LAWSON FISHER LIMITED

Register to unlock more data on OkredoRegister

LAWSON FISHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC004758

Incorporation date

28/12/1900

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Dwf Llp, 2 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/11/2024
Appointment of Mr Michael William Mustard as a director on 2024-11-18
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon07/10/2024
Termination of appointment of Melanie Barnett as a director on 2024-10-04
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/07/2024
Solvency Statement dated 29/07/24
dot icon31/07/2024
Statement by Directors
dot icon30/07/2024
Resolutions
dot icon30/07/2024
Resolutions
dot icon30/07/2024
Solvency Statement dated 29/07/24
dot icon30/07/2024
Statement by Directors
dot icon30/07/2024
Statement of capital on 2024-07-30
dot icon05/12/2023
Termination of appointment of Gareth Cronin as a director on 2023-11-30
dot icon05/12/2023
Appointment of David Michael Watts as a director on 2023-11-30
dot icon09/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon11/08/2023
Appointment of Gareth Cronin as a director on 2023-08-07
dot icon07/08/2023
Termination of appointment of Neeraj Kapur as a director on 2023-08-07
dot icon22/03/2023
Director's details changed for Melanie Barnett on 2023-03-02
dot icon22/03/2023
Director's details changed for Mr Neeraj Kapur on 2023-03-02
dot icon02/03/2023
Change of details for Provident Financial Plc as a person with significant control on 2023-03-02
dot icon21/10/2022
Registered office address changed from PO Box EH3 9QA Dwf Llp Dwf Llp No.2 Lochrin Square, 96 Fountainbridge Edinburgh EH3 9QA Scotland to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 2022-10-21
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/08/2022
Termination of appointment of Charlotte Davies as a director on 2022-08-19
dot icon22/08/2022
Appointment of Melanie Barnett as a director on 2022-08-19
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/03/2021
Registered office address changed from Suite C, Riverview House Friarton Road Perth Scotland PH2 8DF Scotland to PO Box EH3 9QA Dwf Llp Dwf Llp No.2 Lochrin Square, 96 Fountainbridge Edinburgh EH3 9QA on 2021-03-22
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/04/2020
Appointment of Mr Neeraj Kapur as a director on 2020-04-01
dot icon31/03/2020
Termination of appointment of Simon George Thomas as a director on 2020-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon31/07/2019
Registered office address changed from Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Suite C, Riverview House Friarton Road Perth Scotland PH2 8DF on 2019-07-31
dot icon09/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/05/2019
Termination of appointment of Kenneth John Mullen as a director on 2019-04-26
dot icon02/05/2019
Appointment of Ms Charlotte Davies as a director on 2019-04-26
dot icon05/12/2018
Appointment of Simon George Thomas as a director on 2018-12-03
dot icon05/12/2018
Termination of appointment of Andrew Charles Fisher as a director on 2018-12-03
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/04/2018
Appointment of Andrew Charles Fisher as a director on 2018-03-31
dot icon12/04/2018
Termination of appointment of Paula Watts as a director on 2018-03-31
dot icon10/04/2018
Termination of appointment of Paula Watts as a secretary on 2018-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon26/05/2017
Termination of appointment of Emma Gayle Versluys as a secretary on 2017-05-12
dot icon26/05/2017
Appointment of Mrs Paula Watts as a director on 2017-05-12
dot icon26/05/2017
Termination of appointment of Emma Gayle Versluys as a director on 2017-05-12
dot icon26/05/2017
Appointment of Mrs Paula Watts as a secretary on 2017-05-12
dot icon03/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/11/2015
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 2015-11-10
dot icon20/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/04/2015
Director's details changed for Miss Emma Gayle Versluys on 2015-04-17
dot icon07/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/05/2014
Director's details changed for Miss Emma Gayle Versluys on 2014-05-27
dot icon27/05/2014
Director's details changed for Mr Kenneth John Mullen on 2014-05-27
dot icon15/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/09/2012
Statement of company's objects
dot icon21/09/2012
Resolutions
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/10/2009
Secretary's details changed for Emma Gayle Versluys on 2009-10-01
dot icon08/10/2009
Director's details changed for Kenneth John Mullen on 2009-10-01
dot icon08/10/2009
Director's details changed for Emma Gayle Versluys on 2009-10-01
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/10/2008
Return made up to 30/09/08; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/10/2007
Return made up to 30/09/07; full list of members
dot icon21/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/08/2007
Director resigned
dot icon03/08/2007
New director appointed
dot icon28/11/2006
Return made up to 30/09/06; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon11/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/01/2006
Secretary's particulars changed;director's particulars changed
dot icon25/10/2005
Return made up to 30/09/05; full list of members
dot icon09/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/01/2005
New secretary appointed;new director appointed
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Secretary resigned
dot icon20/10/2004
Return made up to 30/09/04; full list of members
dot icon19/10/2004
Location of register of members
dot icon19/10/2004
Location of register of directors' interests
dot icon19/10/2004
Registered office changed on 19/10/04 from: 38 leith walk edinburgh EH6 5AA
dot icon30/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2002
Return made up to 30/09/02; full list of members
dot icon22/10/2002
Location of register of members address changed
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon30/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/10/2001
Return made up to 30/09/01; full list of members
dot icon19/10/2001
Director resigned
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/10/2000
Return made up to 30/09/00; full list of members
dot icon20/10/2000
Location of register of members address changed
dot icon04/10/2000
Director's particulars changed
dot icon03/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/10/1999
Return made up to 30/09/99; full list of members
dot icon19/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/10/1998
Return made up to 30/09/98; full list of members
dot icon20/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/10/1997
Return made up to 30/09/97; full list of members
dot icon18/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon09/05/1997
Return made up to 21/04/97; full list of members
dot icon07/04/1997
Secretary resigned
dot icon07/04/1997
New secretary appointed
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Return made up to 21/04/96; no change of members
dot icon11/08/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Return made up to 21/04/95; no change of members
dot icon08/07/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Return made up to 21/04/94; full list of members
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon11/06/1993
Auditor's resignation
dot icon29/04/1993
Return made up to 21/04/93; no change of members
dot icon20/04/1993
Location of register of members
dot icon13/01/1993
Director resigned
dot icon30/11/1992
Registered office changed on 30/11/92 from: 2/24 james morrison street glasgow G1 5PE
dot icon05/10/1992
Director resigned
dot icon05/10/1992
Director resigned
dot icon25/08/1992
Director resigned
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Return made up to 21/04/92; no change of members
dot icon27/01/1992
New director appointed
dot icon27/01/1992
New director appointed
dot icon27/01/1992
Director resigned
dot icon27/01/1992
Director resigned
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon13/05/1991
Return made up to 22/04/91; full list of members
dot icon10/04/1991
Director resigned
dot icon22/01/1991
Director resigned
dot icon08/01/1991
Director's particulars changed
dot icon04/10/1990
New director appointed
dot icon27/09/1990
Full accounts made up to 1989-12-31
dot icon25/09/1990
Director resigned
dot icon25/09/1990
New director appointed
dot icon25/09/1990
Director resigned
dot icon25/09/1990
Director resigned
dot icon23/05/1990
Return made up to 23/04/90; full list of members
dot icon08/05/1990
New director appointed
dot icon26/02/1990
Resolutions
dot icon26/02/1990
Resolutions
dot icon26/02/1990
Resolutions
dot icon22/02/1990
Memorandum and Articles of Association
dot icon22/02/1990
Resolutions
dot icon24/01/1990
Ad 24/04/89--------- £ si 506329@1=506329 £ ic 1441507/1947836
dot icon24/01/1990
Nc inc already adjusted 24/04/89
dot icon09/01/1990
Declaration of assistance for shares acquisition
dot icon09/01/1990
Declaration of assistance for shares acquisition
dot icon09/01/1990
Declaration of assistance for shares acquisition
dot icon09/01/1990
Memorandum and Articles of Association
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Resolutions
dot icon13/12/1989
Secretary resigned;new secretary appointed
dot icon29/11/1989
New director appointed
dot icon08/09/1989
Director resigned
dot icon17/08/1989
Memorandum and Articles of Association
dot icon17/08/1989
Resolutions
dot icon10/08/1989
New director appointed
dot icon20/07/1989
Director resigned;new director appointed
dot icon11/07/1989
Accounting reference date extended from 30/09 to 31/12
dot icon30/05/1989
Declaration of assistance for shares acquisition
dot icon13/05/1989
Return made up to 03/04/89; full list of members
dot icon09/05/1989
Director resigned
dot icon19/04/1989
Full accounts made up to 1988-10-01
dot icon11/04/1988
Return made up to 01/04/88; full list of members
dot icon11/04/1988
Full accounts made up to 1987-09-26
dot icon17/09/1987
New director appointed
dot icon06/08/1987
New director appointed
dot icon30/07/1987
Return made up to 26/06/87; full list of members
dot icon30/07/1987
Full accounts made up to 1986-09-27
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Director resigned
dot icon06/10/1986
Return made up to 31/12/85; full list of members
dot icon17/07/1986
Return made up to 27/06/86; full list of members
dot icon07/07/1986
Full accounts made up to 1985-09-28

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
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farbridge, Caroline Louise
Director
20/09/2002 - 31/12/2004
51
Barnett, Melanie
Director
19/08/2022 - 04/10/2024
24
Davies, Charlotte
Director
26/04/2019 - 19/08/2022
105
Dickinson, Michael
Director
11/04/1990 - 30/09/1992
1
Hutton, Michael
Director
06/09/1990 - 06/01/1992
10

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 LAWSON FISHER LIMITED

LAWSON FISHER LIMITED is an(a) Active company incorporated on 28/12/1900 with the registered office located at C/O Dwf Llp, 2 Semple Street, Edinburgh EH3 8BL. 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 LAWSON FISHER LIMITED?

toggle

LAWSON FISHER LIMITED is currently Active. It was registered on 28/12/1900 .

Where is LAWSON FISHER LIMITED located?

toggle

LAWSON FISHER LIMITED is registered at C/O Dwf Llp, 2 Semple Street, Edinburgh EH3 8BL.

What does LAWSON FISHER LIMITED do?

toggle

LAWSON FISHER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LAWSON FISHER LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.