Company NameOKI (UK) Limited
Company StatusDissolved
Company NumberSC105284
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 9 months ago)
Dissolution Date24 February 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)

Directors

Secretary NameDouglas Gunn
NationalityBritish
StatusClosed
Appointed01 April 2002(14 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 24 February 2021)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Masao Takagi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusClosed
Appointed01 October 2015(28 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 24 February 2021)
RoleCorporate Officer
Country of ResidenceJapan
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Akira Ogasawara
Date of BirthMarch 1963 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed21 April 2018(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2021)
RoleCorporate Officer
Country of ResidenceJapan
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameHiroshi Kojima
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed23 December 1988(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 14 January 1994)
RoleManaging Director
Correspondence Address51 St Andrews Drive
Pollokshields
Glasgow
Lanarkshire
G41 5JH
Scotland
Director NameHitoshi Kaminaga
Date of BirthNovember 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed23 December 1988(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address5-31-7
Sakura
Chiba
Foreign
Secretary NameAkira Kozakai
NationalityJapanese
StatusResigned
Appointed23 December 1988(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1991)
RoleCompany Director
Correspondence AddressHigashi
Murayama-Shi
Tokyo
Foreign
Director NameKeiichi Fukumura
Date of BirthApril 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed07 October 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 1993)
RoleFinanace Director
Correspondence AddressBelmont The Crescent
Dunblane
Perthshire
FK15 0DW
Scotland
Secretary NameKeiichi Fukumura
NationalityJapanese
StatusResigned
Appointed07 October 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressBelmont The Crescent
Dunblane
Perthshire
FK15 0DW
Scotland
Director NameHitoshi Misono
Date of BirthAugust 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2000)
RoleCompany Executive
Correspondence Address4.22.80 Chiyogaoka
Asao-Ku
Kawasaki Shi
Kanagawa Ken 215-0005
Japan
Director NameDavid Neville Ennis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32b Noddleburn Road
Largs
Ayrshire
KA30 8PY
Scotland
Secretary NameDerek Roberts
NationalityBritish
StatusResigned
Appointed24 May 1993(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address48 Heynes Green
Maidenhead
Berkshire
SL6 3NA
Director NameToshitaka Kambe
Date of BirthMarch 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed08 July 1993(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 1996)
RolePlant Manager
Correspondence Address259 Kikuchi-Machi
Takasaki-Shi
Gumma-Ken
Japan
Director NameKeiichi Fukumura
Date of BirthApril 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed07 November 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1995)
RoleFinance Director
Correspondence Address6 Vincent Court
Denmark Avenue
London
SW19 4HG
Director NameKatsuji Kurabayashi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed14 January 1994(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1999)
RoleCorporate Advisor
Correspondence Address705 Towa Citycorp Takasaki
636 Kamisano-Machi
Takasaki-Shi
Gunma-Ken
3700857
Director NameMr Andrew Montgomery
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(7 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House, Fairdene
Hogscross Lane
Chipstead
Surrey
CR5 3SJ
Director NameHiroshi Kikuchi
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed12 May 1995(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 May 1996)
RoleCompany Director
Correspondence Address671-1
Yahata-Cho
Takasaki-Shi 370-0884
Japan
Director NameMinoru Hotta
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 1996)
RoleManaging Director
Correspondence Address14 Grendon Gardens
Stirling
FK8 2JZ
Scotland
Director NameJoseph Anthony Boyle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 Huntly Avenue
Glasgow
G46 6LW
Scotland
Director NameKoichi Miyabe
Date of BirthDecember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1999(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2000)
RoleVice President Engineering
Correspondence Address14 Grendon Gardens
Stirling
Stirlingshire
FK8 2JZ
Scotland
Director NameMr Takenori Hanasaki
Date of BirthAugust 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1999(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address2-3-31 Nakai Chou
Takasaki-Shi
Gunma
3700852
Secretary NameKeisuke Shimizu
NationalityJapanese
StatusResigned
Appointed01 July 1999(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2002)
RoleGeneral Finance Manager
Correspondence Address35 Egerton Gardens
Ealing
London
W13 8HG
Director NameScott Inglis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2002)
RoleManaging Director
Correspondence AddressFlat 5
66 Marjie Bank Street
Bathgate
West Lothian
EH48 1AL
Scotland
Director NameYoichi Kanamaru
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed08 August 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2001)
RoleGeneral Manager
Correspondence AddressMinamikarasuyama 1-25-1
Setagaya-Ku
Tokyo
1570062
Director NameSatoru Maruyama
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed08 August 2000(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2005)
RoleGeneral Manager
Correspondence AddressSagamiono 4-5-10-106
Sagamihara-Shi
Kanagawa-Ken
2280803
Director NameHiroyuki Kobayashi
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed25 October 2000(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 September 2001)
RoleGeneral Manager
Correspondence Address8-2-39 Hisagi
Zushi City
Kanagawa
Japan
Director NameYoshi Hisa Fukurohata
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2008)
RoleVice President Production Supp
Correspondence Address88 Springwood Avenue
Stirling
Stirlingshire
FK8 2PE
Scotland
Director NameMr Niall Gille Anndrais MacDonald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(14 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Drum Road
Cumbernauld
Glasgow
G68 9LH
Scotland
Director NameKazuo Asami
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(20 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2011)
RoleCorporate Officer
Country of ResidenceJapan
Correspondence Address3-1 Futaba-Cho
Takasaki-City
Gumma
370-8585
Director NameMasanori Maekawa
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2008(21 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleVp - Engineering
Country of ResidenceScotland
Correspondence Address1 Oki Way
Wardpark North, Cumbernauld
Glasgow
G68 0FQ
Scotland
Director NameMr Tetsuhei Kawamura
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2008(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleSnr Managing Director
Country of ResidenceEngland
Correspondence AddressBlays House Wick Road
Egham
Berkshire
TW20 0HJ
Director NameMr Hiroshi Matsuura
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2008(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlays House Wick Road
Englefield Green
Egham
Surrey
TW20 0HJ
Director NameMr Takao Hiramoto
Date of BirthJuly 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2011(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2012)
RoleCorporate Manager
Country of ResidenceJapan
Correspondence Address4-11-22 Shibaura
Minato-Ku
Tokyo
108-8551
Japan
Director NameMr Akira Fukushima
Date of BirthDecember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(26 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 April 2019)
RoleCorporate Executive
Country of ResidenceScotland
Correspondence Address1 Little Drum Road
Cumbernauld
Glasgow
G68 9LH
Scotland
Director NameMr Shigenobu Hayashi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed21 April 2016(28 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 April 2018)
RoleCorporate Officer
Country of ResidenceJapan
Correspondence Address1 Little Drum Road
Cumbernauld
Glasgow
G68 9LH
Scotland

Contact

Websitewww.okidirect.co.uk
Telephone0800 1701415
Telephone regionFreephone

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£82,273,000
Gross Profit£3,496,000
Net Worth£16,627,000
Cash£73,000
Current Liabilities£29,874,000

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 July 2018Delivered on: 9 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 October 2004Delivered on: 29 October 2004
Persons entitled: Cumbernauld General Partner Limited

Classification: Standard security
Secured details: The obligation incumbent on the company to transfer title to the property charged on the exercise of the option pursuant to the missives dated 4 june 2004.
Particulars: Land at castlecary road, cumbernauld extending to 17.5 hectares comprising the subjects registered under title numbers DMB59477 and DMB42119.
Outstanding

Filing History

24 November 2020Final account prior to dissolution in MVL (final account attached) (15 pages)
18 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-07
(1 page)
18 November 2019Registered office address changed from 1 Little Drum Road Cumbernauld Glasgow G68 9LH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 18 November 2019 (2 pages)
7 May 2019Satisfaction of charge SC1052840002 in full (1 page)
11 April 2019Termination of appointment of Akira Fukushima as a director on 1 April 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (31 pages)
7 December 2018Satisfaction of charge 1 in full (1 page)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
9 July 2018Registration of charge SC1052840002, created on 5 July 2018 (4 pages)
23 April 2018Appointment of Mr Akira Ogasawara as a director on 21 April 2018 (2 pages)
23 April 2018Termination of appointment of Shigenobu Hayashi as a director on 21 April 2018 (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 March 2017 (31 pages)
25 September 2017Full accounts made up to 31 March 2017 (31 pages)
6 January 2017Full accounts made up to 31 March 2016 (35 pages)
6 January 2017Full accounts made up to 31 March 2016 (35 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 May 2016Termination of appointment of Shigeru Ogasawara as a director on 21 April 2016 (1 page)
10 May 2016Appointment of Mr Shigenobu Hayashi as a director on 21 April 2016 (2 pages)
10 May 2016Appointment of Mr Shigenobu Hayashi as a director on 21 April 2016 (2 pages)
10 May 2016Termination of appointment of Shigeru Ogasawara as a director on 21 April 2016 (1 page)
9 November 2015Director's details changed for Mr Akira Fukushima on 10 April 2015 (2 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4,000,000
(6 pages)
9 November 2015Director's details changed for Mr Akira Fukushima on 10 April 2015 (2 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4,000,000
(6 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4,000,000
(6 pages)
13 October 2015Full accounts made up to 31 March 2015 (24 pages)
13 October 2015Full accounts made up to 31 March 2015 (24 pages)
7 October 2015Termination of appointment of Noriaki Nagahashi as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Noriaki Nagahashi as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Noriaki Nagahashi as a director on 1 October 2015 (1 page)
7 October 2015Appointment of Mr Masao Takagi as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr Masao Takagi as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr Masao Takagi as a director on 1 October 2015 (2 pages)
24 April 2015Termination of appointment of Hiroshi Nagai as a director on 1 April 2015 (1 page)
24 April 2015Appointment of Mr Shigeru Ogasawara as a director on 1 April 2015 (2 pages)
24 April 2015Appointment of Mr Shigeru Ogasawara as a director on 1 April 2015 (2 pages)
24 April 2015Appointment of Mr Shigeru Ogasawara as a director on 1 April 2015 (2 pages)
24 April 2015Termination of appointment of Hiroshi Nagai as a director on 1 April 2015 (1 page)
24 April 2015Termination of appointment of Hiroshi Nagai as a director on 1 April 2015 (1 page)
15 December 2014Full accounts made up to 31 March 2014 (24 pages)
15 December 2014Full accounts made up to 31 March 2014 (24 pages)
8 December 2014Director's details changed for Mr Noriaki Nagahasi on 1 April 2013 (2 pages)
8 December 2014Director's details changed for Mr Noriaki Nagahasi on 1 April 2013 (2 pages)
8 December 2014Director's details changed for Mr Noriaki Nagahasi on 1 April 2013 (2 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,000,000

Statement of capital on 2014-11-13
  • GBP 4,000,000
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,000,000

Statement of capital on 2014-11-13
  • GBP 4,000,000
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,000,000

Statement of capital on 2014-11-13
  • GBP 4,000,000
(6 pages)
10 April 2014Second filing of TM01 previously delivered to Companies House (4 pages)
10 April 2014Second filing of TM01 previously delivered to Companies House (4 pages)
2 April 2014Appointment of Mr Akira Fukushima as a director (2 pages)
2 April 2014Termination of appointment of Niall Macdonald as a director
  • ANNOTATION A second filed TM01 was registered on 10/04/2014.
(1 page)
2 April 2014Termination of appointment of Masaya Tsuruta as a director (2 pages)
2 April 2014Termination of appointment of Masaya Tsuruta as a director (2 pages)
2 April 2014Appointment of Mr Akira Fukushima as a director (2 pages)
2 April 2014Termination of appointment of Niall Macdonald as a director
  • ANNOTATION A second filed TM01 was registered on 10/04/2014.
(1 page)
24 March 2014Registered office address changed from 1 Oki Way Wardpark North, Cumbernauld Glasgow G68 0FQ on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 1 Oki Way Wardpark North, Cumbernauld Glasgow G68 0FQ on 24 March 2014 (1 page)
14 November 2013Director's details changed for Masaya Tsuruta on 14 November 2013 (2 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4,000,000
(7 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4,000,000
(7 pages)
14 November 2013Director's details changed for Mr Noriaki Nagahasi on 14 November 2013 (2 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4,000,000
(7 pages)
14 November 2013Director's details changed for Masaya Tsuruta on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Noriaki Nagahasi on 14 November 2013 (2 pages)
5 November 2013Full accounts made up to 31 March 2013 (25 pages)
5 November 2013Full accounts made up to 31 March 2013 (25 pages)
1 April 2013Termination of appointment of Hiroaki Takahashi as a director (1 page)
1 April 2013Appointment of Mr Noriaki Nagahasi as a director (2 pages)
1 April 2013Appointment of Mr Noriaki Nagahasi as a director (2 pages)
1 April 2013Termination of appointment of Hiroaki Takahashi as a director (1 page)
1 April 2013Termination of appointment of Masao Takagi as a director (1 page)
1 April 2013Termination of appointment of Masao Takagi as a director (1 page)
7 January 2013Appointment of Mr Hiroshi Nagai as a director (2 pages)
7 January 2013Termination of appointment of Hiroshi Matsuura as a director (1 page)
7 January 2013Termination of appointment of Hiroshi Matsuura as a director (1 page)
7 January 2013Appointment of Mr Hiroshi Nagai as a director (2 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
7 November 2012Director's details changed for Masaya Tsuruta on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Masaya Tsuruta on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Masaya Tsuruta on 7 November 2012 (2 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
19 August 2012Director's details changed for Mr Niall Macdonald on 19 August 2012 (2 pages)
19 August 2012Director's details changed for Mr Niall Macdonald on 19 August 2012 (2 pages)
9 July 2012Full accounts made up to 31 March 2012 (25 pages)
9 July 2012Full accounts made up to 31 March 2012 (25 pages)
1 April 2012Termination of appointment of Takao Hiramoto as a director (1 page)
1 April 2012Appointment of Mr Masao Takagi as a director (2 pages)
1 April 2012Appointment of Mr Masao Takagi as a director (2 pages)
1 April 2012Termination of appointment of Takao Hiramoto as a director (1 page)
5 January 2012Termination of appointment of Masanori Maekawa as a director (1 page)
5 January 2012Termination of appointment of Masanori Maekawa as a director (1 page)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (8 pages)
9 November 2011Director's details changed for Mr Hiroaki Takahashi on 7 November 2011 (2 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (8 pages)
9 November 2011Director's details changed for Mr Hiroaki Takahashi on 7 November 2011 (2 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (8 pages)
9 November 2011Director's details changed for Mr Hiroaki Takahashi on 7 November 2011 (2 pages)
27 July 2011Full accounts made up to 31 March 2011 (29 pages)
27 July 2011Full accounts made up to 31 March 2011 (29 pages)
10 May 2011Registered office address changed from 1 Oki Way Warkpark Cumbernauld G68 0FQ on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 1 Oki Way Warkpark Cumbernauld G68 0FQ on 10 May 2011 (1 page)
20 April 2011Appointment of Mr Takao Hiramoto as a director (2 pages)
20 April 2011Appointment of Mr Takao Hiramoto as a director (2 pages)
20 April 2011Appointment of Mr Hiroaki Takahashi as a director (2 pages)
20 April 2011Appointment of Mr Hiroaki Takahashi as a director (2 pages)
15 April 2011Termination of appointment of Kazuo Asami as a director (1 page)
15 April 2011Termination of appointment of Tetsuhei Kawamura as a director (1 page)
15 April 2011Termination of appointment of Tetsuhei Kawamura as a director (1 page)
15 April 2011Termination of appointment of Kazuo Asami as a director (1 page)
21 December 2010Full accounts made up to 31 March 2010 (24 pages)
21 December 2010Full accounts made up to 31 March 2010 (24 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
6 December 2009Register inspection address has been changed (1 page)
6 December 2009Director's details changed for Masanori Maekawa on 1 November 2009 (2 pages)
6 December 2009Register inspection address has been changed (1 page)
6 December 2009Director's details changed for Kazuo Asami on 1 November 2009 (2 pages)
6 December 2009Secretary's details changed for Douglas Gunn on 1 November 2009 (1 page)
6 December 2009Director's details changed for Kazuo Asami on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Masanori Maekawa on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Tetsuhei Kawamura on 1 November 2009 (2 pages)
6 December 2009Secretary's details changed for Douglas Gunn on 1 November 2009 (1 page)
6 December 2009Director's details changed for Tetsuhei Kawamura on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Mr Niall Macdonald on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Hiroshi Matsuura on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Masaya Tsuruta on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Masaya Tsuruta on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Tetsuhei Kawamura on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Masanori Maekawa on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Mr Niall Macdonald on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Masaya Tsuruta on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Mr Niall Macdonald on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Kazuo Asami on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Hiroshi Matsuura on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Hiroshi Matsuura on 1 November 2009 (2 pages)
6 December 2009Secretary's details changed for Douglas Gunn on 1 November 2009 (1 page)
24 October 2009Full accounts made up to 31 March 2009 (24 pages)
24 October 2009Full accounts made up to 31 March 2009 (24 pages)
31 March 2009Appointment terminated director tatsushi sasaki (1 page)
31 March 2009Appointment terminated director tatsushi sasaki (1 page)
28 November 2008Return made up to 07/11/08; full list of members (5 pages)
28 November 2008Appointment terminated director kaoru nagai (1 page)
28 November 2008Return made up to 07/11/08; full list of members (5 pages)
28 November 2008Appointment terminated director kaoru nagai (1 page)
20 November 2008Director appointed hiroshi matsuura (2 pages)
20 November 2008Appointment terminated director naoto shibata (1 page)
20 November 2008Director appointed hiroshi matsuura (2 pages)
20 November 2008Appointment terminated director naoto shibata (1 page)
19 November 2008Full accounts made up to 31 March 2008 (22 pages)
19 November 2008Full accounts made up to 31 March 2008 (22 pages)
22 October 2008Appointment terminated director yoshi fukurohata (1 page)
22 October 2008Appointment terminated director rainer sauer (1 page)
22 October 2008Director appointed tetsuhei kawamura (2 pages)
22 October 2008Director appointed masanori maekawa (2 pages)
22 October 2008Director appointed masaya tsuruta (2 pages)
22 October 2008Director appointed tetsuhei kawamura (2 pages)
22 October 2008Appointment terminated director yoshi fukurohata (1 page)
22 October 2008Director appointed masanori maekawa (2 pages)
22 October 2008Appointment terminated director rainer sauer (1 page)
22 October 2008Director appointed masaya tsuruta (2 pages)
28 May 2008Director appointed kazuo asami (1 page)
28 May 2008Director appointed kazuo asami (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Location of register of members (1 page)
28 January 2008Return made up to 07/11/07; full list of members (10 pages)
28 January 2008Return made up to 07/11/07; full list of members (10 pages)
22 January 2008Full accounts made up to 31 March 2007 (23 pages)
22 January 2008Full accounts made up to 31 March 2007 (23 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (23 pages)
31 January 2007Full accounts made up to 31 March 2006 (23 pages)
11 December 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2005Full accounts made up to 31 March 2005 (16 pages)
8 November 2005Full accounts made up to 31 March 2005 (16 pages)
5 September 2005Registered office changed on 05/09/05 from: 3 castlecary road wardpark north cumbernauld G68 0DA (1 page)
5 September 2005Registered office changed on 05/09/05 from: 3 castlecary road wardpark north cumbernauld G68 0DA (1 page)
21 January 2005Full accounts made up to 31 March 2004 (16 pages)
21 January 2005Full accounts made up to 31 March 2004 (16 pages)
18 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
26 January 2004Full accounts made up to 31 March 2003 (16 pages)
26 January 2004Full accounts made up to 31 March 2003 (16 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
30 January 2003Memorandum and Articles of Association (8 pages)
30 January 2003Memorandum and Articles of Association (8 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2002Full accounts made up to 31 March 2002 (16 pages)
6 December 2002Full accounts made up to 31 March 2002 (16 pages)
20 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2001Full accounts made up to 31 March 2001 (15 pages)
23 October 2001Full accounts made up to 31 March 2001 (15 pages)
13 December 2000Full accounts made up to 31 March 2000 (14 pages)
13 December 2000Full accounts made up to 31 March 2000 (14 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000Return made up to 07/11/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 2000Director resigned (1 page)
1 December 2000Return made up to 07/11/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
19 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Full accounts made up to 31 March 1999 (15 pages)
4 October 1999Full accounts made up to 31 March 1999 (15 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
18 November 1998Return made up to 07/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998Return made up to 07/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1998Full accounts made up to 31 March 1998 (15 pages)
15 September 1998Full accounts made up to 31 March 1998 (15 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 March 1997 (15 pages)
23 January 1998Full accounts made up to 31 March 1997 (15 pages)
4 December 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
2 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
18 September 1996Full accounts made up to 31 March 1996 (16 pages)
18 September 1996Full accounts made up to 31 March 1996 (16 pages)
1 July 1996New director appointed (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (2 pages)
1 July 1996New director appointed (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Director resigned;new director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Return made up to 07/11/95; full list of members (8 pages)
10 November 1995Director resigned;new director appointed (2 pages)
10 November 1995Return made up to 07/11/95; full list of members (8 pages)
29 June 1995Full accounts made up to 31 March 1995 (16 pages)
29 June 1995Full accounts made up to 31 March 1995 (16 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
30 August 1994Full accounts made up to 31 March 1994 (16 pages)
30 August 1994Full accounts made up to 31 March 1994 (16 pages)
29 June 1993Full accounts made up to 31 March 1993 (14 pages)
29 June 1993Full accounts made up to 31 March 1993 (14 pages)
24 June 1992Full accounts made up to 31 March 1992 (15 pages)
24 June 1992Full accounts made up to 31 March 1992 (15 pages)
13 November 1991Full accounts made up to 31 March 1991 (17 pages)
13 November 1991Full accounts made up to 31 March 1991 (17 pages)
23 November 1990Full accounts made up to 31 March 1990 (16 pages)
23 November 1990Full accounts made up to 31 March 1990 (16 pages)
23 January 1990Full accounts made up to 31 March 1989 (15 pages)
23 January 1990Full accounts made up to 31 March 1989 (15 pages)
28 February 1989Full accounts made up to 30 September 1988 (14 pages)
28 February 1989Full accounts made up to 30 September 1988 (14 pages)
19 August 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 July 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 July 1987Registered office changed on 23/07/87 from: 24 castle street edinburgh EH2 3HT (1 page)
23 July 1987Registered office changed on 23/07/87 from: 24 castle street edinburgh EH2 3HT (1 page)
14 July 1987Company name changed lazerburn LIMITED\certificate issued on 14/07/87 (2 pages)
14 July 1987Company name changed lazerburn LIMITED\certificate issued on 14/07/87 (2 pages)
8 July 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 June 1987Certificate of incorporation (1 page)
18 June 1987Certificate of incorporation (1 page)
15 June 1987Certificate of Incorporation (1 page)
15 June 1987Certificate of Incorporation (1 page)