Killearn
Glasgow
G63 9QH
Scotland
Secretary Name | Mr Iain Lindsay Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endrick Mews 1 Killean House Killearn Glasgow G63 9QH Scotland |
Director Name | Mr Stephen Edward Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 3.05 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Mr Cameron Murray |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Systems Engineer |
Country of Residence | Scotland |
Correspondence Address | Block 3.05 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Michael McIntosh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 October 2014) |
Role | Company Director |
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 | 01 June 1997(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Becton Foot Way Wishaw ML2 0JA Scotland |
Director Name | Edward D Conway |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 16 Mosspark Avenue Milngavie Glasgow Lanarkshire G62 8NL Scotland |
Website | laplace-online.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9490099 |
Telephone region | Glasgow |
Registered Address | Block 3.05 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 4 other UK companies use this postal address |
30k at £1 | Laplace Solutions Limited 96.77% Ordinary |
---|---|
1000 at £1 | Laplace Solutions Limited 3.23% Preference |
Year | 2014 |
---|---|
Net Worth | £363,733 |
Cash | £520 |
Current Liabilities | £1,362,582 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
1 October 2014 | Delivered on: 14 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
8 May 1997 | Delivered 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 2005 | Delivered 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 |
8 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
16 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
5 August 2022 | Appointment of Mr Cameron Murray as a director on 1 August 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
3 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
23 October 2020 | Company name changed laplace electrical LIMITED\certificate issued on 23/10/20
|
11 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 March 2019 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
29 June 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
19 June 2018 | Registered 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 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 October 2014 | Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page) |
14 October 2014 | Registration of charge SC1564710003, created on 1 October 2014 (15 pages) |
14 October 2014 | Registration of charge SC1564710003, created on 1 October 2014 (15 pages) |
14 October 2014 | Registration of charge SC1564710003, created on 1 October 2014 (15 pages) |
20 September 2014 | Satisfaction of charge 2 in full (4 pages) |
20 September 2014 | Satisfaction of charge 2 in full (4 pages) |
13 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Appointment of Mr Stephen Edward Brown as a director (2 pages) |
5 January 2012 | Appointment of Mr Stephen Edward Brown as a director (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 November 2011 | Termination of appointment of Norman St John as a director (1 page) |
8 November 2011 | Termination of appointment of Norman St John as a director (1 page) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 March 2010 | Director's details changed for Norman St John on 31 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Norman St John on 31 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
19 May 2009 | Director and secretary's change of particulars / iain henderson / 05/03/2008 (2 pages) |
19 May 2009 | Director's change of particulars / norman st john / 12/03/2008 (1 page) |
19 May 2009 | Director's change of particulars / michael mcintosh / 24/04/2008 (1 page) |
19 May 2009 | Director and secretary's change of particulars / iain henderson / 05/03/2008 (2 pages) |
19 May 2009 | Director's change of particulars / michael mcintosh / 24/04/2008 (1 page) |
19 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
19 May 2009 | Director's change of particulars / norman st john / 12/03/2008 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
11 April 2008 | Appointment terminated director edward conway (1 page) |
11 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
11 April 2008 | Appointment terminated director edward conway (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
15 March 2007 | Return made up to 26/02/07; full list of members
|
15 March 2007 | Return made up to 26/02/07; full list of members
|
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
13 March 2006 | Return made up to 26/02/06; full list of members (9 pages) |
13 March 2006 | Return made up to 26/02/06; full list of members (9 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
6 July 2005 | Alterations to a floating charge (5 pages) |
6 July 2005 | Alterations to a floating charge (5 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
30 June 2005 | Alterations to a floating charge (5 pages) |
30 June 2005 | Alterations to a floating charge (5 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
24 June 2005 | Partic of mort/charge * (3 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Return made up to 26/02/05; full list of members (3 pages) |
12 April 2005 | Return made up to 26/02/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 March 2004 | Return made up to 26/02/04; full list of members (9 pages) |
11 March 2004 | Return made up to 26/02/04; full list of members (9 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
7 May 2003 | Return made up to 26/02/03; full list of members (9 pages) |
7 May 2003 | Return made up to 26/02/03; full list of members (9 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Total 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 2002 | Return made up to 26/02/02; full list of members (8 pages) |
27 February 2002 | Return made up to 26/02/02; full list of members (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
26 March 2001 | Return made up to 26/02/01; full list of members (9 pages) |
26 March 2001 | Return made up to 26/02/01; full list of members (9 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 March 2000 | Return made up to 26/02/00; full list of members (9 pages) |
2 March 2000 | Return made up to 26/02/00; full list of members (9 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 March 1999 | Return made up to 26/02/99; no change of members
|
3 March 1999 | Return made up to 26/02/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
4 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 May 1997 | Partic of mort/charge * (6 pages) |
20 May 1997 | Partic of mort/charge * (6 pages) |
8 April 1997 | Return made up to 08/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 08/03/97; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
6 July 1995 | Company name changed thistlecroft LIMITED\certificate issued on 07/07/95 (2 pages) |
6 July 1995 | Company name changed thistlecroft LIMITED\certificate issued on 07/07/95 (2 pages) |
3 July 1995 | Ad 12/06/95--------- £ si 20000@1=20000 £ ic 30098/50098 (2 pages) |
3 July 1995 | Ad 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 1995 | Ad 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 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | £ nc 100/50000 26/05/95 (1 page) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | Accounting reference date notified as 31/03 (1 page) |
22 June 1995 | £ nc 100/30000 26/05/95 (1 page) |
22 June 1995 | Registered office changed on 22/06/95 from: c/o 90 st vincent street glasgow G1 (1 page) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | £ nc 100/30000 26/05/95 (1 page) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | Accounting reference date notified as 31/03 (1 page) |
22 June 1995 | Registered office changed on 22/06/95 from: c/o 90 st vincent street glasgow G1 (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 88A george street edinburgh EH2 3DF (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 88A george street edinburgh EH2 3DF (1 page) |
8 March 1995 | Incorporation (16 pages) |
8 March 1995 | Incorporation (16 pages) |