LAWSON & SMITH LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DY

Company number SC020838
Status Active
Incorporation Date 16 February 1939
Company Type Private Limited Company
Address 111/113 RENFREW ROAD, PAISLEY, PA3 4DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of LAWSON & SMITH LIMITED are www.lawsonsmith.co.uk, and www.lawson-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. Lawson Smith Limited is a Private Limited Company. The company registration number is SC020838. Lawson Smith Limited has been working since 16 February 1939. The present status of the company is Active. The registered address of Lawson Smith Limited is 111 113 Renfrew Road Paisley Pa3 4dy. . FETTER, Herve Denis Michel is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary EGAN, Jane has been resigned. Secretary JACKSON, Ian David has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MALCOLM, Joanne Elizabeth has been resigned. Secretary THOMSON, Michael Graham has been resigned. Director CAMERON, Alistair Greig has been resigned. Director GUNN, Angus Ross has been resigned. Director GUNN, Angus Ross has been resigned. Director JACKSON, Ian David has been resigned. Director MALCOLM, Joanne Elizabeth has been resigned. Director MCWATTERS, Alan William has been resigned. Director SCHOFIELD, Anthony has been resigned. Director TAYLOR, Derek Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
MACNAB, Stuart
Appointed Date: 23 July 2001
61 years old

Resigned Directors

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 18 April 2006

Secretary
JACKSON, Ian David
Resigned: 31 December 1995
Appointed Date: 31 December 1993

Secretary
MACNAB, Stuart
Resigned: 14 February 2011
Appointed Date: 29 February 2008

Secretary
MACNAB, Stuart
Resigned: 18 April 2006
Appointed Date: 23 July 2001

Secretary
MALCOLM, Joanne Elizabeth
Resigned: 23 July 2001
Appointed Date: 31 December 1995

Secretary
THOMSON, Michael Graham
Resigned: 31 December 1993

Director
CAMERON, Alistair Greig
Resigned: 31 December 1993
92 years old

Director
GUNN, Angus Ross
Resigned: 27 March 1992
93 years old

Director
GUNN, Angus Ross
Resigned: 28 February 1997
93 years old

Director
JACKSON, Ian David
Resigned: 31 December 1995
Appointed Date: 01 August 1993
82 years old

Director
MALCOLM, Joanne Elizabeth
Resigned: 23 July 2001
Appointed Date: 31 December 1995
69 years old

Director
MCWATTERS, Alan William
Resigned: 07 April 2000
Appointed Date: 01 August 1993
70 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 07 April 2000
66 years old

Director
TAYLOR, Derek Arthur
Resigned: 31 July 1993
90 years old

Persons With Significant Control

Hill, Thomson & Co., Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAWSON & SMITH LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 30 June 2016
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
24 Mar 2016
Accounts for a dormant company made up to 30 June 2015
01 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

25 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 80 more events
01 Oct 1987
Return made up to 04/09/87; full list of members

01 Oct 1987
Accounts made up to 31 January 1987

15 Oct 1986
Accounts for a dormant company made up to 31 January 1986

15 Oct 1986
Return made up to 26/09/86; full list of members

16 Feb 1939
Certificate of incorporation