Company NameCNC Machining Services Limited
Company StatusDissolved
Company NumberSC234544
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Christopher Mark Burns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RolePrecision Engineer
Country of ResidenceUnited KIngdom
Correspondence AddressLazer House Newhailes Industrial Estate
Newhailes Road
Musselburgh
EH21 6SY
Scotland
Director NameMr James Sieniawski Cairney
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 08 December 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressLazer House Newhailes Industrial Estate
Newhailes Road
Musselburgh
EH21 6SY
Scotland
Director NameMr David Richard Grundison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 08 December 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressLazer House Newhailes Industrial Estate
Newhailes Road
Musselburgh
EH21 6SY
Scotland
Secretary NameLinda Mary Burns
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLower Glenlyon
Broadgait
Gullane
East Lothian
EH31 2DJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressLazer House Newhailes Industrial Estate
Newhailes Road
Musselburgh
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

100 at £1Lazer Machinery (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£127
Cash£127

Accounts

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

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2011Director's details changed for Mr Christopher Mark Burns on 26 October 2011 (2 pages)
14 October 2011Registered office address changed from Lower Glenlyon Broadgait Gullane EH31 2DJ on 14 October 2011 (1 page)
14 October 2011Appointment of Mr James Sieniawski Cairney as a director (2 pages)
14 October 2011Appointment of Mr David Richard Grundison as a director (2 pages)
14 October 2011Termination of appointment of Linda Burns as a secretary (1 page)
14 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 February 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Christopher Mark Burns on 25 July 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Return made up to 25/07/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Return made up to 25/07/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Return made up to 25/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2006Return made up to 25/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Return made up to 25/07/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Return made up to 25/07/04; full list of members (2 pages)
22 September 2003Return made up to 25/07/03; full list of members (6 pages)
25 July 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 July 2002Secretary resigned (1 page)
25 July 2002Incorporation (16 pages)