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.