Peter Lawless Road Planing Limited

DataGardener
peter lawless road planing limited
dissolved
Unknown

Peter Lawless Road Planing Limited

sc074629Private Limited With Share Capital

Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD13JT
Incorporated

27/04/1981

Company Age

45 years

Directors

1

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Peter Lawless Road Planing Limited (sc074629) is a private limited with share capital incorporated on 27/04/1981 (45 years old) and registered in dundee, DD13JT. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Peter lawless road planing limited is a renewables & environment company based out of craighead ind estate whistleberry road craighead, blantyre, united kingdom.

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 27/04/1981
DD13JT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:30-06-2025
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:31-03-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:18-11-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:21-05-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:21-05-2024
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:27-03-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:31-01-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:15-11-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:03-05-2023
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:05-04-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:10-11-2022
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:19-04-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:16-11-2021
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:29-04-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:29-04-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:22-03-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:29-04-2020
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:16-04-2020
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:06-11-2019
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2019
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:03-04-2018
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:19-10-2017
Liquidation In Administration Deemed Proposal Scotland
Category:Insolvency
Date:31-07-2017
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:07-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2017
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2015
Resolution
Category:Resolution
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2011
Termination Director Company With Name
Category:Officers
Date:18-02-2011
Termination Secretary Company With Name
Category:Officers
Date:18-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Legacy
Category:Mortgage
Date:27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Termination Director Company With Name
Category:Officers
Date:20-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2009
Legacy
Category:Annual Return
Date:21-01-2009
Legacy
Category:Annual Return
Date:23-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2007
Legacy
Category:Annual Return
Date:05-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2006
Legacy
Category:Annual Return
Date:16-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2005
Legacy
Category:Annual Return
Date:11-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:19-02-2004
Legacy
Category:Annual Return
Date:08-01-2004
Legacy
Category:Annual Return
Date:17-01-2003
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2003
Accounts With Accounts Type Small
Category:Accounts
Date:01-05-2002
Legacy
Category:Annual Return
Date:23-01-2002
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2001
Legacy
Category:Annual Return
Date:19-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-2000
Legacy
Category:Annual Return
Date:27-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-1999
Legacy
Category:Annual Return
Date:02-02-1999
Accounts With Accounts Type Small
Category:Accounts
Date:19-02-1998
Legacy
Category:Officers
Date:23-01-1998
Legacy
Category:Annual Return
Date:16-01-1998
Legacy
Category:Officers
Date:16-01-1998
Legacy
Category:Mortgage
Date:18-09-1997
Legacy
Category:Annual Return
Date:07-01-1997
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-1996
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-1996
Legacy
Category:Annual Return
Date:15-01-1996
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-1995
Legacy
Category:Annual Return
Date:16-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-1994
Legacy
Category:Annual Return
Date:18-01-1994
Accounts With Accounts Type Small
Category:Accounts
Date:27-05-1993
Legacy
Category:Annual Return
Date:13-01-1993

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2018
Filing Date24/02/2017
Latest Accounts30/04/2016

Trading Addresses

C/O Burnett & Reid, Solicitors 15 Golden Square, Aberdeen, Aberdeenshire, AB101WF
Suite 9, River Court, 5 West Victoria Dock Road, Dundee, Dd1 3Jt, DD13JTRegistered

Contact

roadplaning.org
Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD13JT