Company NameLateral Technologies & Solutions Limited
Company StatusDissolved
Company NumberSC145778
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)
Dissolution Date15 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain David Gibb
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1994(1 year after company formation)
Appointment Duration24 years, 11 months (closed 15 July 2019)
RoleBuilding Services Engineer
Country of ResidenceScotland
Correspondence Address21 Hillpark Brae
Edinburgh
EH4 7TD
Scotland
Director NameMrs Rosemary Deborah Gibb
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(20 years, 11 months after company formation)
Appointment Duration5 years (closed 15 July 2019)
RoleAdministration
Country of ResidenceScotland
Correspondence AddressC/O Prg Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Secretary NameQueensferry Square Limited (Corporation)
StatusClosed
Appointed26 September 2007(14 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 15 July 2019)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameDavid Ramsay Gibb
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 1999)
RoleChairman Retired
Correspondence Address77/18 Barnton Park View
Edinburgh
EH4 6EL
Scotland
Director NameProf Forbes Gibb
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(2 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 08 December 2008)
RoleLecturer
Country of ResidenceScotland
Correspondence Address"Leasgill" 13
Park Place
Stirling
FK7 9JR
Scotland
Director NameMr Brian Paterson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1994(1 year after company formation)
Appointment Duration20 years, 8 months (resigned 07 April 2015)
RoleBuilding Services Engineer
Country of ResidenceScotland
Correspondence AddressBurnbank Cottage Kilmarnock
Ayrshire
KA3 6HS
Scotland
Director NameRobert Reid Wood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2000)
RoleEngineer
Correspondence Address2 Castle Wynd
Kirkfield Gate
Glasgow
G71 8TQ
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1993(2 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 26 September 2007)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Contact

Websitelateraltech.co.uk

Location

Registered AddressC/O Prg
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

17.6k at £1Iain David Gibb
50.01%
Ordinary
17.5k at £1Brian Paterson
49.97%
Ordinary
9 at £1Debbie Gibb
0.03%
Ordinary

Financials

Year2014
Net Worth£61,540
Cash£81,029
Current Liabilities£197,196

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 November 1995Delivered on: 7 December 1995
Persons entitled: National Westminster Bank PLC

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

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Notification of Lateral Technologies & Solutions (Holdings) Limited as a person with significant control on 16 December 2016 (2 pages)
16 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
16 August 2017Cessation of Iain David Gibb as a person with significant control on 16 December 2016 (1 page)
16 August 2017Cessation of Brian Paterson as a person with significant control on 2 September 2016 (1 page)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 September 2016Cancellation of shares. Statement of capital on 2 September 2016
  • GBP 17,562.00
(4 pages)
28 September 2016Purchase of own shares. (3 pages)
12 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
16 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 35,100
(5 pages)
16 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 35,100
(5 pages)
29 July 2015Secretary's details changed for Queensferry Square Limited on 29 July 2015 (1 page)
12 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 April 2015Termination of appointment of Brian Paterson as a director on 7 April 2015 (1 page)
21 April 2015Termination of appointment of Brian Paterson as a director on 7 April 2015 (1 page)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 35,100
(6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 35,100
(6 pages)
16 July 2014Appointment of Rosemary Deborah Gibb as a director on 7 July 2014 (3 pages)
16 July 2014Appointment of Rosemary Deborah Gibb as a director on 7 July 2014 (3 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 35,100
(5 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 35,100
(5 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Secretary's details changed for Queensferry Square Limited on 7 February 2012 (2 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Secretary's details changed for Queensferry Square Limited on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 7 February 2012 (1 page)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 August 2010Director's details changed for Mr Brian Paterson on 5 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Iain David Gibb on 5 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Brian Paterson on 5 August 2010 (2 pages)
24 August 2010Secretary's details changed for Queensferry Square Limited on 5 August 2010 (2 pages)
24 August 2010Director's details changed for Iain David Gibb on 5 August 2010 (2 pages)
24 August 2010Secretary's details changed for Queensferry Square Limited on 5 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Brian Paterson on 3 August 2009 (2 pages)
15 October 2009Termination of appointment of Forbes Gibb as a director (1 page)
15 October 2009Director's details changed for Brian Paterson on 3 August 2009 (2 pages)
11 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 October 2008Return made up to 06/08/08; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
3 September 2007Return made up to 06/08/07; full list of members (3 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Return made up to 06/08/06; full list of members (3 pages)
31 August 2006Director's particulars changed (1 page)
23 March 2006Registered office changed on 23/03/06 from: 32 charlotte square edinburgh EH2 4ET (1 page)
20 March 2006Registered office changed on 20/03/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
5 September 2005Return made up to 06/08/05; full list of members (3 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 December 2004Ad 17/11/04--------- £ si 35000@1=35000 £ ic 100/35100 (2 pages)
1 December 2004Resolutions
  • RES13 ‐ Article 4(a) not apply 17/11/04
(1 page)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2004Nc inc already adjusted 17/11/04 (1 page)
1 December 2004Memorandum and Articles of Association (8 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 October 2004Return made up to 06/08/04; full list of members (8 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 September 2002Return made up to 06/08/02; full list of members (8 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 August 2001Return made up to 06/08/01; full list of members (8 pages)
10 January 2001Director resigned (1 page)
4 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
31 August 2000Return made up to 06/08/00; full list of members (8 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1999Memorandum and Articles of Association (10 pages)
11 August 1999Return made up to 06/08/99; full list of members (8 pages)
3 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 August 1999£ nc 100/200 20/07/99 (1 page)
18 March 1999Director resigned (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 September 1998Return made up to 06/08/98; full list of members (7 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 October 1997Return made up to 06/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 1997New director appointed (2 pages)
20 September 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 August 1996Director's particulars changed (1 page)
7 December 1995Partic of mort/charge * (6 pages)
8 August 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 August 1994Ad 07/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1994Return made up to 06/08/94; full list of members (5 pages)
6 August 1993Incorporation (19 pages)