Company NameLazer Machinery (Scotland) Limited
Company StatusDissolved
Company NumberSC214528
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)
Previous NameN.A.C. Allan & Co (2001) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr David Richard Grundison
NationalityBritish
StatusClosed
Appointed12 September 2002(1 year, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 01 January 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr James Sieniawski Cairney
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(2 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 01 January 2016)
RoleEngineer
Country of ResidenceU.K
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr David Richard Grundison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(2 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 01 January 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Christopher Mark Burns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 01 January 2016)
RolePercision Engineer
Country of ResidenceUnited KIngdom
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Patrick Forster
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGoolwa 12 Wemyss Place
Port Seton
East Lothian
EH32 0DQ
Scotland
Director NameDavid Andrew Kinross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Fishers Road
Port Seton
Prestonpans
East Lothian
EH32 0EG
Scotland
Secretary NameAndrea Forster
NationalityBritish
StatusResigned
Appointed12 January 2001(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2002)
RoleAdministrator
Correspondence AddressGoolwa, 12 Wemyss Place
Port Seton
Lothian
East Lothian
EH32 0DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelazerscot.com
Email address[email protected]
Telephone0131 6533500
Telephone regionEdinburgh

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

67 at £1Lazer Engineering Scotland LTD
67.00%
Ordinary
33 at £1Chris Burns
33.00%
Ordinary

Financials

Year2014
Net Worth-£27,993
Cash£1
Current Liabilities£51,069

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 October 2015Notice of final meeting of creditors (3 pages)
3 March 2015Notice of winding up order (1 page)
3 March 2015Registered office address changed from Lazer House Newhailes Ind Est Newhailes Road Musselburgh East Lothian EH21 6SY to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Lazer House Newhailes Ind Est Newhailes Road Musselburgh East Lothian EH21 6SY to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 3 March 2015 (2 pages)
3 March 2015Court order notice of winding up (1 page)
12 February 2015Appointment of a provisional liquidator (2 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Appointment of Mr Christopher Mark Burns as a director (2 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
(1 page)
30 April 2010Company name changed N.A.C. allan & co (2001) LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
(3 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
12 January 2010Director's details changed for Mr David Richard Grundison on 8 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mr David Richard Grundison on 8 January 2010 (1 page)
12 January 2010Termination of appointment of David Kinross as a director (1 page)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Mr David Richard Grundison on 8 January 2010 (1 page)
12 January 2010Director's details changed for Mr James Sieniawski Cairney on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Mr David Richard Grundison on 8 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr James Sieniawski Cairney on 8 January 2010 (2 pages)
21 May 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
21 January 2009Return made up to 08/01/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from lazer house, newhailes ind est newhailes road musselburgh east lothian (1 page)
21 April 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 08/01/08; full list of members (2 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 February 2006Return made up to 08/01/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 April 2005Return made up to 08/01/05; full list of members (8 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
24 March 2003Return made up to 08/01/03; full list of members (8 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
15 October 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
27 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Partic of mort/charge * (6 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Ad 22/01/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Secretary resigned (1 page)
8 January 2001Incorporation (16 pages)