LAWSON FISHER LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8DY

Company number SC004758
Status Active
Incorporation Date 28 December 1900
Company Type Private Limited Company
Address SUITE 2/04 KING JAMES VI BUSINESS CENTRE, FRIARTON ROAD, PERTH, SCOTLAND, PH2 8DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA to Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY on 10 November 2015. The most likely internet sites of LAWSON FISHER LIMITED are www.lawsonfisher.co.uk, and www.lawson-fisher.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and nine months. Lawson Fisher Limited is a Private Limited Company. The company registration number is SC004758. Lawson Fisher Limited has been working since 28 December 1900. The present status of the company is Active. The registered address of Lawson Fisher Limited is Suite 2 04 King James Vi Business Centre Friarton Road Perth Scotland Ph2 8dy. . VERSLUYS, Emma Gayle is a Secretary of the company. MULLEN, Kenneth John is a Director of the company. VERSLUYS, Emma Gayle is a Director of the company. Secretary GRANT, Ian Munro has been resigned. Secretary MARSHALL SMITH, Rosamond Joy has been resigned. Secretary VEVERS, Peter Anthony has been resigned. Director ASHTON, Robin James has been resigned. Director BELL, Howard James has been resigned. Director BRETHERTON, Peter William has been resigned. Director BULLAS, Michael Stuart has been resigned. Director CUNNINGHAM, Alan David has been resigned. Director DICKINSON, Michael has been resigned. Director DURANT, Ian Charles has been resigned. Director DYRBUS, Robert has been resigned. Director FARBRIDGE, Caroline Louise has been resigned. Director GRANT, Ian Munro has been resigned. Director GREENWOOD, Neville Thomas Arden has been resigned. Director HARNETT, John Arthur has been resigned. Director HARPER, Peter Joseph has been resigned. Director HOGG, Brian Peter has been resigned. Director HUTTON, Michael has been resigned. Director LIPSITH, Harvey Brian has been resigned. Director MARSHALL SMITH, Rosamond Joy has been resigned. Director PICKLES, Andrew Philip has been resigned. Director SHARP, Robert has been resigned. Director SNEDDEN, James Leishman has been resigned. Director SWANN, David Richard has been resigned. Director WOOD, George Francis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VERSLUYS, Emma Gayle
Appointed Date: 17 January 2005

Director
MULLEN, Kenneth John
Appointed Date: 16 July 2007
66 years old

Director
VERSLUYS, Emma Gayle
Appointed Date: 17 January 2005
49 years old

Resigned Directors

Secretary
GRANT, Ian Munro
Resigned: 13 May 1989

Secretary
MARSHALL SMITH, Rosamond Joy
Resigned: 17 January 2005
Appointed Date: 27 March 1997

Secretary
VEVERS, Peter Anthony
Resigned: 27 March 1997
Appointed Date: 13 May 1989

Director
ASHTON, Robin James
Resigned: 20 September 2002
Appointed Date: 24 September 2001
67 years old

Director
BELL, Howard James
Resigned: 24 September 2001
Appointed Date: 06 January 1992
81 years old

Director
BRETHERTON, Peter William
Resigned: 06 January 1992
80 years old

Director
BULLAS, Michael Stuart
Resigned: 30 September 1992
Appointed Date: 06 January 1992
72 years old

Director
CUNNINGHAM, Alan David
Resigned: 19 August 1992
77 years old

Director
DICKINSON, Michael
Resigned: 30 September 1992
Appointed Date: 11 April 1990
79 years old

Director
DURANT, Ian Charles
Resigned: 19 April 1989
67 years old

Director
DYRBUS, Robert
Resigned: 23 April 1990
Appointed Date: 26 April 1989
72 years old

Director
FARBRIDGE, Caroline Louise
Resigned: 31 December 2004
Appointed Date: 20 September 2002
58 years old

Director
GRANT, Ian Munro
Resigned: 31 December 1992
92 years old

Director
GREENWOOD, Neville Thomas Arden
Resigned: 06 September 1990
Appointed Date: 12 July 1989
90 years old

Director
HARNETT, John Arthur
Resigned: 20 September 2002
Appointed Date: 24 September 2001
70 years old

Director
HARPER, Peter Joseph
Resigned: 19 April 1989
90 years old

Director
HOGG, Brian Peter
Resigned: 06 September 1990
89 years old

Director
HUTTON, Michael
Resigned: 06 January 1992
Appointed Date: 06 September 1990
68 years old

Director
LIPSITH, Harvey Brian
Resigned: 24 April 1989
76 years old

Director
MARSHALL SMITH, Rosamond Joy
Resigned: 16 July 2007
Appointed Date: 20 September 2002
66 years old

Director
PICKLES, Andrew Philip
Resigned: 06 September 1990
75 years old

Director
SHARP, Robert
Resigned: 29 March 1991
99 years old

Director
SNEDDEN, James Leishman
Resigned: 31 December 1990
91 years old

Director
SWANN, David Richard
Resigned: 09 October 2001
Appointed Date: 06 September 1990
78 years old

Director
WOOD, George Francis
Resigned: 01 September 1989
78 years old

Persons With Significant Control

Provident Financial Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAWSON FISHER LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
25 Apr 2016
Accounts for a dormant company made up to 31 December 2015
10 Nov 2015
Registered office address changed from Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA to Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY on 10 November 2015
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,947,836

20 Apr 2015
Director's details changed for Miss Emma Gayle Versluys on 17 April 2015
...
... and 132 more events
30 Jul 1987
Full accounts made up to 27 September 1986
20 Nov 1986
Director resigned

06 Oct 1986
Return made up to 31/12/85; full list of members

17 Jul 1986
Return made up to 27/06/86; full list of members

07 Jul 1986
Full accounts made up to 28 September 1985