Company NameLaplace Building Solutions (North) Limited
Company StatusActive
Company NumberSC238888
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Previous NamesWeighload Monitoring Limited and R E Dew (Scotland) Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Iain Lindsay Henderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndrick Mews 1 Killean House
Killearn
Glasgow
G63 9QH
Scotland
Secretary NameMr Iain Lindsay Henderson
NationalityBritish
StatusCurrent
Appointed06 November 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndrick Mews 1 Killean House
Killearn
Glasgow
G63 9QH
Scotland
Director NameMr Stephen Matthew Dew
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSystems Engineer
Country of ResidenceEngland
Correspondence AddressBlock 3.05 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameMr Steven Charles Cameron
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 3.05 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameMr Jamie Glowacki
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 3.05 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameMrs Ashita Patil
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 3.05 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameMr Michael McIntosh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 week after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlans Newton Of Barr
Lochwinnoch
Renfrewshire
PA12 4AR
Scotland
Director NameAlan Murphy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2007)
RoleEngineer
Correspondence Address64 Whittingehame Drive
Glasgow
G12 0YQ
Scotland
Director NameCraig Duncan McFarlane
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumore Cottage Balfron Station
Glasgow
G63 0NJ
Scotland
Director NameMr Michael Aquilina
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2018(15 years, 11 months after company formation)
Appointment Duration11 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteredew.co.uk
Email address[email protected]
Telephone0141 9494797
Telephone regionGlasgow

Location

Registered AddressBlock 3.05 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£58,797
Cash£35,438
Current Liabilities£623,254

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

1 October 2014Delivered on: 14 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
5 February 2008Delivered on: 14 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
23 October 2019Termination of appointment of Craig Duncan Mcfarlane as a director on 23 October 2019 (1 page)
2 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Michael Aquilina as a director on 3 September 2019 (1 page)
3 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 October 2018Appointment of Mr Michael Aquilina as a director on 3 October 2018 (2 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
29 June 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
19 June 2018Registered office address changed from Unit 26 42 Dalsetter Avenue Glasgow G15 8TE to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 19 June 2018 (1 page)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
(3 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
(3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page)
30 October 2014Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page)
28 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 October 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 90.00
(5 pages)
28 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 October 2014Purchase of own shares. (3 pages)
28 October 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 90.00
(5 pages)
28 October 2014Purchase of own shares. (3 pages)
28 October 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 90.00
(5 pages)
14 October 2014Registration of charge SC2388880002, created on 1 October 2014 (15 pages)
14 October 2014Registration of charge SC2388880002, created on 1 October 2014 (15 pages)
14 October 2014Registration of charge SC2388880002, created on 1 October 2014 (15 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(7 pages)
30 October 2013Director's details changed for Craig Duncan Mcfarlane on 4 December 2012 (2 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(7 pages)
30 October 2013Director's details changed for Craig Duncan Mcfarlane on 4 December 2012 (2 pages)
30 October 2013Director's details changed for Craig Duncan Mcfarlane on 4 December 2012 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Director's details changed for Craig Duncan Mcfarlane on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Iain Lindsay Henderson on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Michael Mcintosh on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Iain Lindsay Henderson on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Craig Duncan Mcfarlane on 30 October 2009 (2 pages)
4 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (9 pages)
4 November 2009Director's details changed for Michael Mcintosh on 30 October 2009 (2 pages)
4 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (9 pages)
6 February 2009Return made up to 30/10/08; full list of members (7 pages)
6 February 2009Return made up to 30/10/08; full list of members (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Director's change of particulars / michael mcintosh / 21/02/2008 (1 page)
30 January 2009Director and secretary's change of particulars / iain henderson / 28/02/2008 (1 page)
30 January 2009Director's change of particulars / michael mcintosh / 21/02/2008 (1 page)
30 January 2009Director and secretary's change of particulars / iain henderson / 28/02/2008 (1 page)
30 January 2009Director's change of particulars / craig mcfarlane / 30/07/2008 (1 page)
30 January 2009Director's change of particulars / craig mcfarlane / 30/07/2008 (1 page)
14 February 2008Partic of mort/charge * (3 pages)
14 February 2008Partic of mort/charge * (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Director resigned (1 page)
4 January 2008Return made up to 30/10/07; full list of members (4 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Return made up to 30/10/07; full list of members (4 pages)
19 December 2006Return made up to 30/10/06; full list of members (3 pages)
19 December 2006Return made up to 30/10/06; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Company name changed weighload monitoring LIMITED\certificate issued on 21/06/06 (2 pages)
21 June 2006Company name changed weighload monitoring LIMITED\certificate issued on 21/06/06 (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Return made up to 30/10/05; full list of members (3 pages)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Return made up to 30/10/05; full list of members (3 pages)
2 November 2004Return made up to 30/10/04; full list of members (7 pages)
2 November 2004Return made up to 30/10/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
21 November 2003Return made up to 30/10/03; full list of members (7 pages)
21 November 2003Return made up to 30/10/03; full list of members (7 pages)
13 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
17 March 2003Company name changed draftboost LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed draftboost LIMITED\certificate issued on 17/03/03 (2 pages)
20 February 2003New director appointed (1 page)
20 February 2003New secretary appointed;new director appointed (1 page)
20 February 2003Registered office changed on 20/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 February 2003New director appointed (1 page)
20 February 2003Registered office changed on 20/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 February 2003New secretary appointed;new director appointed (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
30 October 2002Incorporation (16 pages)
30 October 2002Incorporation (16 pages)