Brora
Sutherland
KW9 6ND
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Donald Alexander McLean |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Saltburn Invergordon Ross Shire IV18 0JX Scotland |
Secretary Name | Mr Donald Alexander McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Saltburn Invergordon Ross Shire IV18 0JX Scotland |
Director Name | Mr Lee Robert Henderson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2022) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Ropery St Peters Basin Newcastle Upon Tyne NE6 1TY |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Laser Gulf Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,405 |
Cash | £23,297 |
Current Liabilities | £206,352 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
19 July 2017 | Notification of Laser Gulf Inc as a person with significant control on 6 April 2016 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 March 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 October 2013 | Appointment of Mr Colin Mackenzie Mackay as a director (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Company name changed laser gulf uk trading LTD.\certificate issued on 05/09/13
|
27 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Donald Alexander Mclean on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Donald Alexander Mclean on 1 January 2010 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
9 June 2009 | Director and secretary appointed donald alexander mclean (2 pages) |
29 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 May 2009 | Resolutions
|
29 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
26 May 2009 | Incorporation (18 pages) |