Lawson & Smith Limited DUMBARTON


Lawson & Smith started in year 1939 as Private Limited Company with registration number SC020838. The Lawson & Smith company has been functioning successfully for 85 years now and its status is active. The firm's office is based in Dumbarton at Kilmalid. Postal code: G82 2SS.

The company has 2 directors, namely Edward F., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 11 December 2019 and Edward F. has been with the company for the least time - from 1 October 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lawson & Smith Limited Address / Contact

Office Address Kilmalid
Office Address2 Stirling Road
Town Dumbarton
Post code G82 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC020838
Date of Incorporation Thu, 16th Feb 1939
Industry Non-trading company
End of financial Year 30th June
Company age 85 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Jane E.

Position: Secretary

Appointed: 18 April 2006

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 23 July 2001

Resigned: 31 March 2022

Stuart M.

Position: Secretary

Appointed: 23 July 2001

Resigned: 18 April 2006

Anthony S.

Position: Director

Appointed: 07 April 2000

Resigned: 30 September 2008

Joanne M.

Position: Secretary

Appointed: 31 December 1995

Resigned: 23 July 2001

Joanne M.

Position: Director

Appointed: 31 December 1995

Resigned: 23 July 2001

Ian J.

Position: Secretary

Appointed: 31 December 1993

Resigned: 31 December 1995

Angus G.

Position: Director

Appointed: 14 August 1993

Resigned: 28 February 1997

Ian J.

Position: Director

Appointed: 01 August 1993

Resigned: 31 December 1995

Alan M.

Position: Director

Appointed: 01 August 1993

Resigned: 07 April 2000

Michael T.

Position: Secretary

Appointed: 04 August 1989

Resigned: 31 December 1993

Derek T.

Position: Director

Appointed: 04 August 1989

Resigned: 31 July 1993

Angus G.

Position: Director

Appointed: 04 August 1989

Resigned: 27 March 1992

Alistair C.

Position: Director

Appointed: 04 August 1989

Resigned: 31 December 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Hill, Thomson & Co., Limited from Dumbarton, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hill, Thomson & Co., Limited

Kilmalid Stirling Road, Dumbarton, G82 2SS, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc019016
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 14th, February 2023
Free Download (1 page)

Company search