Killearn
Glasgow
G63 9QH
Scotland
Secretary Name | Mr Iain Lindsay Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endrick Mews 1 Killean House Killearn Glasgow G63 9QH Scotland |
Director Name | Mr Michael Rigby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (closed 03 April 2018) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Ackrigarth 35 Urquhart Road Dingwall Ross Shire IV15 9PE Scotland |
Director Name | Mr Michael McIntosh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlans Newton Of Barr Lochwinnoch Renfrewshire PA12 4AR Scotland |
Director Name | Norman St John |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Becton Foot Way Wishaw ML2 0JA Scotland |
Website | laplace-online.co.uk |
---|---|
Telephone | 0141 9490000 |
Telephone region | Glasgow |
Registered Address | Unit 26 Dalsetter Avenue Glasgow G15 8TE Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
2 at £1 | Laplace Electrical LTD 50.00% Ordinary |
---|---|
2 at £1 | Michael Rigby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,182 |
Current Liabilities | £61,689 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2015 | Delivered on: 25 February 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
15 June 2005 | Delivered on: 28 June 2005 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 |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2018 | Application to strike the company off the register (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
25 February 2015 | Registration of charge SC1552940002, created on 17 February 2015 (19 pages) |
25 February 2015 | Registration of charge SC1552940002, created on 17 February 2015 (19 pages) |
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page) |
21 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Michael Rigby on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Michael Rigby on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Appointment terminated director norman st john (1 page) |
30 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / michael mcintosh / 21/02/2008 (1 page) |
30 January 2009 | Appointment terminated director norman st john (1 page) |
30 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
30 January 2009 | Director and secretary's change of particulars / iain henderson / 28/02/2008 (1 page) |
30 January 2009 | Director and secretary's change of particulars / iain henderson / 28/02/2008 (1 page) |
30 January 2009 | Director's change of particulars / michael mcintosh / 21/02/2008 (1 page) |
11 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 11/01/07; full list of members
|
15 March 2007 | Return made up to 11/01/07; full list of members
|
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Return made up to 11/01/06; full list of members (8 pages) |
13 March 2006 | Return made up to 11/01/06; full list of members (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | New director appointed (2 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
12 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
27 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
10 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
1 February 2000 | Resolutions
|
3 April 1999 | Return made up to 11/01/99; full list of members
|
3 April 1999 | Return made up to 11/01/99; full list of members
|
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
17 February 1999 | Registered office changed on 17/02/99 from: the cottage crossburn stockiemuir road milngavie G62 7HJ (1 page) |
17 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: the cottage crossburn stockiemuir road milngavie G62 7HJ (1 page) |
4 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
22 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 November 1996 | Resolutions
|
9 July 1996 | Memorandum and Articles of Association (5 pages) |
9 July 1996 | Memorandum and Articles of Association (5 pages) |
20 March 1996 | Return made up to 11/01/96; full list of members (6 pages) |
20 March 1996 | Return made up to 11/01/96; full list of members (6 pages) |
6 July 1995 | Company name changed laplace electrical LIMITED\certificate issued on 07/07/95 (2 pages) |
6 July 1995 | Company name changed laplace electrical LIMITED\certificate issued on 07/07/95 (2 pages) |
3 July 1995 | Memorandum and Articles of Association (14 pages) |
3 July 1995 | Memorandum and Articles of Association (14 pages) |
11 January 1995 | Incorporation (18 pages) |
11 January 1995 | Incorporation (18 pages) |