Background WavePink WaveYellow Wave

LAWSON FISHER LIMITED (SC004758)

LAWSON FISHER LIMITED (SC004758) is an active UK company. incorporated on 28 December 1900. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAWSON FISHER LIMITED has been registered for 125 years. Current directors include MUSTARD, Michael William, WATTS, David Michael, Mr..

Company Number
SC004758
Status
active
Type
ltd
Incorporated
28 December 1900
Age
125 years
Address
C/O Dwf Llp, Edinburgh, EH3 8BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MUSTARD, Michael William, WATTS, David Michael, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWSON FISHER LIMITED

LAWSON FISHER LIMITED is an active company incorporated on 28 December 1900 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAWSON FISHER LIMITED was registered 125 years ago.(SIC: 74990)

Status

active

Active since 125 years ago

Company No

SC004758

LTD Company

Age

125 Years

Incorporated 28 December 1900

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

C/O Dwf Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

PO Box EH3 9QA Dwf Llp Dwf Llp No.2 Lochrin Square, 96 Fountainbridge Edinburgh EH3 9QA Scotland
From: 22 March 2021To: 21 October 2022
Suite C, Riverview House Friarton Road Perth Scotland PH2 8DF Scotland
From: 31 July 2019To: 22 March 2021
Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland
From: 10 November 2015To: 31 July 2019
Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA
From: 28 December 1900To: 10 November 2015
Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
May 17
Director Left
May 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Capital Update
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MUSTARD, Michael William

Active
2 Semple Street, EdinburghEH3 8BL
Born October 1972
Director
Appointed 18 Nov 2024

WATTS, David Michael, Mr.

Active
2 Semple Street, EdinburghEH3 8BL
Born March 1966
Director
Appointed 30 Nov 2023

GRANT, Ian Munro

Resigned
12 Craighill Drive, GlasgowG76 7TF
Secretary
Appointed N/A
Resigned 13 May 1989

MARSHALL SMITH, Rosamond Joy

Resigned
Colonnade, BradfordBD1 2LQ
Secretary
Appointed 27 Mar 1997
Resigned 17 Jan 2005

VERSLUYS, Emma Gayle

Resigned
Unit 6b, 1st Floor, St Catherine's RoadPH1 5YA
Secretary
Appointed 17 Jan 2005
Resigned 12 May 2017

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 13 May 1989
Resigned 27 Mar 1997

WATTS, Paula

Resigned
Friarton Road, PerthPH2 8DY
Secretary
Appointed 12 May 2017
Resigned 31 Mar 2018

ASHTON, Robin James

Resigned
Colonnade, BradfordBD1 2LQ
Born January 1958
Director
Appointed 24 Sept 2001
Resigned 20 Sept 2002

BARNETT, Melanie Jayne

Resigned
BradfordBD1 2SU
Born July 1976
Director
Appointed 19 Aug 2022
Resigned 04 Oct 2024

BELL, Howard James

Resigned
The Manor House, IlkleyLS29 0BN
Born March 1944
Director
Appointed 06 Jan 1992
Resigned 24 Sept 2001

BRETHERTON, Peter William

Resigned
43 Merchants Quay, LeedsLS9 8BB
Born June 1945
Director
Appointed N/A
Resigned 06 Jan 1992

BULLAS, Michael Stuart

Resigned
Lumb House Farm, HuddersfieldHD4 6XA
Born February 1953
Director
Appointed 06 Jan 1992
Resigned 30 Sept 1992

CRONIN, Gareth

Resigned
BradfordBD1 2SU
Born February 1975
Director
Appointed 07 Aug 2023
Resigned 30 Nov 2023

CUNNINGHAM, Alan David

Resigned
13 Linn Drive, GlasgowG44 3PT
Born March 1948
Director
Appointed N/A
Resigned 19 Aug 1992

DAVIES, Charlotte

Resigned
Dwf Llp, EdinburghEH3 9QA
Born April 1973
Director
Appointed 26 Apr 2019
Resigned 19 Aug 2022

DICKINSON, Michael

Resigned
24 Dukewood Road, HuddersfieldHD8 9HF
Born December 1945
Director
Appointed 11 Apr 1990
Resigned 30 Sept 1992

DURANT, Ian Charles

Resigned
79 Bushwood Road, RichmondTW9 3BG
Born July 1958
Director
Appointed N/A
Resigned 19 Apr 1989

DYRBUS, Robert

Resigned
44 Wakehurst Road, LondonSW11 6BX
Born November 1952
Director
Appointed 26 Apr 1989
Resigned 23 Apr 1990

FARBRIDGE, Caroline Louise

Resigned
17 Holt Avenue, LeedsLS16 8DH
Born November 1966
Director
Appointed 20 Sept 2002
Resigned 31 Dec 2004

FISHER, Andrew Charles

Resigned
Friarton Road, PerthPH2 8DY
Born February 1958
Director
Appointed 31 Mar 2018
Resigned 03 Dec 2018

GRANT, Ian Munro

Resigned
12 Craighill Drive, GlasgowG76 7TF
Born December 1932
Director
Appointed N/A
Resigned 31 Dec 1992

GREENWOOD, Neville Thomas Arden

Resigned
Castle Crag, Hebden BridgeHX7 5SR
Born August 1935
Director
Appointed 12 Jul 1989
Resigned 06 Sept 1990

HARNETT, John Arthur

Resigned
Colonnade, BradfordBD1 2LQ
Born February 1955
Director
Appointed 24 Sept 2001
Resigned 20 Sept 2002

HARPER, Peter Joseph

Resigned
Mayhall Lodge, AmershamHP6 5PQ
Born September 1935
Director
Appointed N/A
Resigned 19 Apr 1989

HOGG, Brian Peter

Resigned
Evergreens, Harrogate
Born November 1935
Director
Appointed N/A
Resigned 06 Sept 1990

HUTTON, Michael

Resigned
Woodland House, BingleyBD16 4AZ
Born November 1956
Director
Appointed 06 Sept 1990
Resigned 06 Jan 1992

KAPUR, Neeraj

Resigned
BradfordBD1 2SU
Born December 1965
Director
Appointed 01 Apr 2020
Resigned 07 Aug 2023

LIPSITH, Harvey Brian

Resigned
Heronsmore 4 Martello Road, PooleBH13 7DH
Born May 1949
Director
Appointed N/A
Resigned 24 Apr 1989

MARSHALL SMITH, Rosamond Joy

Resigned
Colonnade, BradfordBD1 2LQ
Born April 1959
Director
Appointed 20 Sept 2002
Resigned 16 Jul 2007

MULLEN, Kenneth John

Resigned
Unit 6b, 1st Floor, St Catherine's RoadPH1 5YA
Born December 1958
Director
Appointed 16 Jul 2007
Resigned 26 Apr 2019

PICKLES, Andrew Philip

Resigned
40 Daleside Road, KeighleyBD20 5ES
Born January 1950
Director
Appointed N/A
Resigned 06 Sept 1990

SHARP, Robert

Resigned
4 Duncan Road, HelensburghG84 9DJ
Born August 1926
Director
Appointed N/A
Resigned 29 Mar 1991

SNEDDEN, James Leishman

Resigned
22 West Lennox Drive, HelensburghG84 9AE
Born February 1934
Director
Appointed N/A
Resigned 31 Dec 1990

SWANN, David Richard

Resigned
79 Woodhill Road, LeedsLS16 7BZ
Born February 1947
Director
Appointed 06 Sept 1990
Resigned 09 Oct 2001

THOMAS, Simon George

Resigned
Friarton Road, PerthPH2 8DF
Born January 1964
Director
Appointed 03 Dec 2018
Resigned 31 Mar 2020

Persons with significant control

1

Godwin Street, BradfordBD1 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 July 2024
SH20SH20
Legacy
31 July 2024
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 July 2024
SH19Statement of Capital
Legacy
30 July 2024
SH20SH20
Legacy
30 July 2024
CAP-SSCAP-SS
Resolution
30 July 2024
RESOLUTIONSResolutions
Resolution
30 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Statement Of Companys Objects
21 September 2012
CC04CC04
Resolution
21 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2009
AR01AR01
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
19 January 2006
288cChange of Particulars
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
363aAnnual Return
Legacy
19 October 2004
353353
Legacy
19 October 2004
325325
Legacy
19 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
27 October 2003
363aAnnual Return
Legacy
22 October 2002
363aAnnual Return
Legacy
22 October 2002
363(353)363(353)
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
22 October 2001
363aAnnual Return
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
20 October 2000
363aAnnual Return
Legacy
20 October 2000
363(353)363(353)
Legacy
4 October 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
3 May 2000
AAAnnual Accounts
Legacy
13 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 1999
AAAnnual Accounts
Legacy
20 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 1998
AAAnnual Accounts
Legacy
17 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 1997
AAAnnual Accounts
Legacy
9 May 1997
363aAnnual Return
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
16 May 1996
363aAnnual Return
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
10 May 1995
363x363x
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
28 April 1994
363x363x
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Auditors Resignation Company
11 June 1993
AUDAUD
Legacy
29 April 1993
363x363x
Legacy
20 April 1993
353353
Legacy
13 January 1993
288288
Legacy
30 November 1992
287Change of Registered Office
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
25 August 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
6 May 1992
363x363x
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
10 April 1991
288288
Legacy
22 January 1991
288288
Legacy
8 January 1991
288288
Legacy
4 October 1990
288288
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
25 September 1990
288288
Legacy
25 September 1990
288288
Legacy
25 September 1990
288288
Legacy
25 September 1990
288288
Legacy
23 May 1990
363363
Legacy
8 May 1990
288288
Resolution
26 February 1990
RESOLUTIONSResolutions
Resolution
26 February 1990
RESOLUTIONSResolutions
Resolution
26 February 1990
RESOLUTIONSResolutions
Memorandum Articles
22 February 1990
MEM/ARTSMEM/ARTS
Resolution
22 February 1990
RESOLUTIONSResolutions
Legacy
24 January 1990
88(2)R88(2)R
Legacy
24 January 1990
123Notice of Increase in Nominal Capital
Legacy
9 January 1990
155(6)a155(6)a
Legacy
9 January 1990
155(6)a155(6)a
Legacy
9 January 1990
155(6)a155(6)a
Memorandum Articles
9 January 1990
MEM/ARTSMEM/ARTS
Resolution
9 January 1990
RESOLUTIONSResolutions
Resolution
9 January 1990
RESOLUTIONSResolutions
Legacy
13 December 1989
288288
Legacy
29 November 1989
288288
Legacy
8 September 1989
288288
Memorandum Articles
17 August 1989
MEM/ARTSMEM/ARTS
Resolution
17 August 1989
RESOLUTIONSResolutions
Legacy
10 August 1989
288288
Legacy
20 July 1989
288288
Legacy
11 July 1989
225(1)225(1)
Legacy
30 May 1989
155(6)a155(6)a
Legacy
13 May 1989
363363
Legacy
9 May 1989
288288
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
11 April 1988
363363
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
17 September 1987
288288
Legacy
6 August 1987
288288
Legacy
30 July 1987
363363
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Legacy
6 October 1986
363363
Legacy
17 July 1986
363363
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts