LAWRIE (DEMOLITION) LIMITED
ABERDEEN JOHN LAWRIE (DEMOLITION) LTD.

Hellopages » Aberdeen City » Aberdeen City » AB12 3LR

Company number SC078553
Status Active
Incorporation Date 5 May 1982
Company Type Private Limited Company
Address RIGIFA, COVE, ABERDEEN, AB12 3LR
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Director's details changed for Mr Ian Alexander Leith on 14 January 2017; Appointment of Miss Samantha Jane Leith as a director on 13 December 2016. The most likely internet sites of LAWRIE (DEMOLITION) LIMITED are www.lawriedemolition.co.uk, and www.lawrie-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Aberdeen Rail Station is 3.5 miles; to Dyce Rail Station is 8.8 miles; to Stonehaven Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawrie Demolition Limited is a Private Limited Company. The company registration number is SC078553. Lawrie Demolition Limited has been working since 05 May 1982. The present status of the company is Active. The registered address of Lawrie Demolition Limited is Rigifa Cove Aberdeen Ab12 3lr. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. LEITH, Ian Alexander is a Director of the company. LEITH, Philip Angus is a Director of the company. LEITH, Samantha Jane is a Director of the company. Secretary MELDRUM, Brian James has been resigned. Secretary PARKER, Charles David has been resigned. Director BARR, Duncan David Whyte has been resigned. Director GALLEY, Stephen John has been resigned. Director MCINNES, Archibald has been resigned. Director MELDRUM, Brian James has been resigned. Director MELDRUM, Michael Iain has been resigned. Director MURRAY, Gordon has been resigned. The company operates in "Demolition".


Current Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Appointed Date: 31 January 2003

Director
LEITH, Ian Alexander
Appointed Date: 31 January 2003
77 years old

Director
LEITH, Philip Angus
Appointed Date: 13 December 2016
47 years old

Director
LEITH, Samantha Jane
Appointed Date: 13 December 2016
50 years old

Resigned Directors

Secretary
MELDRUM, Brian James
Resigned: 01 June 1998
Appointed Date: 06 February 1990

Secretary
PARKER, Charles David
Resigned: 31 January 2003
Appointed Date: 01 June 1998

Director
BARR, Duncan David Whyte
Resigned: 06 April 2012
Appointed Date: 18 November 2011
61 years old

Director
GALLEY, Stephen John
Resigned: 31 January 2003
Appointed Date: 21 April 1992
66 years old

Director
MCINNES, Archibald
Resigned: 31 March 2015
80 years old

Director
MELDRUM, Brian James
Resigned: 31 January 2003
Appointed Date: 06 February 1990
76 years old

Director
MELDRUM, Michael Iain
Resigned: 31 January 2003
Appointed Date: 06 February 1990
70 years old

Director
MURRAY, Gordon
Resigned: 19 February 1992
Appointed Date: 17 June 1991
67 years old

Persons With Significant Control

Leiths (Scotland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAWRIE (DEMOLITION) LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
16 Jan 2017
Director's details changed for Mr Ian Alexander Leith on 14 January 2017
15 Dec 2016
Appointment of Miss Samantha Jane Leith as a director on 13 December 2016
15 Dec 2016
Appointment of Mr Philip Angus Leith as a director on 13 December 2016
30 Aug 2016
Accounts for a small company made up to 31 December 2015
...
... and 109 more events
01 Feb 1989
Return made up to 31/12/83; full list of members

03 Nov 1988
01/01/00 amend

03 Nov 1988
Full accounts made up to 31 March 1985

03 Nov 1988
Accounts for a small company made up to 31 March 1984

03 Nov 1988
Full accounts made up to 31 March 1983

LAWRIE (DEMOLITION) LIMITED Charges

29 November 2012
Floating charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
30 October 2003
Floating charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 November 1990
Bond & floating charge
Delivered: 27 November 1990
Status: Satisfied on 4 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole assets of the company…