Lawmill Properties Limited

General information

Name:

Lawmill Properties Ltd

Office Address:

4 Northlawn Terrace Easter Park Drive EH4 6SD Edinburgh

Number: SC264755

Incorporation date: 2004-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lawmill Properties Limited with reg. no. SC264755 has been on the market for twenty years. The Private Limited Company can be contacted at 4 Northlawn Terrace, Easter Park Drive, Edinburgh and their zip code is EH4 6SD. This company has a history in name changes. Previously this company had two different names. Until 2004 this company was run under the name of Mcneill Maguire & Mccreath Property and before that its official company name was Mcneil Maguire & Mccreath Property. The company's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The business most recent filed accounts documents describe the period up to 31st March 2023 and the most recent annual confirmation statement was released on 1st March 2023.

That business owes its achievements and permanent development to a team of three directors, who are Emma D., Barbara D. and Lindsay D., who have been in charge of it since 2021-02-28. Moreover, the managing director's efforts are helped with by a secretary - Lindsay D., who was appointed by this business on 2004-03-11.

  • Previous company's names
  • Lawmill Properties Limited 2004-12-13
  • Mcneill Maguire & Mccreath Property Limited 2004-03-29
  • Mcneil Maguire & Mccreath Property Limited 2004-03-11

Financial data based on annual reports

Company staff

Emma D.

Role: Director

Appointed: 28 February 2021

Latest update: 1 December 2023

Barbara D.

Role: Director

Appointed: 01 December 2004

Latest update: 1 December 2023

Lindsay D.

Role: Director

Appointed: 11 March 2004

Latest update: 1 December 2023

Lindsay D.

Role: Secretary

Appointed: 11 March 2004

Latest update: 1 December 2023

People with significant control

Lindsay D. is the individual who controls this firm, owns over 3/4 of company shares.

Lindsay D.
Notified on 1 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 April 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 August 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 15th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

1 Hillpark Court

Post code:

EH4 7BE

City / Town:

Edinburgh

HQ address,
2014

Address:

1 Hillpark Court

Post code:

EH4 7BE

City / Town:

Edinburgh

HQ address,
2015

Address:

1 Hillpark Court

Post code:

EH4 7BE

City / Town:

Edinburgh

Accountant/Auditor,
2014 - 2013

Name:

Cbs (scotland) Ltd

Address:

33 Laird Street

Post code:

ML5 3LW

City / Town:

Coatbridge

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies