Edinburgh
EH3 8BL
Scotland
Secretary Name | Mr James Sieniawski Cairney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(same day as company formation) |
Role | Engineer |
Country of Residence | U.K |
Correspondence Address | 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr David Richard Grundison |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 10 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Christopher Mark Burns |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 August 2017) |
Role | Precision Engineer |
Country of Residence | United KIngdom |
Correspondence Address | 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Robert Irvine |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 39 Barntongate Drive Edinburgh Midlothian EH4 8BE Scotland |
Director Name | David Andrew Kinross |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lazer House Newhailes Industrial Estate Musselburgh EH21 6SY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lazerscot.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6533500 |
Telephone region | Edinburgh |
Registered Address | 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | -£17,249 |
Cash | £636 |
Current Liabilities | £405,700 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Notice of final meeting of creditors (4 pages) |
30 August 2016 | Registered 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 2015 | Court order notice of winding up (1 page) |
3 March 2015 | Registered 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 2015 | Notice of winding up order (1 page) |
3 March 2015 | Registered 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 2015 | Appointment of a provisional liquidator (2 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 May 2013 | Satisfaction of charge 1 in full (3 pages) |
9 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 July 2011 | Termination of appointment of David Kinross as a director (2 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Director's details changed for David Andrew Kinross on 26 October 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr David Richard Grundison on 26 October 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Mr James Sieniawski Cairney on 26 October 2010 (1 page) |
26 November 2010 | Director's details changed for Mr James Sieniawski Cairney on 26 October 2010 (2 pages) |
2 November 2010 | Appointment of Mr Christopher Mark Burns as a director (2 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 February 2010 | Alterations to floating charge 1 (5 pages) |
27 February 2010 | Alterations to floating charge 2 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Termination of appointment of Robert Irvine as a director (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Mr James Sieniawski Cairney on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Andrew Kinross on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr David Richard Grundison on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Robert Irvine on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
17 October 2009 | Alterations to floating charge 1 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 October 2008 | Director and secretary's change of particulars / james cairney / 03/12/2007 (1 page) |
28 October 2008 | Director appointed mr david richard grundison (1 page) |
28 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 January 2008 | New director appointed (1 page) |
7 December 2007 | Partic of mort/charge * (5 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Ad 26/10/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
30 January 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
26 October 2005 | Incorporation (16 pages) |