Company NameLazer Engineering Services (Scotland) Ltd.
Company StatusDissolved
Company NumberSC292281
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date10 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Sieniawski Cairney
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleEngineer
Country of ResidenceU.K
Correspondence Address2nd Floor Excel House Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMr James Sieniawski Cairney
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleEngineer
Country of ResidenceU.K
Correspondence Address2nd Floor Excel House Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr David Richard Grundison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 10 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Excel House Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Christopher Mark Burns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 10 August 2017)
RolePrecision Engineer
Country of ResidenceUnited KIngdom
Correspondence Address2nd Floor Excel House Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Robert Irvine
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address39 Barntongate Drive
Edinburgh
Midlothian
EH4 8BE
Scotland
Director NameDavid Andrew Kinross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLazer House
Newhailes Industrial Estate
Musselburgh
EH21 6SY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelazerscot.com
Email address[email protected]
Telephone0131 6533500
Telephone regionEdinburgh

Location

Registered Address2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth-£17,249
Cash£636
Current Liabilities£405,700

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Notice of final meeting of creditors (4 pages)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
3 March 2015Court order notice of winding up (1 page)
3 March 2015Registered office address changed from Lazer House Newhailes Industrial Estate Musselburgh EH21 6SY to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 3 March 2015 (2 pages)
3 March 2015Notice of winding up order (1 page)
3 March 2015Registered office address changed from Lazer House Newhailes Industrial Estate Musselburgh EH21 6SY to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 3 March 2015 (2 pages)
12 February 2015Appointment of a provisional liquidator (2 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 20,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 20,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 May 2013Satisfaction of charge 1 in full (3 pages)
9 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
17 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 July 2011Termination of appointment of David Kinross as a director (2 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 November 2010Director's details changed for David Andrew Kinross on 26 October 2010 (2 pages)
26 November 2010Director's details changed for Mr David Richard Grundison on 26 October 2010 (2 pages)
26 November 2010Secretary's details changed for Mr James Sieniawski Cairney on 26 October 2010 (1 page)
26 November 2010Director's details changed for Mr James Sieniawski Cairney on 26 October 2010 (2 pages)
2 November 2010Appointment of Mr Christopher Mark Burns as a director (2 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 February 2010Alterations to floating charge 1 (5 pages)
27 February 2010Alterations to floating charge 2 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 November 2009Resolutions
  • RES13 ‐ Removal of director 02/11/2009
(1 page)
9 November 2009Termination of appointment of Robert Irvine as a director (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Mr James Sieniawski Cairney on 26 October 2009 (2 pages)
26 October 2009Director's details changed for David Andrew Kinross on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr David Richard Grundison on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Robert Irvine on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
17 October 2009Alterations to floating charge 1 (6 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 October 2008Director and secretary's change of particulars / james cairney / 03/12/2007 (1 page)
28 October 2008Director appointed mr david richard grundison (1 page)
28 October 2008Return made up to 26/10/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 January 2008New director appointed (1 page)
7 December 2007Partic of mort/charge * (5 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 November 2006Return made up to 26/10/06; full list of members (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Ad 26/10/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
30 January 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
26 October 2005Incorporation (16 pages)