Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAWRIE & SYMINGTON, LIMITED
Company Information for

LAWRIE & SYMINGTON, LIMITED

LANARK AGRICULTURAL CENTRE, HYNDFORD ROAD, LANARK, ML11 9AX,
Company Registration Number
SC007424
Private Limited Company
Active

Company Overview

About Lawrie & Symington, Ltd
LAWRIE & SYMINGTON, LIMITED was founded on 1910-01-25 and has its registered office in Lanark. The organisation's status is listed as "Active". Lawrie & Symington, Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAWRIE & SYMINGTON, LIMITED
 
Legal Registered Office
LANARK AGRICULTURAL CENTRE
HYNDFORD ROAD
LANARK
ML11 9AX
Other companies in ML11
 
Filing Information
Company Number SC007424
Company ID Number SC007424
Date formed 1910-01-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB260399254  
Last Datalog update: 2024-03-05 18:41:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAWRIE & SYMINGTON, LIMITED

Current Directors
Officer Role Date Appointed
WALTER JOHN WAUGH
Company Secretary 2004-10-01
BRIAN HASTINGS DICKIE
Director 2009-06-15
NEIL MACDONALD
Director 2016-09-01
GRAEME MATHER
Director 2013-02-18
HAMISH CLELAND MCCALL
Director 2014-03-17
CHRISTOPHER JOHN ORR
Director 2018-01-08
GORDON JOHN RENWICK
Director 2012-07-23
ANDREW WHITE STEEL
Director 2014-05-09
IAN ALEXANDER STEWART
Director 2013-08-14
THOMAS STRUTHERS
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BAIRD DRIFE
Director 2012-07-23 2015-11-19
HUNTER THOMAS MURRAY
Director 1995-07-10 2013-11-29
ROBERT MICHAEL CLARK
Director 1993-04-23 2013-03-07
JAMES HAMILTON
Director 2002-04-08 2012-12-13
GRAHAM CRAIG BURKE
Director 2008-04-14 2012-11-16
GEORGE JAMES DEANS
Director 2007-01-22 2009-05-15
THOMAS RENWICK
Director 1993-02-19 2009-05-15
DUGALD MCAUSLAN HAMILTON
Director 1996-01-15 2008-04-14
JAMES DUNLOP
Director 2001-06-12 2007-12-10
GEORGE POLLOCK
Company Secretary 1993-11-22 2004-10-01
JOHN CUMMING CHAPMAN
Director 1993-04-23 2002-09-30
CHARLES MALCOLM COUBROUGH
Director 1994-03-07 2002-02-12
JOHN DYKES
Director 1993-04-23 2000-07-19
ROBERT WILLIAM WILSON MORRIS
Director 1993-05-17 1998-03-27
JAMES CALDWELL HENDRIE
Director 1993-04-23 1998-03-23
DONALD JAMES LINTON HORSFALL
Company Secretary 1991-11-15 1993-09-14
MATTHEW ROBERT BARR
Director 1989-09-01 1993-04-23
JOHN WILLIAM BAYHAM
Director 1990-04-13 1993-04-23
GAVIN BLAIR HILL
Director 1990-04-13 1993-04-23
ALAN MONTGOMERY LAMONT
Director 1989-09-01 1993-04-23
ANDREW JOHN NICHOLAS LUBBOCK
Director 1990-04-13 1993-01-16
GILBERT HARVEY
Director 1990-04-13 1992-04-15
D.W. COMPANY SERVICES LIMITED
Company Secretary 1990-04-13 1991-11-15
DAVID BIRRELL
Director 1990-04-13 1990-09-28
ROBERT ANDREW LAURENSON
Director 1990-04-13 1990-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALTER JOHN WAUGH FAITHLIST LIMITED Company Secretary 2006-02-27 CURRENT 1991-06-28 Active - Proposal to Strike off
NEIL MACDONALD CCI SCOTLAND (LANDSCAPES) LTD Director 2013-01-15 CURRENT 2010-05-18 Liquidation
NEIL MACDONALD CLYDESDALE COMMUNITY INITIATIVES Director 2012-10-30 CURRENT 2007-05-08 Active
CHRISTOPHER JOHN ORR FAITHLIST LIMITED Director 2018-06-14 CURRENT 1991-06-28 Active - Proposal to Strike off
GORDON JOHN RENWICK CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED Director 2015-04-23 CURRENT 1998-07-07 Active
GORDON JOHN RENWICK CARDRONA PARTNERSHIP LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
GORDON JOHN RENWICK RENWICK COUNTRY PROPERTIES LIMITED Director 2003-11-03 CURRENT 2003-06-24 Active
ANDREW WHITE STEEL CRAIGNATHRO FARMS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
ANDREW WHITE STEEL KIRRIEMUIR DISTRICT AGRICULTURAL ASSOCIATION Director 2012-03-05 CURRENT 1992-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2023-09-28APPOINTMENT TERMINATED, DIRECTOR AGNES HAMILTON BRYSON
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-23CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27AP03Appointment of Mr Jamie Mckellar as company secretary on 2022-06-17
2022-06-27TM02Termination of appointment of Walter John Waugh on 2022-06-17
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD
2022-06-27AP01DIRECTOR APPOINTED MRS AGNES HAMILTON BRYSON
2022-05-10AP01DIRECTOR APPOINTED MR JAMIE MCKELLAR
2022-04-20AP01DIRECTOR APPOINTED MR DAVID JOHN HAMILTON
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BEATTIE ANDERSON
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ORR
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-12-16DIRECTOR APPOINTED MR WILLIAM STEEL
2021-12-16DIRECTOR APPOINTED MR WILLIAM STEEL
2021-12-16AP01DIRECTOR APPOINTED MR WILLIAM STEEL
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH CLELAND MCCALL
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29AP01DIRECTOR APPOINTED MR ROBIN BEATTIE ANDERSON
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MATHER
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0074240006
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM Muirglen Lanark ML11 9AX
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER STEWART
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HASTINGS DICKIE
2019-06-13RES01ADOPT ARTICLES 13/06/19
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STRUTHERS
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 559725.25
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ORR
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 559725.25
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-10-10AP01DIRECTOR APPOINTED MR THOMAS STRUTHERS
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26AP01DIRECTOR APPOINTED MR NEIL MACDONALD
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 559725.25
2016-03-02AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAIRD DRIFE
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 559725.25
2015-02-27AR0119/02/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17AP01DIRECTOR APPOINTED MR ANDREW WHITE STEEL
2014-04-01CH01Director's details changed for Mr Hamish Cleland Mccall on 2014-04-01
2014-04-01AP01DIRECTOR APPOINTED MR HAMISH CLELAND MCCALL
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN STARK
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 559725.25
2014-03-12AR0119/02/14 ANNUAL RETURN FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HUNTER MURRAY
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09AP01DIRECTOR APPOINTED MR IAN ALEXANDER STEWART
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2013-03-11AR0119/02/13 FULL LIST
2013-03-05AP01DIRECTOR APPOINTED MR GRAEME MATHER
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BURKE
2012-10-09AP01DIRECTOR APPOINTED MR GORDON JOHN RENWICK
2012-10-09AP01DIRECTOR APPOINTED MR ROBERT BAIRD DRIFE
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMELLIE
2012-04-03AR0119/02/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0119/02/11 CHANGES
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0119/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL CLARK / 28/02/2007
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25288aDIRECTOR APPOINTED BRIAN HASTINGS DICKIE
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR GEORGE DEANS
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR THOMAS RENWICK
2009-03-23363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR DUGALD HAMILTON
2008-05-08288aDIRECTOR APPOINTED GRAHAM CRAIG BURKE
2008-05-08288aDIRECTOR APPOINTED IAN STUART STARK
2008-03-10363sRETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS
2008-01-10288bDIRECTOR RESIGNED
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-1988(2)RAD 14/05/07--------- £ SI 1000@.25=250 £ IC 559475/559725
2007-03-16363sRETURN MADE UP TO 19/02/07; CHANGE OF MEMBERS
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30288aNEW DIRECTOR APPOINTED
2006-10-30288bDIRECTOR RESIGNED
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 19/02/05; CHANGE OF MEMBERS
2004-12-07288bSECRETARY RESIGNED
2004-12-07288aNEW SECRETARY APPOINTED
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-16363sRETURN MADE UP TO 19/02/04; CHANGE OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-21363sRETURN MADE UP TO 19/02/03; BULK LIST AVAILABLE SEPARATELY
2002-11-25288bDIRECTOR RESIGNED
2002-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-09288aNEW DIRECTOR APPOINTED
2002-03-04288bDIRECTOR RESIGNED
2002-02-26363sRETURN MADE UP TO 19/02/02; BULK LIST AVAILABLE SEPARATELY
2002-02-14419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
We could not find any licences issued to LAWRIE & SYMINGTON, LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAWRIE & SYMINGTON, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-06-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-02-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-01-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-10-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-06-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAWRIE & SYMINGTON, LIMITED

Intangible Assets
Patents
We have not found any records of LAWRIE & SYMINGTON, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWRIE & SYMINGTON, LIMITED
Trademarks
We have not found any records of LAWRIE & SYMINGTON, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWRIE & SYMINGTON, LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as LAWRIE & SYMINGTON, LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAWRIE & SYMINGTON, LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWRIE & SYMINGTON, LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAWRIE & SYMINGTON, LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode ML11 9AX