Company NameLaser Gulf Engineering Ltd
DirectorColin Mackenzie Mackay
Company StatusActive
Company NumberSC360243
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Previous NameLaser Gulf UK Trading Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Mackenzie Mackay
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margarets Park Terrace
Brora
Sutherland
KW9 6ND
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Donald Alexander McLean
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15
Saltburn
Invergordon
Ross Shire
IV18 0JX
Scotland
Secretary NameMr Donald Alexander McLean
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15
Saltburn
Invergordon
Ross Shire
IV18 0JX
Scotland
Director NameMr Lee Robert Henderson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2022)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address23 The Ropery St Peters Basin
Newcastle Upon Tyne
NE6 1TY
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
Moray
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Laser Gulf Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,405
Cash£23,297
Current Liabilities£206,352

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

19 July 2017Notification of Laser Gulf Inc as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
4 March 2014Amended accounts made up to 31 May 2013 (6 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 October 2013Appointment of Mr Colin Mackenzie Mackay as a director (2 pages)
5 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-25
(1 page)
5 September 2013Company name changed laser gulf uk trading LTD.\certificate issued on 05/09/13
  • CONNOT ‐
(3 pages)
27 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Donald Alexander Mclean on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Donald Alexander Mclean on 1 January 2010 (2 pages)
2 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
9 June 2009Director and secretary appointed donald alexander mclean (2 pages)
29 May 2009Appointment terminated secretary brian reid LTD. (1 page)
29 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 May 2009Appointment terminated director stephen george mabbott (1 page)
26 May 2009Incorporation (18 pages)