Gavin Lawrie (surfacing) Limited AYR


Gavin Lawrie (surfacing) started in year 1972 as Private Limited Company with registration number SC050824. The Gavin Lawrie (surfacing) company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Ayr at 20 Barns Street. Postal code: KA7 1XA.

The company has 2 directors, namely Ewan M., Gavin L.. Of them, Gavin L. has been with the company the longest, being appointed on 15 October 1989 and Ewan M. has been with the company for the least time - from 1 May 2002. As of 27 April 2024, there were 2 ex directors - Nigel L., Gordon M. and others listed below. There were no ex secretaries.

This company operates within the KA9 2QZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1049145 . It is located at Macleay Motors, West Hillhead, Kilmarnock with a total of 6 cars. It has two locations in the UK.

Gavin Lawrie (surfacing) Limited Address / Contact

Office Address 20 Barns Street
Town Ayr
Post code KA7 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC050824
Date of Incorporation Thu, 22nd Jun 1972
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ewan M.

Position: Director

Appointed: 01 May 2002

Gavin L.

Position: Director

Appointed: 15 October 1989

Nigel L.

Position: Director

Resigned: 03 April 2020

Gordon M.

Position: Director

Appointed: 15 October 1989

Resigned: 27 March 2008

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Ewan M. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Gavin L. This PSC owns 25-50% shares. The third one is Nigel L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Ewan M.

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

Gavin L.

Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control: 25-50% shares

Nigel L.

Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth519 667523 692535 445493 158508 653490 978      
Balance Sheet
Cash Bank In Hand216 155289 914267 926322 581408 967399 391      
Cash Bank On Hand     399 391238 086185 238175 23882 635107 10782 992
Current Assets665 169679 995657 810624 781555 415549 685456 729446 720324 154194 401239 602241 382
Debtors432 506374 238375 379280 944115 82876 696178 489230 873127 07387 566126 695140 467
Net Assets Liabilities     490 978393 120300 066169 58782 094139 445153 546
Net Assets Liabilities Including Pension Asset Liability519 667523 692535 445493 158508 653490 978      
Other Debtors     18 21515 24713 47715 58213 06415 13539 946
Property Plant Equipment     264 978255 540155 197127 51782 281105 909160 905
Stocks Inventory16 50815 84314 50521 25630 62073 598      
Tangible Fixed Assets135 323165 033192 222166 955231 217264 978      
Total Inventories     73 59840 15430 60921 84324 2005 80017 923
Reserves/Capital
Called Up Share Capital600600600600600600      
Profit Loss Account Reserve519 067523 092534 845492 558508 053490 378      
Shareholder Funds519 667523 692535 445493 158508 653490 978      
Other
Accumulated Depreciation Impairment Property Plant Equipment     469 639579 379679 722781 897834 133798 808783 056
Average Number Employees During Period      12121281110
Creditors     42 05737 06714 76618 0561 389206 06662 810
Creditors Due After One Year 12 15020 4935 31353 02842 057      
Creditors Due Within One Year280 825309 186294 094293 265224 951281 628      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 990   84 96764 264
Disposals Property Plant Equipment      27 000   88 26764 264
Finance Lease Liabilities Present Value Total     42 05737 06714 76618 0561 3891 38944 143
Increase From Depreciation Charge For Year Property Plant Equipment      118 730100 343102 17552 23649 64248 512
Net Current Assets Liabilities384 344370 809363 716331 516330 464268 057174 647159 63560 1261 20233 53655 451
Number Shares Allotted 600600600600600      
Other Creditors     143 711147 039116 332126 63446 85242 75547 928
Other Taxation Social Security Payable     4 23518 79528 44729 32610 01717 4263 762
Par Value Share 11111      
Property Plant Equipment Gross Cost     734 617834 919834 919909 414916 414904 717943 961
Share Capital Allotted Called Up Paid600600600600600600      
Tangible Fixed Assets Additions 86 879107 33558 899202 876163 454      
Tangible Fixed Assets Cost Or Valuation473 623511 452548 078581 660634 936734 617      
Tangible Fixed Assets Depreciation338 300346 419355 856414 705403 719469 639      
Tangible Fixed Assets Depreciation Charged In Period 57 16959 98665 17881 304106 000      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 49 05050 5496 32992 29040 080      
Tangible Fixed Assets Disposals 49 05070 70925 317149 60063 773      
Total Additions Including From Business Combinations Property Plant Equipment      127 302 74 4957 00076 570103 508
Total Assets Less Current Liabilities519 667535 842555 938498 471561 681533 035430 187314 832187 64383 483139 445216 356
Trade Creditors Trade Payables     93 08468 587120 00676 63584 663111 825113 697
Trade Debtors Trade Receivables     58 481163 242217 396111 49174 502111 560100 521
Bank Borrowings Overdrafts         35 00032 67118 667
Increase Decrease In Property Plant Equipment           23 750

Transport Operator Data

Macleay Motors
Address West Hillhead , Farm Road
City Kilmarnock
Post code KA3 1PH
Vehicles 3
Brocket Farm
Address Monkton
City Prestwick
Post code KA9 2QZ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (9 pages)

Company search

Advertisements