JOHN LAWRIE TUBULARS LIMITED

Register to unlock more data on OkredoRegister

JOHN LAWRIE TUBULARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC598956

Incorporation date

04/06/2018

Size

Full

Contacts

Registered address

Registered address

Forties Road Industrial Estate, Forties Road, Montrose DD10 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon16/04/2026
Satisfaction of charge SC5989560009 in full
dot icon16/04/2026
Satisfaction of charge SC5989560014 in full
dot icon14/04/2026
Registration of charge SC5989560018, created on 2026-03-27
dot icon13/04/2026
Satisfaction of charge SC5989560004 in full
dot icon13/04/2026
Satisfaction of charge SC5989560013 in full
dot icon13/04/2026
Registration of charge SC5989560017, created on 2026-03-27
dot icon09/04/2026
Satisfaction of charge SC5989560007 in full
dot icon09/04/2026
Satisfaction of charge SC5989560016 in full
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon28/02/2025
Termination of appointment of David Matthews as a director on 2025-01-13
dot icon28/02/2025
Termination of appointment of Victor Arthur Sinclair as a director on 2025-01-13
dot icon28/02/2025
Appointment of Matthew Conway as a director on 2025-01-13
dot icon28/02/2025
Appointment of Andrew Appleton as a director on 2025-01-13
dot icon08/10/2024
Termination of appointment of Matthew Conway as a director on 2024-10-01
dot icon08/10/2024
Termination of appointment of Alfred Rheinnecker as a director on 2024-10-01
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
Alterations to floating charge SC5989560016
dot icon24/09/2024
Alterations to floating charge SC5989560007
dot icon24/09/2024
Alterations to floating charge SC5989560013
dot icon24/09/2024
Alterations to floating charge SC5989560004
dot icon21/09/2024
Alterations to floating charge SC5989560006
dot icon21/09/2024
Alterations to floating charge SC5989560015
dot icon21/09/2024
Alterations to floating charge SC5989560012
dot icon21/09/2024
Alterations to floating charge SC5989560005
dot icon16/09/2024
Registration of charge SC5989560014, created on 2024-09-12
dot icon16/09/2024
Registration of charge SC5989560015, created on 2024-09-05
dot icon16/09/2024
Registration of charge SC5989560016, created on 2024-09-05
dot icon06/09/2024
Registration of charge SC5989560012, created on 2024-09-05
dot icon06/09/2024
Registration of charge SC5989560013, created on 2024-09-05
dot icon14/08/2024
Satisfaction of charge SC5989560010 in full
dot icon12/08/2024
Registration of charge SC5989560011, created on 2024-08-09
dot icon06/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Registration of charge SC5989560010, created on 2023-08-01
dot icon13/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon26/01/2023
Registration of charge SC5989560009, created on 2023-01-19
dot icon09/01/2023
Registration of charge SC5989560008, created on 2022-12-30
dot icon05/01/2023
Appointment of Mr Alfred Rheinnecker as a director on 2022-12-15
dot icon28/12/2022
Satisfaction of charge SC5989560003 in full
dot icon22/11/2022
Alterations to floating charge SC5989560006
dot icon22/11/2022
Alterations to floating charge SC5989560005
dot icon22/11/2022
Alterations to floating charge SC5989560004
dot icon22/11/2022
Alterations to floating charge SC5989560007
dot icon21/11/2022
Registration of charge SC5989560007, created on 2022-11-07
dot icon18/11/2022
Registration of charge SC5989560005, created on 2022-11-07
dot icon18/11/2022
Registration of charge SC5989560006, created on 2022-11-07
dot icon16/11/2022
Termination of appointment of Joseph Boucher as a director on 2022-11-07
dot icon16/11/2022
Termination of appointment of Charles David Parker as a director on 2022-11-07
dot icon16/11/2022
Termination of appointment of Balraj Singh Virdi as a director on 2022-11-07
dot icon16/11/2022
Termination of appointment of Andrew Olaf Fischer as a director on 2022-11-07
dot icon16/11/2022
Termination of appointment of Ian Fisher as a director on 2022-11-07
dot icon16/11/2022
Appointment of Mr Matthew Conway as a director on 2022-11-07
dot icon16/11/2022
Appointment of Mr David Matthews as a director on 2022-11-07
dot icon16/11/2022
Appointment of Mr Ian Matthew Kirson as a director on 2022-11-07
dot icon16/11/2022
Appointment of Mr Terry Michael Theodore as a director on 2022-11-07
dot icon16/11/2022
Appointment of Mr John Newman as a director on 2022-11-07
dot icon10/11/2022
Satisfaction of charge SC5989560001 in full
dot icon10/11/2022
Satisfaction of charge SC5989560002 in full
dot icon08/11/2022
Registration of charge SC5989560004, created on 2022-11-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Ian
Director
04/06/2018 - 07/11/2022
144
Theodore, Terry Michael
Director
07/11/2022 - Present
5
Fischer, Andrew Olaf
Director
04/06/2018 - 07/11/2022
220
Kirson, Ian Matthew
Director
07/11/2022 - Present
5
Virdi, Balraj Singh
Director
04/06/2018 - 07/11/2022
39

Persons with Significant Control

0

No PSC data available.

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 JOHN LAWRIE TUBULARS LIMITED

JOHN LAWRIE TUBULARS LIMITED is an(a) Active company incorporated on 04/06/2018 with the registered office located at Forties Road Industrial Estate, Forties Road, Montrose DD10 9ET. There are currently 8 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 JOHN LAWRIE TUBULARS LIMITED?

toggle

JOHN LAWRIE TUBULARS LIMITED is currently Active. It was registered on 04/06/2018 .

Where is JOHN LAWRIE TUBULARS LIMITED located?

toggle

JOHN LAWRIE TUBULARS LIMITED is registered at Forties Road Industrial Estate, Forties Road, Montrose DD10 9ET.

What does JOHN LAWRIE TUBULARS LIMITED do?

toggle

JOHN LAWRIE TUBULARS LIMITED operates in the Wholesale of mining construction and civil engineering machinery (46.63 - SIC 2007) sector.

What is the latest filing for JOHN LAWRIE TUBULARS LIMITED?

toggle

The latest filing was on 16/04/2026: Satisfaction of charge SC5989560009 in full.