Company NameD.Mk: Laser Ltd
DirectorDarren McKeown
Company StatusActive
Company NumberSC422639
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Darren McKeown
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Kpp Chartered Accountants
Morris Park, 37 Rosyth Road
Glasgow
G5 0YD
Scotland

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Darren Mckeown
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
3 May 2016Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 3 May 2016 (1 page)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Director's details changed for Dr Darren Mckeown on 1 April 2016 (2 pages)
3 May 2016Director's details changed for Dr Darren Mckeown on 1 April 2016 (2 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 3 May 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 May 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Regent House 113 West Regent Street Glasgow G2 2RU on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Regent House 113 West Regent Street Glasgow G2 2RU on 27 May 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
26 April 2013Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 Ond Scotland on 26 April 2013 (1 page)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
26 April 2013Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 Ond Scotland on 26 April 2013 (1 page)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)