Company Information for GAVIN LAWRIE LIMITED
GCRR LIMITED, THIRD FLOOR,, 65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC034810
Private Limited Company
Liquidation |
Company Name | |
---|---|
GAVIN LAWRIE LIMITED | |
Legal Registered Office | |
GCRR LIMITED THIRD FLOOR, 65 BATH STREET GLASGOW G2 2BX Other companies in KA9 | |
Company Number | SC034810 | |
---|---|---|
Company ID Number | SC034810 | |
Date formed | 1960-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 14:13:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GAVIN LAWRIE (SURFACING) LIMITED | 20 BARNS STREET AYR AYRSHIRE KA7 1XA | Active | Company formed on the 1972-06-22 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL DAVID LAWRIE |
||
GAVIN LAWRIE |
||
GAVIN LAWRIE |
||
NIGEL DAVID LAWRIE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAVIN LAWRIE (SURFACING) LIMITED | Company Secretary | 1989-10-15 | CURRENT | 1972-06-22 | Active | |
HALLYARDS HANDLING LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-22 | Active | |
GAVIN LAWRIE (SURFACING) LIMITED | Director | 1989-10-15 | CURRENT | 1972-06-22 | Active | |
GAVIN LAWRIE (SURFACING) LIMITED | Director | 1989-10-15 | CURRENT | 1972-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 207 MAIN STREET PRESTWICK AYRSHIRE KA9 1LH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/12/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/12/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/12/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LAWRIE / 31/12/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LAWRIE / 09/01/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 64 BERELANDS ROAD PRESTWICK KA9 1ER | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/92 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
363 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 | |
363 | RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1064855 | Expired | Licenced property: , HALLYAYDS QUARRY OLD LOANS ROAD DUNDONALD KILMARNOCK KA2 9DD; |
Appointment of Liquidators | 2016-03-15 |
Resolutions for Winding-up | 2016-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.17 | 9 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.54 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.
Creditors Due After One Year | 2012-09-30 | £ 208,333 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 300,000 |
Creditors Due Within One Year | 2012-09-30 | £ 622,963 |
Creditors Due Within One Year | 2011-09-30 | £ 592,604 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAVIN LAWRIE LIMITED
Called Up Share Capital | 2012-09-30 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 20,000 |
Cash Bank In Hand | 2012-09-30 | £ 840,810 |
Cash Bank In Hand | 2011-09-30 | £ 809,515 |
Current Assets | 2012-09-30 | £ 1,193,370 |
Current Assets | 2011-09-30 | £ 1,179,711 |
Debtors | 2012-09-30 | £ 350,360 |
Debtors | 2011-09-30 | £ 367,996 |
Shareholder Funds | 2012-09-30 | £ 1,099,102 |
Shareholder Funds | 2011-09-30 | £ 1,138,282 |
Stocks Inventory | 2012-09-30 | £ 2,200 |
Stocks Inventory | 2011-09-30 | £ 2,200 |
Tangible Fixed Assets | 2012-09-30 | £ 737,028 |
Tangible Fixed Assets | 2011-09-30 | £ 851,175 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as GAVIN LAWRIE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GAVIN LAWRIE LIMITED | Event Date | 2016-03-07 |
Ian Scott McGregor , GCRR Limited , Third Floor, 65 Bath Street, Glasgow G2 2BX : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | M K UPHOLSTERY LIMITED | Event Date | 2009-07-24 |
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 4 September 2009, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned, Michelle Anne Weir, of Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. M A Weir , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 2003 ATELIER DU CHENE LIMITED | Event Date | 2004-10-27 |
In the Stockport County Court No 20 of 2003 Notice is hereby given, that the Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator, pursuant to section 146 of the Insolvency Act 1986, for the purpose of receiving the Liquidator’s report of the liquidation and determining whether the Liquidator should have his release. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF, on Wednesday 24 November 2004, at 11.00 am. A form of proxy should be lodged with me not later than 4.00 pm on the day before the Meeting to entitle you to vote by proxy at the Meeting. J Russell, Liquidator 22 October 2004. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GAVIN LAWRIE LIMITED | Event Date | |
7 March 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the director of the Company proposes that: • resolution 1 and 2 below are passed as special resolutions ( Special Resolutions ). • resolutions 3 below is passed as an ordinary resolution ( Ordinary Resolution ). SPECIAL RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT I Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions on 7 March 2016 hereby irrevocably agrees to the Special Resolutions and Ordinary Resolution: Signed by Nigel David Lawrie : Signed by Mary Janet Kerr Lawrie : Date 7 March 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |