Newhailes Road
Musselburgh
EH21 6SY
Scotland
Director Name | Mr James Sieniawski Cairney |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 December 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Lazer House Newhailes Industrial Estate Newhailes Road Musselburgh EH21 6SY Scotland |
Director Name | Mr David Richard Grundison |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 December 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Lazer House Newhailes Industrial Estate Newhailes Road Musselburgh EH21 6SY Scotland |
Secretary Name | Linda Mary Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Glenlyon Broadgait Gullane East Lothian EH31 2DJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Lazer House Newhailes Industrial Estate Newhailes Road Musselburgh EH21 6SY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
100 at £1 | Lazer Machinery (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127 |
Cash | £127 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2015 | Application to strike the company off the register (3 pages) |
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 October 2011 | Director's details changed for Mr Christopher Mark Burns on 26 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from Lower Glenlyon Broadgait Gullane EH31 2DJ on 14 October 2011 (1 page) |
14 October 2011 | Appointment of Mr James Sieniawski Cairney as a director (2 pages) |
14 October 2011 | Appointment of Mr David Richard Grundison as a director (2 pages) |
14 October 2011 | Termination of appointment of Linda Burns as a secretary (1 page) |
14 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 February 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Christopher Mark Burns on 25 July 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Return made up to 25/07/04; full list of members (2 pages) |
22 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
25 July 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Incorporation (16 pages) |