LAWRENCE OF KEMNAY LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE OF KEMNAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC194401

Incorporation date

17/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon19/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon07/03/2024
Satisfaction of charge 9 in full
dot icon07/03/2024
Satisfaction of charge 7 in full
dot icon14/09/2023
Satisfaction of charge 6 in full
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon25/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon25/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon07/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Director's details changed for John Norman Macleod on 2017-08-04
dot icon23/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Appointment of Carol Macleod as a director on 2016-03-31
dot icon05/04/2016
Appointment of Carolyn Chalmers as a director on 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 2014-08-13
dot icon26/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon14/12/2011
Accounts for a small company made up to 2011-03-31
dot icon13/06/2011
Appointment of Brodies Secretarial Services Limited as a secretary
dot icon13/06/2011
Termination of appointment of Davies Wood Summers Llp as a secretary
dot icon19/05/2011
Registered office address changed from Elphinstone Road Port Elphinestone Inverurie AB51 3RN on 2011-05-19
dot icon05/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon10/03/2011
Accounts for a small company made up to 2010-03-31
dot icon01/03/2011
Alterations to floating charge 1
dot icon01/03/2011
Alterations to floating charge 9
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon25/02/2011
Alterations to floating charge 6
dot icon25/02/2011
Alterations to floating charge 5
dot icon25/10/2010
Auditor's resignation
dot icon29/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon29/03/2010
Director's details changed for John Norman Macleod on 2009-10-01
dot icon29/03/2010
Secretary's details changed for Davies Wood Summers Llp on 2009-10-01
dot icon23/02/2010
Director's details changed for Gavin Bruce Chalmers on 2010-02-01
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon21/04/2009
Return made up to 17/03/09; full list of members
dot icon21/04/2009
Director's change of particulars / gavin chalmers / 01/01/2009
dot icon03/03/2009
Appointment terminated director colin macdonald
dot icon03/02/2009
Accounts for a small company made up to 2008-03-31
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon06/05/2008
Return made up to 17/03/08; full list of members
dot icon02/05/2008
Location of debenture register
dot icon02/05/2008
Location of register of members
dot icon05/02/2008
Accounts for a small company made up to 2007-03-31
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon07/06/2007
Return made up to 17/03/07; full list of members
dot icon06/06/2007
Alterations to a floating charge
dot icon06/06/2007
Alterations to a floating charge
dot icon06/06/2007
Alterations to a floating charge
dot icon01/06/2007
Alterations to a floating charge
dot icon13/02/2007
Alterations to a floating charge
dot icon13/02/2007
Alterations to a floating charge
dot icon27/01/2007
Alterations to a floating charge
dot icon14/12/2006
Accounts for a small company made up to 2006-03-31
dot icon30/08/2006
Return made up to 17/03/06; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
Secretary resigned
dot icon15/12/2005
Accounts for a small company made up to 2005-03-31
dot icon21/09/2005
Alterations to a floating charge
dot icon21/09/2005
Alterations to a floating charge
dot icon15/09/2005
Alterations to a floating charge
dot icon09/09/2005
Alterations to a floating charge
dot icon01/09/2005
Partic of mort/charge *
dot icon11/07/2005
Return made up to 17/03/05; full list of members
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon27/04/2005
Dec mort/charge *
dot icon27/04/2005
Dec mort/charge *
dot icon22/03/2005
Accounts for a small company made up to 2004-03-31
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Secretary resigned
dot icon08/04/2004
Alterations to a floating charge
dot icon08/04/2004
Alterations to a floating charge
dot icon08/03/2004
Partic of mort/charge *
dot icon08/03/2004
Partic of mort/charge *
dot icon08/03/2004
Partic of mort/charge *
dot icon03/03/2004
Return made up to 17/03/04; full list of members
dot icon25/02/2004
Return made up to 17/03/03; full list of members; amend
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon10/12/2003
New director appointed
dot icon22/03/2003
Return made up to 17/03/03; full list of members
dot icon03/03/2003
Alterations to a floating charge
dot icon14/11/2002
Accounts for a small company made up to 2002-03-31
dot icon24/07/2002
Registered office changed on 24/07/02 from: aquithie road kemnay inverurie AB5 9PD
dot icon07/05/2002
Return made up to 17/03/02; full list of members
dot icon07/05/2002
Director's particulars changed
dot icon11/02/2002
Director's particulars changed
dot icon06/02/2002
Memorandum and Articles of Association
dot icon06/02/2002
Particulars of contract relating to shares
dot icon06/02/2002
Ad 23/01/02--------- £ si 300000@1=300000 £ ic 1550/301550
dot icon06/02/2002
Nc inc already adjusted 23/01/02
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon25/01/2002
Accounts for a small company made up to 2001-03-31
dot icon03/04/2001
Return made up to 17/03/01; full list of members
dot icon16/11/2000
Registered office changed on 16/11/00 from: oatlands leschangie, kemnay inverurie aberdeenshire AB51 5PP
dot icon08/09/2000
Partic of mort/charge *
dot icon07/09/2000
Partic of mort/charge *
dot icon15/08/2000
Certificate of change of name
dot icon10/08/2000
Ad 08/08/00--------- £ si 550@1=550 £ ic 1000/1550
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Nc inc already adjusted 08/08/00
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon04/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon04/04/2000
Return made up to 17/03/00; full list of members
dot icon04/04/2000
Location of register of members address changed
dot icon04/04/2000
Registered office changed on 04/04/00 from: aquithie road kemnay inverurie aberdeenshire AB51 5PD
dot icon26/06/1999
Registered office changed on 26/06/99 from: 34 albyn place aberdeen AB10 1FW
dot icon15/06/1999
Ad 26/05/99--------- £ si 500@1=500 £ ic 500/1000
dot icon15/06/1999
Ad 26/05/99--------- £ si 499@1=499 £ ic 1/500
dot icon15/06/1999
Director resigned
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon25/05/1999
Certificate of change of name
dot icon17/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

29
2022
change arrow icon-99.47 % *

* during past year

Cash in Bank

£451.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
399.77K
-
0.00
84.30K
-
2022
29
19.90K
-
0.00
451.00
-
2022
29
19.90K
-
0.00
451.00
-

Employees

2022

Employees

29 Descended-17 % *

Net Assets(GBP)

19.90K £Descended-95.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

451.00 £Descended-99.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/06/2011 - Present
691
DAVIES WOOD SUMMERS LLP
Corporate Secretary
01/05/2006 - 10/06/2011
24
STRONACHS
Nominee Secretary
17/03/1999 - 02/03/2005
212
DAVIES WOOD SUMMERS
Nominee Secretary
02/03/2005 - 01/05/2006
26
Rennie, David Alan
Director
17/03/1999 - 26/05/1999
202

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LAWRENCE OF KEMNAY LIMITED

LAWRENCE OF KEMNAY LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWRENCE OF KEMNAY LIMITED?

toggle

LAWRENCE OF KEMNAY LIMITED is currently Active. It was registered on 17/03/1999 .

Where is LAWRENCE OF KEMNAY LIMITED located?

toggle

LAWRENCE OF KEMNAY LIMITED is registered at Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD.

What does LAWRENCE OF KEMNAY LIMITED do?

toggle

LAWRENCE OF KEMNAY LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does LAWRENCE OF KEMNAY LIMITED have?

toggle

LAWRENCE OF KEMNAY LIMITED had 29 employees in 2022.

What is the latest filing for LAWRENCE OF KEMNAY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-17 with no updates.