Company NameLasalle Engineering Limited
Company StatusDissolved
Company NumberSC096952
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)
Dissolution Date12 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(22 years, 8 months after company formation)
Appointment Duration9 years (closed 12 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(29 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 12 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameLeigh Henry Masterson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1989(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 1991)
RoleCompany Director
Correspondence Address1825 Post Oak Drive
Houston
Texas
77027
Director NameGraham Innes Hardie
NationalityBritish
StatusResigned
Appointed04 May 1989(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 1990)
RoleCompany Executive
Correspondence Address21 Braecroft Drive
Westhill
Aberdeen
Director NameIan Robert Galbreath
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 March 2002)
RoleManaging Director
Correspondence Address2640 South East Montrose Drive
Bartlesville
Oklahoma
74005
Secretary NameStuart Charles Bannerman
NationalityBritish
StatusResigned
Appointed04 May 1989(3 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 March 1990)
RoleCompany Director
Correspondence Address23 St Ronans Circle
Peterculter
Aberdeen
Aberdeenshire
AB1 0NE
Scotland
Director NameJames Joseph Reid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(4 years, 2 months after company formation)
Appointment Duration13 years (resigned 28 March 2003)
RoleBusiness Development Director
Correspondence Address3510 El James
Houston
Texas
77388
Director NameDouglas Walker Morrison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(4 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 December 1998)
RoleTechnical Director
Correspondence Address97 Clifton Road
Aberdeen
Grampian
AB2 3RL
Scotland
Secretary NameAndrew William Lowden
NationalityBritish
StatusResigned
Appointed29 March 1990(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 February 1998)
RoleFinancial Controller
Correspondence Address1 Huxterstone Court
Kingswells
Aberdeen
Aberdeenshire
AB1 8UP
Scotland
Director NameStuart Charles Bannerman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(4 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 April 1991)
RoleCompany Director
Correspondence Address23 St Ronans Circle
Peterculter
Aberdeen
Aberdeenshire
AB1 0NE
Scotland
Director NameHamish Robert Muir Mackenzie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1992)
RoleManager
Correspondence Address26 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameLeigh Henry Masterson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address3754 Nottingham
Houston
Texas
77005
Director NameMr Alasdair Norman Maccallum
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 04 September 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverossie
Rossie Braes
Montrose
Angus
DD10 9TJ
Scotland
Director NameRobert McGowan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 September 1996)
RoleChartered Accountant
Correspondence Address10 Gullymoss View
Westhill
Aberdeenshire
AB32 6PF
Scotland
Director NameMr Damien Charles Canavan
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed18 December 1996(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 2002)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address70 Knock Eden Park
Belfast
BT6 0JG
Northern Ireland
Director NameMr George Anthony Smyth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(10 years, 11 months after company formation)
Appointment Duration8 years (resigned 06 January 2005)
RoleAccountant
Correspondence Address8 Orchard Crescent
Downpatrick
County Down
BT30 6NY
Northern Ireland
Director NameMr Maurice Anthony Roberts
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2001)
RoleFinance Director
Correspondence Address2626 Salado Drive
Woodbend, Silverlake
Brazoria County
Texas
77584
Secretary NameMr Damien Charles Canavan
NationalityIrish
StatusResigned
Appointed20 February 1998(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address70 Knock Eden Park
Belfast
BT6 0JG
Northern Ireland
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(15 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Barn Grafton
Bampton
Oxfordshire
OX18 2RY
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(15 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2009)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed23 August 2001(15 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Barn Grafton
Bampton
Oxfordshire
OX18 2RY
Secretary NamePauline Droy Moore
NationalityBritish
StatusResigned
Appointed20 May 2004(18 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameRebecca Helen Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 October 2008(22 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Ash Road
London
SE26 6LY
Director NamePauline Droy Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(23 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz

Contact

Websiteslb.com

Location

Registered AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

400k at £1Lasalle Engineering (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 January 1987Delivered on: 10 February 1987
Satisfied on: 4 July 2009
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

12 October 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Return of final meeting of voluntary winding up (3 pages)
11 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(1 page)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
7 January 2016Appointment of Mr David Marsh as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr David Marsh as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page)
30 December 2015Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages)
27 October 2015Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
29 April 2015Statement of capital on 29 April 2015
  • GBP 1
(4 pages)
27 April 2015Statement by Directors (1 page)
27 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2015Solvency Statement dated 22/04/15 (1 page)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 400,000
(5 pages)
19 January 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 400,000
(5 pages)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
22 December 2009Termination of appointment of Rebecca Martin as a director (1 page)
22 December 2009Termination of appointment of Alan Goldby as a director (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2009Appointment terminated director and secretary neil ray (1 page)
14 May 2009Director appointed pauline droy (2 pages)
16 April 2009Return made up to 25/03/09; full list of members (4 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 February 2009Director and secretary's change of particulars / neil ray / 02/02/2009 (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from harlaw road harlaw industrial estate inverurie aberdeenshire AB51 4TE (1 page)
24 October 2008Director appointed rebecca helen martin (2 pages)
24 October 2008Director appointed simon smoker (2 pages)
31 March 2008Return made up to 25/03/08; full list of members (6 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 March 2007Return made up to 25/03/07; full list of members (6 pages)
26 January 2007Accounts made up to 31 December 2006 (5 pages)
26 September 2006Accounts made up to 31 December 2005 (8 pages)
11 April 2006Return made up to 25/03/06; full list of members (6 pages)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 April 2005Return made up to 25/03/05; full list of members (6 pages)
17 January 2005Accounts made up to 31 December 2003 (5 pages)
11 January 2005Director resigned (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 March 2004Return made up to 25/03/04; full list of members (6 pages)
23 October 2003Full accounts made up to 31 December 2002 (7 pages)
3 April 2003Director resigned (1 page)
2 April 2003Return made up to 25/03/03; full list of members (6 pages)
12 March 2003Auditor's resignation (3 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
26 July 2002Secretary's particulars changed (1 page)
21 May 2002Director resigned (1 page)
8 April 2002Return made up to 25/03/02; full list of members (7 pages)
15 February 2002Director resigned (1 page)
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Full accounts made up to 31 December 2000 (8 pages)
18 October 2001New secretary appointed (3 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (4 pages)
17 October 2001New director appointed (4 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 August 2001Director resigned (1 page)
28 March 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
29 March 2000Return made up to 25/03/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
29 March 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1998Auditor's resignation (1 page)
10 November 1998Full accounts made up to 31 December 1997 (14 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed (2 pages)
25 September 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
2 July 1997Full accounts made up to 31 August 1996 (15 pages)
17 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
1 July 1996Full accounts made up to 31 August 1995 (15 pages)
11 April 1996Return made up to 25/03/96; no change of members (8 pages)
20 September 1995New director appointed (2 pages)
30 June 1995Full accounts made up to 31 August 1994 (15 pages)
25 April 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 1991Full accounts made up to 31 August 1990 (14 pages)