Richard Lawson (autoecosse) Limited DUNDEE


Founded in 1997, Richard Lawson (autoecosse), classified under reg no. SC173818 is an active company. Currently registered at Autoecosse Mitsubishi DD4 8ED, Dundee the company has been in the business for twenty seven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2021. Since 10th April 2012 Richard Lawson (autoecosse) Limited is no longer carrying the name Richard Lawson Autoselect.

The firm has one director. Richard L., appointed on 2 July 1997. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Richard Lawson (autoecosse) Limited Address / Contact

Office Address Autoecosse Mitsubishi
Office Address2 Kingsway East
Town Dundee
Post code DD4 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC173818
Date of Incorporation Tue, 25th Mar 1997
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th September
Company age 27 years old
Account next due date Fri, 30th Jun 2023 (320 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Richard L.

Position: Director

Appointed: 02 July 1997

Timothy R.

Position: Secretary

Appointed: 21 March 2013

Resigned: 30 November 2014

Harvie F.

Position: Secretary

Appointed: 15 December 2009

Resigned: 21 March 2013

Timothy H.

Position: Director

Appointed: 02 February 2009

Resigned: 27 April 2016

Ewan H.

Position: Secretary

Appointed: 27 June 2007

Resigned: 14 December 2009

Ccw Secretaries Limited

Position: Corporate Secretary

Appointed: 24 May 2002

Resigned: 01 June 2007

Richard L.

Position: Director

Appointed: 20 March 2001

Resigned: 20 June 2011

Richard L.

Position: Secretary

Appointed: 20 March 2001

Resigned: 28 May 2002

Andrew S.

Position: Secretary

Appointed: 28 December 1999

Resigned: 28 May 2002

John C.

Position: Secretary

Appointed: 02 July 1997

Resigned: 28 December 1999

Pagan Macbeth

Position: Nominee Secretary

Appointed: 25 March 1997

Resigned: 02 July 1997

John C.

Position: Nominee Director

Appointed: 25 March 1997

Resigned: 02 July 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Richard L. This PSC and has 75,01-100% shares.

Richard L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Richard Lawson Autoselect April 10, 2012
Pm 163 July 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 2792741 03916 5071 1358658 827
Current Assets2 534 3682 815 4383 465 8223 618 8333 986 0163 159 6692 556 3722 502 840
Debtors 718 884864 450870 6911 351 064683 349674 563517 438
Net Assets Liabilities522 183441 537446 504645 321676 919565 360709 699561 904
Other Debtors 190 641261 707456 923595 239421 981338 493314 025
Property Plant Equipment 221 369246 640171 494181 152137 24996 540182 160
Total Inventories 2 096 2752 601 0982 747 1032 618 4452 475 1851 880 9441 976 575
Other
Accrued Liabilities Deferred Income 125 51828 41421 14917 72149 28314 27825 897
Accumulated Depreciation Impairment Property Plant Equipment 219 848219 723234 632284 081327 410329 613256 623
Additions Other Than Through Business Combinations Property Plant Equipment  100 41554 65274 72818 53835 842133 691
Amounts Owed By Group Undertakings Participating Interests 63 460352 995312 500580 787254 949285 95573 567
Amounts Owed To Directors 389 127519 976332 784234 924   
Average Number Employees During Period 24272729252225
Bank Borrowings Overdrafts 208 462399 368169 365202 792179 828194 080181 106
Creditors1 837 0252 011 7142 547 8842 653 6992 947 5792 460 2001 731 1301 902 842
Depreciation Rate Used For Property Plant Equipment  10101010  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  66 02145 4514 42711 0412 015121 061
Disposals Property Plant Equipment  75 269114 89015 62119 11274 348121 061
Finance Lease Liabilities Present Value Total 15 54768 95144 13487 30643 2835 02928 270
Fixed Assets262 917221 369      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 338 500293 500237 647278 932218 217168 626188 853
Increase From Depreciation Charge For Year Property Plant Equipment  65 89660 36053 87654 3704 21848 071
Net Current Assets Liabilities697 343803 724917 938965 1341 038 437699 469825 242599 998
Number Shares Issued Fully Paid 100 000100 000100 000100 000100 000100 000100 000
Number Shares Issued In Period- Gross  100 000 100 000   
Other Creditors 1 239 1741 602 6532 024 4761 883 3521 201 627946 506990 689
Other Taxation Social Security Payable 76 16315 599132 308322 298393 958341 531362 027
Par Value Share  111111
Pension Costs Defined Contribution Plan  2 3767 6409 8139 1307 6076 482
Property Plant Equipment Gross Cost 441 217466 363406 126465 233464 659426 153438 783
Total Assets Less Current Liabilities960 2601 025 0931 164 5781 136 6281 219 589836 718921 782782 158
Trade Creditors Trade Payables 348 016432 899262 267470 110592 221229 706314 853
Trade Debtors Trade Receivables 464 783249 748101 268175 0386 41950 115129 846

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 1st, November 2023
Free Download (10 pages)

Company search

Advertisements