Company NameLaser Stonecleaning Limited
Company StatusDissolved
Company NumberSC226918
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date6 April 2022 (2 years ago)
Previous NameExchangelaw (No.300) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameNorman Howison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(1 year after company formation)
Appointment Duration19 years, 1 month (closed 06 April 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Darluith Park
Brookfield
Renfrewshire
PA5 8DD
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMrs Caroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Maxwell Street
Parkhall
Clydebank
G81 3RA
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameGeoffrey Allan Howison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2005)
RoleCo Director
Correspondence AddressBromley
Cavendish Road
St Georges Hill
Weybridge
KT13 0JX
Secretary NameHeather Anne Grier
NationalityBritish
StatusResigned
Appointed10 February 2003(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 01 October 2015)
RoleAccountant
Correspondence AddressPoll Schoolhouse
St Catherines
Cairndow
Argyle
PA25 5AZ
Scotland
Director NameJames Douglas Mitchell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2004)
RoleStone Cleaning Expert
Correspondence Address16 Lomond Drive
Barrhead
Glasgow
G78 1PF
Scotland

Contact

Websitelaserclean.co.uk
Telephone0141 8826671
Telephone regionGlasgow

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.5Norman David Howison
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,847
Current Liabilities£169,749

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

27 February 2003Delivered on: 12 March 2003
Persons entitled: The Royal Bank of 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

Filing History

22 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Termination of appointment of Heather Anne Grier as a secretary on 1 October 2015 (1 page)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 January 2010Director's details changed for Norman Howison on 14 January 2010 (2 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 May 2009Registered office changed on 15/05/2009 from unit B3/5/c, 15 edison street hillington park glasgow G52 4JW (1 page)
9 February 2009Return made up to 14/01/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 February 2008Return made up to 14/01/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
9 May 2007Registered office changed on 09/05/07 from: dalrymple house 66 woodhead road south nitshill industrial estate glasgow G53 7NN (1 page)
2 February 2007Return made up to 14/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 April 2005Director resigned (1 page)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
7 May 2004Director resigned (1 page)
31 January 2004Return made up to 14/01/04; full list of members (7 pages)
11 November 2003Registered office changed on 11/11/03 from: standard buildings 94 hope street glasgow strathclyde G2 6PH (1 page)
10 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
10 November 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
22 August 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
12 March 2003Partic of mort/charge * (6 pages)
10 February 2003Company name changed exchangelaw (no.300) LIMITED\certificate issued on 10/02/03 (2 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
14 January 2002Incorporation (24 pages)