Company NameLaplace Caledonia Instrumentation Limited
DirectorsIain Lindsay Henderson and Stephen Edward Brown
Company StatusActive
Company NumberSC060331
CategoryPrivate Limited Company
Incorporation Date8 July 1976(47 years, 10 months ago)
Previous NameCaledonia Instrumentation Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Iain Lindsay Henderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(26 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndrick Mews 1 Killean House
Killearn
Glasgow
G63 9QH
Scotland
Secretary NameMr Iain Lindsay Henderson
NationalityBritish
StatusCurrent
Appointed11 February 2003(26 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndrick Mews 1 Killean House
Killearn
Glasgow
G63 9QH
Scotland
Director NameMr Stephen Edward Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(38 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 3.05 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameEdward D Conway
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(13 years after company formation)
Appointment Duration20 years, 2 months (resigned 02 October 2009)
RoleManaging Director
Correspondence Address16 Mosspark Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NL
Scotland
Director NameNorina Conway
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(13 years after company formation)
Appointment Duration13 years, 6 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address16 Mosspark Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NL
Scotland
Secretary NameEdward D Conway
NationalityBritish
StatusResigned
Appointed03 August 1989(13 years after company formation)
Appointment Duration13 years, 6 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address16 Mosspark Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NL
Scotland
Director NameMr Michael McIntosh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(27 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlans Newton Of Barr
Lochwinnoch
Renfrewshire
PA12 4AR
Scotland
Director NameNorman St John
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(28 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Becton Foot Way
Wishaw
ML2 0JA
Scotland

Contact

Websitecal-inst.com
Email address[email protected]
Telephone0141 9490000
Telephone regionGlasgow

Location

Registered AddressBlock 3.05 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Laplace Electrical LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£82,742
Cash£10,721
Current Liabilities£164,810

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

1 October 2014Delivered on: 14 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
10 June 1986Delivered on: 18 June 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 June 1987Delivered on: 10 June 1987
Satisfied on: 25 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 September 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
26 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
3 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
11 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 June 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
19 June 2018Registered office address changed from Unit 26 Dalsetter Avenue Drumchapel Glasgow City of Glasgow G15 8TE to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 19 June 2018 (1 page)
13 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 January 2016Company name changed caledonia instrumentation LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
29 January 2016Company name changed caledonia instrumentation LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Appointment of Mr Stephen Edward Brown as a director on 1 October 2014 (2 pages)
22 September 2015Appointment of Mr Stephen Edward Brown as a director on 1 October 2014 (2 pages)
22 September 2015Appointment of Mr Stephen Edward Brown as a director on 1 October 2014 (2 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(4 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page)
14 October 2014Registration of charge SC0603310003, created on 1 October 2014 (15 pages)
14 October 2014Registration of charge SC0603310003, created on 1 October 2014 (15 pages)
14 October 2014Registration of charge SC0603310003, created on 1 October 2014 (15 pages)
25 September 2014Satisfaction of charge 2 in full (1 page)
25 September 2014Satisfaction of charge 2 in full (1 page)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(5 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Termination of appointment of Norman St John as a director (1 page)
8 November 2011Termination of appointment of Norman St John as a director (1 page)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Director's details changed for Norman St John on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Norman St John on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Norman St John on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
5 October 2009Termination of appointment of Edward Conway as a director (1 page)
5 October 2009Termination of appointment of Edward Conway as a director (1 page)
5 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
1 October 2009Registered office changed on 01/10/2009 from unit 15 coatbank business park coatbank way coatbridge north lanarkshire ML5 3AG (1 page)
1 October 2009Registered office changed on 01/10/2009 from unit 15 coatbank business park coatbank way coatbridge north lanarkshire ML5 3AG (1 page)
28 February 2009Registered office changed on 28/02/2009 from unit 26 dalsetter avenue glasgow G15 8SL (1 page)
28 February 2009Registered office changed on 28/02/2009 from unit 26 dalsetter avenue glasgow G15 8SL (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 August 2008Return made up to 11/07/08; full list of members (4 pages)
8 August 2008Return made up to 11/07/08; full list of members (4 pages)
8 August 2008Director's change of particulars / norman st john / 15/12/2007 (1 page)
8 August 2008Director's change of particulars / norman st john / 15/12/2007 (1 page)
8 August 2008Director's change of particulars / michael mcintosh / 22/02/2008 (1 page)
8 August 2008Director and secretary's change of particulars / iain henderson / 30/05/2008 (1 page)
8 August 2008Director's change of particulars / michael mcintosh / 22/02/2008 (1 page)
8 August 2008Director and secretary's change of particulars / iain henderson / 30/05/2008 (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 11/07/07; no change of members (8 pages)
14 September 2007Return made up to 11/07/07; no change of members (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 August 2006Return made up to 11/07/06; full list of members (8 pages)
21 August 2006Return made up to 11/07/06; full list of members (8 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Return made up to 11/07/05; full list of members (7 pages)
5 September 2005Return made up to 11/07/05; full list of members (7 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 August 2004Return made up to 11/07/04; full list of members (7 pages)
17 August 2004Return made up to 11/07/04; full list of members (7 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 August 2003Return made up to 11/07/03; full list of members (7 pages)
18 August 2003Return made up to 11/07/03; full list of members (7 pages)
13 February 2003Declaration of assistance for shares acquisition (5 pages)
13 February 2003Registered office changed on 13/02/03 from: unit 4,simpson court 11 south avenue clydebank business park clydebank G81 2NR (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: unit 4,simpson court 11 south avenue clydebank business park clydebank G81 2NR (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Declaration of assistance for shares acquisition (5 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 July 2002Return made up to 11/07/02; full list of members (7 pages)
22 July 2002Return made up to 11/07/02; full list of members (7 pages)
13 July 2001Return made up to 11/07/01; full list of members (6 pages)
13 July 2001Return made up to 11/07/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 May 2001Memorandum and Articles of Association (20 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 May 2001Memorandum and Articles of Association (20 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 July 2000Return made up to 11/07/00; full list of members (6 pages)
20 July 2000Return made up to 11/07/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 September 1999Return made up to 11/07/99; no change of members (4 pages)
17 September 1999Return made up to 11/07/99; no change of members (4 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Return made up to 11/07/97; full list of members (5 pages)
21 July 1997Return made up to 11/07/97; full list of members (5 pages)
9 July 1996Return made up to 11/07/96; no change of members (4 pages)
9 July 1996Return made up to 11/07/96; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 August 1986Return made up to 31/12/85; full list of members (4 pages)
5 August 1986Return made up to 31/12/85; full list of members (4 pages)
5 April 1982Company name changed\certificate issued on 05/04/82 (2 pages)
5 April 1982Company name changed\certificate issued on 05/04/82 (2 pages)
8 July 1976Incorporation (14 pages)
8 July 1976Incorporation (14 pages)