139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director Name | Mr James Sieniawski Cairney |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 01 January 2016) |
Role | Engineer |
Country of Residence | U.K |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr David Richard Grundison |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 01 January 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Christopher Mark Burns |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 January 2016) |
Role | Percision Engineer |
Country of Residence | United KIngdom |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Patrick Forster |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Goolwa 12 Wemyss Place Port Seton East Lothian EH32 0DQ Scotland |
Director Name | David Andrew Kinross |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Fishers Road Port Seton Prestonpans East Lothian EH32 0EG Scotland |
Secretary Name | Andrea Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2002) |
Role | Administrator |
Correspondence Address | Goolwa, 12 Wemyss Place Port Seton Lothian East Lothian EH32 0DW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lazerscot.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6533500 |
Telephone region | Edinburgh |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
67 at £1 | Lazer Engineering Scotland LTD 67.00% Ordinary |
---|---|
33 at £1 | Chris Burns 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,993 |
Cash | £1 |
Current Liabilities | £51,069 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
1 October 2015 | Notice of final meeting of creditors (3 pages) |
3 March 2015 | Notice of winding up order (1 page) |
3 March 2015 | Registered 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 2015 | Registered 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 2015 | Court order notice of winding up (1 page) |
12 February 2015 | Appointment of a provisional liquidator (2 pages) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Appointment of Mr Christopher Mark Burns as a director (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
30 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Company name changed N.A.C. allan & co (2001) LIMITED\certificate issued on 30/04/10
|
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
12 January 2010 | Director's details changed for Mr David Richard Grundison on 8 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Mr David Richard Grundison on 8 January 2010 (1 page) |
12 January 2010 | Termination of appointment of David Kinross as a director (1 page) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for Mr David Richard Grundison on 8 January 2010 (1 page) |
12 January 2010 | Director's details changed for Mr James Sieniawski Cairney on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr David Richard Grundison on 8 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr James Sieniawski Cairney on 8 January 2010 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
21 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from lazer house, newhailes ind est newhailes road musselburgh east lothian (1 page) |
21 April 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 April 2005 | Return made up to 08/01/05; full list of members (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 January 2004 | Return made up to 08/01/04; full list of members
|
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 08/01/03; full list of members (8 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
27 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 January 2002 | Return made up to 08/01/02; full list of members
|
13 February 2001 | Partic of mort/charge * (6 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Ad 22/01/01--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Incorporation (16 pages) |