
    Aberdeenshire
    United Kingdom
    Director
    Elphinstone Road
    Port Elphinstone
    AB51 3RN Inverurie
    Lawrence Of Kemnay
    Aberdeenshire
    United Kingdom
    United KingdomBritish124898230002
    MACLEOD, Carol Anne
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    ScotlandBritish206783070001
    MACLEOD, John Norman
    Elphinstone Road
    Port Elphinstone
    AB51 3RN Inverurie
    Lawrence Of Kemnay
    Aberdeenshire
    United Kingdom
    Director
    Elphinstone Road
    Port Elphinstone
    AB51 3RN Inverurie
    Lawrence Of Kemnay
    Aberdeenshire
    United Kingdom
    ScotlandBritish114671010002
    DAVIES WOOD SUMMERS
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Nominee Secretary
    8 Albyn Terrace
    AB10 1YP Aberdeen
    900017870001
    DAVIES WOOD SUMMERS LLP
    Albyn Terrace
    AB10 1YP Aberdeen
    8
    Aberdeenshire
    United Kingdom
    Secretary
    Albyn Terrace
    AB10 1YP Aberdeen
    8
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberS0300829
    109053950001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    CRIGHTON, Helen May
    Oatlands
    Leschangie Kenmay
    AB51 5PP Inverurie
    Aberdeenshire
    Director
    Oatlands
    Leschangie Kenmay
    AB51 5PP Inverurie
    Aberdeenshire
    British580880001
    CRIGHTON, Ian Macrae
    Oatlands Leschangie
    Kemnay
    AB51 5PP Inverurie
    Aberdeenshire
    Director
    Oatlands Leschangie
    Kemnay
    AB51 5PP Inverurie
    Aberdeenshire
    British59752910001
    CRIGHTON, Norman Stewart John
    2 Daun Walk
    Kemnay
    AB51 5JG Inverurie
    Grampian
    Director
    2 Daun Walk
    Kemnay
    AB51 5JG Inverurie
    Grampian
    British67050000002
    MACDONALD, Colin Nicolson
    25 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    Director
    25 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    ScotlandBritish294593040002
    POPE, Elaine Margaret
    Woodend
    Aberdeen Road
    AB33 8DH Alford
    Director
    Woodend
    Aberdeen Road
    AB33 8DH Alford
    British67050520002
    RENNIE, David Alan
    "Deegala" 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    Director
    "Deegala" 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    ScotlandBritish141766890001

    Who are the persons with significant control of LAWRENCE OF KEMNAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Scotland
    Apr 06, 2016
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc278916
    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