A. J. LAURIE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A. J. LAURIE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC224092

Incorporation date

09/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Cadzow Street, Hamilton ML3 6EECopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2001)
dot icon25/02/2026
Appointment of Mr Alexander Robert John Laurie as a director on 2026-02-25
dot icon25/02/2026
Appointment of Mrs Heather Rebecca Teven as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of Alistair John Laurie as a director on 2026-02-25
dot icon14/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Registration of charge SC2240920005, created on 2021-09-24
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon27/07/2021
Satisfaction of charge 2 in full
dot icon23/07/2021
Satisfaction of charge 1 in full
dot icon22/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Resolutions
dot icon12/02/2021
Termination of appointment of Joyce Laurie as a director on 2021-02-11
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon15/06/2020
Registered office address changed from 78 Cadzow Street Hamilton Lanarkshire ML3 6DS to 37 Cadzow Street Hamilton ML3 6EE on 2020-06-15
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon12/01/2017
Registration of charge SC2240920004, created on 2017-01-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Appointment of Mrs Joyce Laurie as a director on 2016-12-14
dot icon09/12/2016
Confirmation statement made on 2016-10-09 with updates
dot icon11/01/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon12/03/2014
Annual return made up to 2013-10-09 with full list of shareholders
dot icon12/03/2014
Director's details changed for Mr Alistair John Laurie on 2013-08-06
dot icon05/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2012-10-09 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/01/2012
Annual return made up to 2011-10-09 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2011
Annual return made up to 2010-10-09 with full list of shareholders
dot icon07/01/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Alistair John Laurie on 2009-10-01
dot icon05/01/2010
Registered office address changed from 85 Main Street Uddingston South Lanarkshire G71 7EP on 2010-01-05
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/08/2009
Appointment terminated director and secretary james lonsdale
dot icon07/08/2009
Certificate of change of name
dot icon21/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2008
Return made up to 09/10/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2007
Return made up to 09/10/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 09/10/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Return made up to 09/10/05; full list of members
dot icon05/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/11/2004
Return made up to 09/10/04; full list of members
dot icon18/10/2003
Return made up to 09/10/03; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/11/2002
Return made up to 09/10/02; full list of members
dot icon26/01/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon07/12/2001
Partic of mort/charge *
dot icon29/11/2001
Memorandum and Articles of Association
dot icon27/11/2001
Certificate of change of name
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
Director resigned
dot icon26/11/2001
New secretary appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
Registered office changed on 26/11/01 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon09/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
132.53K
-
0.00
2.64K
-
2022
0
141.76K
-
0.00
1.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
09/10/2001 - 15/11/2001
3784
Lonsdale, James Richard
Director
15/11/2001 - 05/08/2009
-
Teven, Heather Rebecca
Director
25/02/2026 - Present
-
Laurie, Alexander Robert John
Director
25/02/2026 - Present
1
Lonsdale, James Richard
Secretary
15/11/2001 - 05/08/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. J. LAURIE PROPERTIES LIMITED

A. J. LAURIE PROPERTIES LIMITED is an(a) Active company incorporated on 09/10/2001 with the registered office located at 37 Cadzow Street, Hamilton ML3 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. J. LAURIE PROPERTIES LIMITED?

toggle

A. J. LAURIE PROPERTIES LIMITED is currently Active. It was registered on 09/10/2001 .

Where is A. J. LAURIE PROPERTIES LIMITED located?

toggle

A. J. LAURIE PROPERTIES LIMITED is registered at 37 Cadzow Street, Hamilton ML3 6EE.

What does A. J. LAURIE PROPERTIES LIMITED do?

toggle

A. J. LAURIE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A. J. LAURIE PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Alexander Robert John Laurie as a director on 2026-02-25.