Company NameLaplace Control Systems Limited
Company StatusActive
Company NumberSC156471
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Previous NameLaplace Electrical Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Iain Lindsay Henderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndrick Mews 1 Killean House
Killearn
Glasgow
G63 9QH
Scotland
Secretary NameMr Iain Lindsay Henderson
NationalityBritish
StatusCurrent
Appointed26 May 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndrick Mews 1 Killean House
Killearn
Glasgow
G63 9QH
Scotland
Director NameMr Stephen Edward Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(16 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 3.05 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameMr Cameron Murray
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleSystems Engineer
Country of ResidenceScotland
Correspondence AddressBlock 3.05 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Michael McIntosh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(2 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlans Newton Of Barr
Lochwinnoch
Renfrewshire
PA12 4AR
Scotland
Director NameNorman St John
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Becton Foot Way
Wishaw
ML2 0JA
Scotland
Director NameEdward D Conway
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address16 Mosspark Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NL
Scotland

Contact

Websitelaplace-online.co.uk
Email address[email protected]
Telephone0141 9490099
Telephone regionGlasgow

Location

Registered AddressBlock 3.05 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches4 other UK companies use this postal address

Shareholders

30k at £1Laplace Solutions Limited
96.77%
Ordinary
1000 at £1Laplace Solutions Limited
3.23%
Preference

Financials

Year2014
Net Worth£363,733
Cash£520
Current Liabilities£1,362,582

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

1 October 2014Delivered on: 14 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
8 May 1997Delivered on: 20 May 1997
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
13 June 2005Delivered on: 24 June 2005
Satisfied on: 20 September 2014
Persons entitled: Glasgow City Council

Classification: Floating charge
Secured details: All sums due in respect of a loan of £50,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
16 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
5 August 2022Appointment of Mr Cameron Murray as a director on 1 August 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
3 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
23 October 2020Company name changed laplace electrical LIMITED\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
(3 pages)
11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 March 2019Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 June 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
19 June 2018Registered office address changed from Unit 26 42 Dalsetter Avenue Glasgow to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 19 June 2018 (1 page)
30 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 31,000
(5 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 31,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 31,000
(5 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 31,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 October 2014Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page)
14 October 2014Registration of charge SC1564710003, created on 1 October 2014 (15 pages)
14 October 2014Registration of charge SC1564710003, created on 1 October 2014 (15 pages)
14 October 2014Registration of charge SC1564710003, created on 1 October 2014 (15 pages)
20 September 2014Satisfaction of charge 2 in full (4 pages)
20 September 2014Satisfaction of charge 2 in full (4 pages)
13 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 31,000
(6 pages)
13 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 31,000
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
5 January 2012Appointment of Mr Stephen Edward Brown as a director (2 pages)
5 January 2012Appointment of Mr Stephen Edward Brown as a director (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 November 2011Termination of appointment of Norman St John as a director (1 page)
8 November 2011Termination of appointment of Norman St John as a director (1 page)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 March 2010Director's details changed for Norman St John on 31 January 2010 (2 pages)
16 March 2010Director's details changed for Norman St John on 31 January 2010 (2 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 May 2009Return made up to 26/02/09; full list of members (4 pages)
19 May 2009Director and secretary's change of particulars / iain henderson / 05/03/2008 (2 pages)
19 May 2009Director's change of particulars / norman st john / 12/03/2008 (1 page)
19 May 2009Director's change of particulars / michael mcintosh / 24/04/2008 (1 page)
19 May 2009Director and secretary's change of particulars / iain henderson / 05/03/2008 (2 pages)
19 May 2009Director's change of particulars / michael mcintosh / 24/04/2008 (1 page)
19 May 2009Return made up to 26/02/09; full list of members (4 pages)
19 May 2009Director's change of particulars / norman st john / 12/03/2008 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 April 2008Return made up to 26/02/08; full list of members (4 pages)
11 April 2008Appointment terminated director edward conway (1 page)
11 April 2008Return made up to 26/02/08; full list of members (4 pages)
11 April 2008Appointment terminated director edward conway (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
15 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
13 March 2006Return made up to 26/02/06; full list of members (9 pages)
13 March 2006Return made up to 26/02/06; full list of members (9 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
6 July 2005Alterations to a floating charge (5 pages)
6 July 2005Alterations to a floating charge (5 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2005Alterations to a floating charge (5 pages)
30 June 2005Alterations to a floating charge (5 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2005Partic of mort/charge * (3 pages)
24 June 2005Partic of mort/charge * (3 pages)
12 April 2005Return made up to 26/02/05; full list of members (3 pages)
12 April 2005Return made up to 26/02/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 March 2004Return made up to 26/02/04; full list of members (9 pages)
11 March 2004Return made up to 26/02/04; full list of members (9 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
7 May 2003Return made up to 26/02/03; full list of members (9 pages)
7 May 2003Return made up to 26/02/03; full list of members (9 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 April 2002£ ic 50000/30000 12/04/02 £ sr 20000@1=20000 (1 page)
29 April 2002£ ic 50000/30000 12/04/02 £ sr 20000@1=20000 (1 page)
27 February 2002Return made up to 26/02/02; full list of members (8 pages)
27 February 2002Return made up to 26/02/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 March 2001Return made up to 26/02/01; full list of members (9 pages)
26 March 2001Return made up to 26/02/01; full list of members (9 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 March 2000Return made up to 26/02/00; full list of members (9 pages)
2 March 2000Return made up to 26/02/00; full list of members (9 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
4 March 1998Return made up to 08/03/98; full list of members (6 pages)
4 March 1998Return made up to 08/03/98; full list of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 May 1997Partic of mort/charge * (6 pages)
20 May 1997Partic of mort/charge * (6 pages)
8 April 1997Return made up to 08/03/97; no change of members (4 pages)
8 April 1997Return made up to 08/03/97; no change of members (4 pages)
31 December 1996Full accounts made up to 31 March 1996 (12 pages)
31 December 1996Full accounts made up to 31 March 1996 (12 pages)
19 April 1996Return made up to 08/03/96; full list of members (6 pages)
19 April 1996Return made up to 08/03/96; full list of members (6 pages)
6 July 1995Company name changed thistlecroft LIMITED\certificate issued on 07/07/95 (2 pages)
6 July 1995Company name changed thistlecroft LIMITED\certificate issued on 07/07/95 (2 pages)
3 July 1995Ad 12/06/95--------- £ si 20000@1=20000 £ ic 30098/50098 (2 pages)
3 July 1995Ad 09/06/95--------- £ si 29998@1=29998 £ ic 100/30098 (2 pages)
3 July 1995£ nc 50000/70000 09/06/95 (1 page)
3 July 1995£ nc 50000/70000 09/06/95 (1 page)
3 July 1995Ad 12/06/95--------- £ si 20000@1=20000 £ ic 30098/50098 (2 pages)
3 July 1995£ nc 100/50000 26/05/95 (1 page)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 July 1995£ nc 100/50000 26/05/95 (1 page)
3 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995Accounting reference date notified as 31/03 (1 page)
22 June 1995£ nc 100/30000 26/05/95 (1 page)
22 June 1995Registered office changed on 22/06/95 from: c/o 90 st vincent street glasgow G1 (1 page)
22 June 1995New director appointed (2 pages)
22 June 1995£ nc 100/30000 26/05/95 (1 page)
22 June 1995New director appointed (2 pages)
22 June 1995Accounting reference date notified as 31/03 (1 page)
22 June 1995Registered office changed on 22/06/95 from: c/o 90 st vincent street glasgow G1 (1 page)
1 May 1995Registered office changed on 01/05/95 from: 88A george street edinburgh EH2 3DF (1 page)
1 May 1995Registered office changed on 01/05/95 from: 88A george street edinburgh EH2 3DF (1 page)
8 March 1995Incorporation (16 pages)
8 March 1995Incorporation (16 pages)