Company NameNeylon Lasers Limited
DirectorsAlan Charles Browne and William Browne
Company StatusActive
Company NumberSC085772
CategoryPrivate Limited Company
Incorporation Date1 December 1983(40 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Charles Browne
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed16 May 2005(21 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Sunbury Park
Dartry
Dublin 6
Ireland
Director NameWilliam Browne
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed16 May 2005(21 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address41 Dublin Road
Sutton
Dublin 13
Irish
Secretary NameDavid Sydney Hodkinson
NationalityBritish
StatusCurrent
Appointed31 July 2006(22 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressBlundellsands House 34 - 44 Mersey View
Brighton-Le-Sands
Liverpool
Merseyside
L22 6QB
Director NameJames Deane Neylon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1988(4 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 1999)
RoleEngineer
Correspondence Address23 Rockett Way
Bullcreek
Western Australia
6149
Director NameKathleen Neylon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1988(4 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address23 Rockett Way
Rossmoyne
Bullcreek
Western Australia
6149
Secretary NameKathleen Neylon
NationalityBritish
StatusResigned
Appointed14 January 1988(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressBen-Y-Hone
Comrie
Perthshire
PH6 2LN
Scotland
Director NameAlistair McArthur Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(10 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 January 2005)
RoleGeneral Manager
Correspondence Address68 Bellsburn Avenue
Linlithgow
West Lothian
EH49 7SS
Scotland
Director NamePhilip Rodger Tarran
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(10 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1995)
RoleCivil Engineer
Correspondence AddressLindowan
Dalginross
Comrie
Perthshire
PH6 2EG
Scotland
Secretary NameDoris Braybrooke
NationalityBritish
StatusResigned
Appointed20 May 1994(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address7 The Round
Dunfermline
Fife
KY12 7YH
Scotland
Secretary NameKatherine Murray
NationalityBritish
StatusResigned
Appointed30 September 1999(15 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2005)
RoleCompany Director
Correspondence Address68 Bells Burn Avenue
Linlithgow
West Lothian
EH49 7LB
Scotland
Secretary NameMr Stephen Nicholas Butler
NationalityBritish
StatusResigned
Appointed18 January 2005(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressBryn Coed 4 Woolton Park Close
Woolton Park
Liverpool
Merseyside
L25 6JZ

Contact

Websitewww.kneylon.com

Location

Registered Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

22 May 1989Delivered on: 30 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
30 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 August 2018Registered office address changed from The Bothy Old Balnakilly Kirkmichael Blairgowrie Perthshire PH10 7NB to Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 21 August 2018 (1 page)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
24 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
(5 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
(5 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 April 2015Registered office address changed from Unit 12 Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1QT to The Bothy Old Balnakilly Kirkmichael Blairgowrie Perthshire PH10 7NB on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Unit 12 Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1QT to The Bothy Old Balnakilly Kirkmichael Blairgowrie Perthshire PH10 7NB on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Unit 12 Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1QT to The Bothy Old Balnakilly Kirkmichael Blairgowrie Perthshire PH10 7NB on 1 April 2015 (1 page)
1 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(5 pages)
1 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(5 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(5 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(5 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
8 February 2010Director's details changed for Alan Charles Browne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for William Browne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for William Browne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Alan Charles Browne on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Alan Charles Browne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for William Browne on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
6 October 2009Secretary's details changed for David Sydney Hodkinson on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for David Sydney Hodkinson on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for David Sydney Hodkinson on 5 October 2009 (1 page)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Return made up to 14/01/09; full list of members (3 pages)
15 May 2009Location of debenture register (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Return made up to 14/01/09; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 January 2008Return made up to 14/01/08; full list of members (2 pages)
24 January 2008Return made up to 14/01/08; full list of members (2 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
15 May 2007Registered office changed on 15/05/07 from: unit 15D elgin street industrial estate elgin street dunfermline KY12 7SA (1 page)
15 May 2007Registered office changed on 15/05/07 from: unit 15D elgin street industrial estate elgin street dunfermline KY12 7SA (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Director's particulars changed (1 page)
23 November 2006Full accounts made up to 30 September 2005 (15 pages)
23 November 2006Full accounts made up to 30 September 2005 (15 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
25 May 2006Return made up to 14/01/06; full list of members (7 pages)
25 May 2006Return made up to 14/01/06; full list of members (7 pages)
9 December 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/12/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/12/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (1 page)
17 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 January 2004Return made up to 14/01/04; full list of members (6 pages)
19 January 2004Return made up to 14/01/04; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 February 2003Return made up to 14/01/03; full list of members (7 pages)
11 February 2003Return made up to 14/01/03; full list of members (7 pages)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 February 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(7 pages)
5 February 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(7 pages)
15 October 2001Resolutions
  • RES13 ‐ Allottment of bonus iss 21/09/01
(1 page)
15 October 2001Resolutions
  • RES13 ‐ Allottment of bonus iss 21/09/01
(1 page)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
22 January 2001Return made up to 14/01/01; full list of members (7 pages)
22 January 2001Return made up to 14/01/01; full list of members (7 pages)
17 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2000Accounts for a small company made up to 30 September 1999 (11 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (11 pages)
28 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 October 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
31 October 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 February 1999Return made up to 14/01/99; no change of members (4 pages)
2 February 1999Return made up to 14/01/99; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 May 1997Ad 28/04/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 May 1997Ad 28/04/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 January 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
15 January 1996Return made up to 14/01/96; no change of members (4 pages)
15 January 1996Return made up to 14/01/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)