LASER AND IMAGING SCIENCES LTD.

Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Change of details for Mr Jean-Baptiste Richon as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from 94B Edmonstone Road Edmonstone Road Danderhall Dalkeith EH22 1QU Scotland to 94B Edmonstone Road Danderhall Dalkeith EH22 1QU on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mr Jean-Baptiste Richon on 2025-04-25

View Document

25/04/2525 April 2025 Secretary's details changed for Mccreath Secretarial Limited on 2025-04-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Director's details changed for Mr Jean-Baptiste Richon on 2019-09-19

View Document

10/08/2310 August 2023 Change of details for Mr Jean-Baptiste Richon as a person with significant control on 2019-09-19

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/10/195 October 2019 REGISTERED OFFICE CHANGED ON 05/10/2019 FROM 7 SINCLAIR PLACE EDINBURGH LOTHIAN EH11 1AH

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 SAIL ADDRESS CREATED

View Document

18/08/1418 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1311 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

26/07/1326 July 2013 FIRST GAZETTE

View Document

28/08/1228 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCCREATH SECRETARIAL LIMITED / 30/06/2010

View Document

01/09/101 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-BAPTISTE RICHON / 02/10/2009

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/02/0726 February 2007 COMPANY NAME CHANGED LOTHIAN IMAGING SCIENCES LTD. CERTIFICATE ISSUED ON 26/02/07

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/12/055 December 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/08/0530 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: THE OLD LIBRARY 13 KIRK LOAN EDINBURGH EH12 7HD

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 13 POLWARTH PLACE EDINBURGH MIDLOTHIAN EH11 1LG

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company