Lawrence Of Kemnay Limited
- Active
- Incorporated on 17 Mar 1999
Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD
Previous Names:
Orange Label Cars Limited - 26 May 1999
Mountwest 224 Limited - 17 Mar 1999
Company Classifications:
45111 - Sale of new cars and light motor vehicles
- Summary The company with name "Lawrence Of Kemnay Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Lawrence Of Kemnay Limited is currently in active status and it was incorporated on 17 Mar 1999 (25 years 6 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Lawrence Of Kemnay Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Carolyn Chalmers | Director | 31 Mar 2016 | British | Active |
2 | Carol Macleod | Director | 31 Mar 2016 | British | Active |
3 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Jun 2011 | - | Active |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Jun 2011 | - | Active |
5 | Colin Nicolson Macdonald | Director | 12 Oct 2007 | British | Resigned 14 Jan 2009 |
6 | John Norman Macleod | Director | 12 Oct 2007 | British | Active |
7 | Colin Nicolson Macdonald | Director | 12 Oct 2007 | British | Resigned 14 Jan 2009 |
8 | DAVIES WOOD SUMMERS LLP | Corporate Secretary | 1 May 2006 | - | Resigned 10 Jun 2011 |
9 | DAVIES WOOD SUMMERS | Corporate Nominee Secretary | 2 Mar 2005 | - | Resigned 1 May 2006 |
10 | Gavin Bruce Chalmers | Director | 11 Nov 2003 | British | Active |
11 | Gavin Bruce Chalmers | Director | 11 Nov 2003 | British | Active |
12 | Elaine Margaret Pope | Director | 8 Aug 2000 | British | Resigned 2 Mar 2005 |
13 | Norman Stewart John Crighton | Director | 8 Aug 2000 | British | Resigned 2 Mar 2005 |
14 | Ian Macrae Crighton | Director | 26 May 1999 | British | Resigned 2 Mar 2005 |
15 | Helen May Crighton | Director | 26 May 1999 | British | Resigned 2 Mar 2005 |
16 | David Alan Rennie | Director | 17 Mar 1999 | British | Resigned 26 May 1999 |
17 | STRONACHS | Corporate Nominee Secretary | 17 Mar 1999 | - | Resigned 2 Mar 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Gcj Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lawrence Of Kemnay Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 22 Mar 2024 | Download PDF |
2 | Mortgage - Satisfy Charge Full | 7 Mar 2024 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 7 Mar 2024 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 14 Sep 2023 | Download PDF |
5 | Accounts - Total Exemption Full | 5 Sep 2023 | Download PDF |
6 | Accounts - Total Exemption Full | 8 Sep 2022 | Download PDF |
7 | Accounts - Total Exemption Full | 8 Jul 2021 | Download PDF |
8 | Confirmation Statement - Updates | 31 Mar 2021 | Download PDF |
9 | Accounts - Total Exemption Full | 25 May 2020 | Download PDF 10 Pages |
10 | Confirmation Statement - Updates | 30 Mar 2020 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Full | 28 May 2019 | Download PDF 10 Pages |
12 | Confirmation Statement - Updates | 29 Mar 2019 | Download PDF 4 Pages |
13 | Accounts - Total Exemption Full | 28 Sep 2018 | Download PDF 10 Pages |
14 | Confirmation Statement - Updates | 20 Mar 2018 | Download PDF 4 Pages |
15 | Accounts - Change Account Reference Date Company Previous Shortened | 7 Feb 2018 | Download PDF 1 Pages |
16 | Accounts - Total Exemption Full | 9 Nov 2017 | Download PDF 10 Pages |
17 | Officers - Change Person Director Company With Change Date | 8 Aug 2017 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 23 Mar 2017 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 19 Dec 2016 | Download PDF 8 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 5 Apr 2016 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 5 Apr 2016 | Download PDF 2 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Mar 2016 | Download PDF 6 Pages |
23 | Accounts - Total Exemption Small | 22 Dec 2015 | Download PDF 8 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Mar 2015 | Download PDF 6 Pages |
25 | Accounts - Total Exemption Small | 5 Jan 2015 | Download PDF 7 Pages |
26 | Address - Change Registered Office Company With Date Old New | 13 Aug 2014 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2014 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Small | 21 Nov 2013 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2013 | Download PDF 5 Pages |
30 | Accounts - Small | 3 Jan 2013 | Download PDF 7 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2012 | Download PDF 5 Pages |
32 | Accounts - Small | 14 Dec 2011 | Download PDF 7 Pages |
33 | Officers - Appoint Corporate Secretary Company With Name | 13 Jun 2011 | Download PDF 2 Pages |
34 | Officers - Termination Secretary Company With Name | 13 Jun 2011 | Download PDF 1 Pages |
35 | Address - Change Registered Office Company With Date Old | 19 May 2011 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2011 | Download PDF 6 Pages |
37 | Accounts - Small | 10 Mar 2011 | Download PDF 7 Pages |
38 | Mortgage - Legacy | 1 Mar 2011 | Download PDF 5 Pages |
39 | Mortgage - Alter Floating Charge With Number | 1 Mar 2011 | Download PDF 7 Pages |
40 | Mortgage - Alter Floating Charge With Number | 1 Mar 2011 | Download PDF 5 Pages |
41 | Mortgage - Alter Floating Charge With Number | 25 Feb 2011 | Download PDF 10 Pages |
42 | Mortgage - Alter Floating Charge With Number | 25 Feb 2011 | Download PDF 10 Pages |
43 | Auditors - Resignation Company | 25 Oct 2010 | Download PDF 1 Pages |
44 | Officers - Change Person Director Company With Change Date | 29 Mar 2010 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2010 | Download PDF 5 Pages |
46 | Officers - Change Corporate Secretary Company With Change Date | 29 Mar 2010 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 23 Feb 2010 | Download PDF 2 Pages |
48 | Accounts - Small | 3 Feb 2010 | Download PDF 11 Pages |
49 | Annual Return - Legacy | 21 Apr 2009 | Download PDF 4 Pages |
50 | Officers - Legacy | 21 Apr 2009 | Download PDF 1 Pages |
51 | Officers - Legacy | 3 Mar 2009 | Download PDF 1 Pages |
52 | Accounts - Small | 3 Feb 2009 | Download PDF 8 Pages |
53 | Mortgage - Legacy | 28 May 2008 | Download PDF 3 Pages |
54 | Annual Return - Legacy | 6 May 2008 | Download PDF 4 Pages |
55 | Address - Legacy | 2 May 2008 | Download PDF 1 Pages |
56 | Address - Legacy | 2 May 2008 | Download PDF 1 Pages |
57 | Accounts - Small | 5 Feb 2008 | Download PDF 7 Pages |
58 | Officers - Legacy | 29 Oct 2007 | Download PDF 1 Pages |
59 | Officers - Legacy | 29 Oct 2007 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 7 Jun 2007 | Download PDF 2 Pages |
61 | Mortgage - Alter Floating Charge | 6 Jun 2007 | Download PDF 5 Pages |
62 | Mortgage - Alter Floating Charge | 6 Jun 2007 | Download PDF 5 Pages |
63 | Mortgage - Alter Floating Charge | 6 Jun 2007 | Download PDF 5 Pages |
64 | Mortgage - Alter Floating Charge | 1 Jun 2007 | Download PDF 5 Pages |
65 | Mortgage - Alter Floating Charge | 13 Feb 2007 | Download PDF 9 Pages |
66 | Mortgage - Alter Floating Charge | 13 Feb 2007 | Download PDF 9 Pages |
67 | Mortgage - Alter Floating Charge | 27 Jan 2007 | Download PDF 5 Pages |
68 | Accounts - Small | 14 Dec 2006 | Download PDF 8 Pages |
69 | Officers - Legacy | 30 Aug 2006 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 30 Aug 2006 | Download PDF 2 Pages |
71 | Officers - Legacy | 9 Aug 2006 | Download PDF 1 Pages |
72 | Officers - Legacy | 9 Aug 2006 | Download PDF 1 Pages |
73 | Accounts - Small | 15 Dec 2005 | Download PDF 8 Pages |
74 | Mortgage - Alter Floating Charge | 21 Sep 2005 | Download PDF 5 Pages |
75 | Mortgage - Alter Floating Charge | 21 Sep 2005 | Download PDF 5 Pages |
76 | Mortgage - Alter Floating Charge | 15 Sep 2005 | Download PDF 8 Pages |
77 | Mortgage - Alter Floating Charge | 9 Sep 2005 | Download PDF 5 Pages |
78 | Mortgage - Legacy | 1 Sep 2005 | Download PDF 3 Pages |
79 | Annual Return - Legacy | 11 Jul 2005 | Download PDF 7 Pages |
80 | Resolution | 15 Jun 2005 | Download PDF 1 Pages |
81 | Resolution | 15 Jun 2005 | Download PDF |
82 | Resolution | 15 Jun 2005 | Download PDF |
83 | Mortgage - Legacy | 27 Apr 2005 | Download PDF 2 Pages |
84 | Mortgage - Legacy | 27 Apr 2005 | Download PDF 2 Pages |
85 | Accounts - Small | 22 Mar 2005 | Download PDF 8 Pages |
86 | Officers - Legacy | 17 Mar 2005 | Download PDF 1 Pages |
87 | Officers - Legacy | 17 Mar 2005 | Download PDF 1 Pages |
88 | Officers - Legacy | 17 Mar 2005 | Download PDF 1 Pages |
89 | Officers - Legacy | 17 Mar 2005 | Download PDF 1 Pages |
90 | Officers - Legacy | 17 Mar 2005 | Download PDF 1 Pages |
91 | Officers - Legacy | 17 Mar 2005 | Download PDF 1 Pages |
92 | Mortgage - Alter Floating Charge | 8 Apr 2004 | Download PDF 11 Pages |
93 | Mortgage - Alter Floating Charge | 8 Apr 2004 | Download PDF 10 Pages |
94 | Mortgage - Legacy | 8 Mar 2004 | Download PDF 8 Pages |
95 | Mortgage - Legacy | 8 Mar 2004 | Download PDF 6 Pages |
96 | Mortgage - Legacy | 8 Mar 2004 | Download PDF 5 Pages |
97 | Annual Return - Legacy | 3 Mar 2004 | Download PDF 10 Pages |
98 | Annual Return - Legacy | 25 Feb 2004 | Download PDF 9 Pages |
99 | Accounts - Small | 20 Jan 2004 | Download PDF 7 Pages |
100 | Officers - Legacy | 10 Dec 2003 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
5 | Gcj (No.1) Limited Mutual People: John Norman Macleod , Gavin Bruce Chalmers | Active |
6 | Gcj Limited Mutual People: John Norman Macleod , Gavin Bruce Chalmers | Active |
7 | Car Buying Machine Ltd Mutual People: Gavin Bruce Chalmers | Active |