Edinburgh
EH9 1SE
Scotland
Secretary Name | Dr Maura Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Helen Lowe Ltd, 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Director Name | Dr Maura Scott |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Helen Lowe Ltd, 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Helen Lowe Ltd, 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Year | 2013 |
---|---|
Net Worth | £344,105 |
Cash | £135,296 |
Current Liabilities | £51,882 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
25 July 2011 | Delivered on: 29 July 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 orchard road, aberdeen. Outstanding |
---|---|
14 October 2008 | Delivered on: 18 October 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 blackbarony road, edinburgh. Outstanding |
5 August 2005 | Delivered on: 26 August 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 edinburgh road, peebles PBL3107. Outstanding |
9 February 2005 | Delivered on: 19 February 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 deans park, dunkeld, perthshire. Outstanding |
25 May 2004 | Delivered on: 3 June 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 357 great western road, aberdeen (title number abn 57205). Outstanding |
8 July 2002 | Delivered on: 18 July 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fern cottage, fearnan, aberfeldy. Outstanding |
3 December 1998 | Delivered on: 9 December 1998 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 great king street,edinburgh. Outstanding |
3 December 2014 | Delivered on: 13 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Lawrence cottage, morebattle, kelso TD5 8QN. Outstanding |
20 November 1998 | Delivered on: 30 November 1998 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & 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 |
8 July 2002 | Delivered on: 18 July 2002 Satisfied on: 6 December 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Aintree, wells brae, innerleithen. Fully Satisfied |
9 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 December 2019 | Satisfaction of charge 8 in full (1 page) |
4 December 2019 | Satisfaction of charge 4 in full (1 page) |
4 December 2019 | Satisfaction of charge 2 in full (1 page) |
4 December 2019 | Satisfaction of charge 5 in full (1 page) |
4 December 2019 | Satisfaction of charge 6 in full (1 page) |
27 October 2019 | Change of details for Maura Scott as a person with significant control on 16 September 2019 (2 pages) |
27 October 2019 | Change of details for Roderick John Scott as a person with significant control on 16 September 2019 (2 pages) |
27 October 2019 | Director's details changed for Dr Roderick John Scott on 16 September 2019 (2 pages) |
27 October 2019 | Director's details changed for Dr Maura Scott on 16 September 2019 (2 pages) |
27 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 November 2018 | Change of details for Roderick John Scott as a person with significant control on 29 May 2018 (2 pages) |
24 November 2018 | Director's details changed for Dr Maura Scott on 29 May 2018 (2 pages) |
24 November 2018 | Director's details changed for Dr Roderick John Scott on 29 May 2018 (2 pages) |
24 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
24 November 2018 | Change of details for Maura Scott as a person with significant control on 29 May 2018 (2 pages) |
17 March 2018 | Satisfaction of charge 7 in full (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Second filing of Confirmation Statement dated 27/10/2016 (12 pages) |
9 November 2016 | Second filing of Confirmation Statement dated 27/10/2016 (12 pages) |
7 November 2016 | Secretary's details changed for Dr Maura Scott on 26 October 2016 (1 page) |
7 November 2016 | Director's details changed for Dr Maura Scott on 26 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates
|
7 November 2016 | Confirmation statement made on 27 October 2016 with updates
|
7 November 2016 | Secretary's details changed for Dr Maura Scott on 26 October 2016 (1 page) |
7 November 2016 | Director's details changed for Dr Maura Scott on 26 October 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 December 2014 | Registration of charge SC1800000010, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge SC1800000010, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge SC1800000010, created on 3 December 2014 (7 pages) |
6 December 2014 | Satisfaction of charge 3 in full (4 pages) |
6 December 2014 | Satisfaction of charge 3 in full (4 pages) |
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Dr Roderick John Scott on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Dr Roderick John Scott on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mrs Maura Scott on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Dr Roderick John Scott on 1 April 2014 (2 pages) |
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mrs Maura Scott on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mrs Maura Scott on 1 April 2014 (2 pages) |
15 July 2014 | Registered office address changed from 60 Leith Walk Edinburgh EH6 5HB to 6 St. Colme Street Edinburgh EH3 6AD on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 60 Leith Walk Edinburgh EH6 5HB to 6 St. Colme Street Edinburgh EH3 6AD on 15 July 2014 (1 page) |
11 April 2014 | Secretary's details changed for Dr Maura Robertson on 1 April 2014 (1 page) |
11 April 2014 | Director's details changed for Dr Maura Robertson on 1 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Dr Maura Robertson on 1 April 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Dr Maura Robertson on 1 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for Dr Maura Robertson on 1 April 2014 (1 page) |
11 April 2014 | Director's details changed for Dr Maura Robertson on 1 April 2014 (2 pages) |
3 April 2014 | Company name changed laserase (scotland) LTD.\certificate issued on 03/04/14
|
3 April 2014 | Company name changed laserase (scotland) LTD.\certificate issued on 03/04/14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Director's details changed for Dr Roderick John Scott on 20 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Dr Maura Robertson on 20 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Dr Maura Robertson on 20 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for Dr Maura Robertson on 20 October 2009 (1 page) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Dr Roderick John Scott on 20 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Dr Maura Robertson on 20 October 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
30 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
29 March 2006 | Ad 02/03/06--------- £ si 300@1=300 £ ic 322/622 (1 page) |
29 March 2006 | Ad 02/03/06--------- £ si 300@1=300 £ ic 322/622 (1 page) |
29 March 2006 | Ad 02/03/06--------- £ si 300@1=300 £ ic 22/322 (1 page) |
29 March 2006 | Ad 02/03/06--------- £ si 300@1=300 £ ic 22/322 (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
19 February 2005 | Partic of mort/charge * (3 pages) |
19 February 2005 | Partic of mort/charge * (3 pages) |
24 November 2004 | Return made up to 27/10/04; full list of members
|
24 November 2004 | Return made up to 27/10/04; full list of members
|
3 June 2004 | Partic of mort/charge * (5 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
31 March 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
31 March 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
17 April 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
17 April 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
21 November 2002 | Ad 23/10/02--------- £ si 18@1 (2 pages) |
21 November 2002 | Ad 23/10/02--------- £ si 18@1 (2 pages) |
21 November 2002 | Return made up to 27/10/02; full list of members
|
21 November 2002 | Return made up to 27/10/02; full list of members
|
18 July 2002 | Partic of mort/charge * (5 pages) |
18 July 2002 | Partic of mort/charge * (5 pages) |
18 July 2002 | Partic of mort/charge * (5 pages) |
18 July 2002 | Partic of mort/charge * (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
22 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 December 2000 | Return made up to 27/10/00; full list of members (6 pages) |
1 December 2000 | Return made up to 27/10/00; full list of members (6 pages) |
25 November 1999 | Return made up to 27/10/99; full list of members
|
25 November 1999 | Return made up to 27/10/99; full list of members
|
31 August 1999 | Full accounts made up to 31 March 1999 (20 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (20 pages) |
25 January 1999 | Return made up to 27/10/98; full list of members
|
25 January 1999 | Return made up to 27/10/98; full list of members
|
9 December 1998 | Partic of mort/charge * (5 pages) |
9 December 1998 | Partic of mort/charge * (5 pages) |
30 November 1998 | Partic of mort/charge * (6 pages) |
30 November 1998 | Partic of mort/charge * (6 pages) |
11 September 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
11 September 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Incorporation (14 pages) |
27 October 1997 | Incorporation (14 pages) |