LATERAL TECHNOLOGIES & SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/1915 April 2019 ORDER OF COURT - EARLY DISSOLUTION

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM C/O GRAINGER CORPORATE RESCUE & RECOVERY 65 BATH STREET GLASGOW G2 2BX

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM SUITE 1, WEST POINT HOUSE 69 NORTH GYLE TERRACE EDINBURGH EH12 8JY UNITED KINGDOM

View Document

15/02/1815 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 CESSATION OF IAIN DAVID GIBB AS A PSC

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATERAL TECHNOLOGIES & SOLUTIONS (HOLDINGS) LIMITED

View Document

16/08/1716 August 2017 CESSATION OF BRIAN PATERSON AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 ADOPT ARTICLES 16/12/2016

View Document

28/09/1628 September 2016 02/09/16 STATEMENT OF CAPITAL GBP 17562.00

View Document

28/09/1628 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1612 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

16/09/1516 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SQUARE LIMITED / 29/07/2015

View Document

12/06/1512 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN PATERSON

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED ROSEMARY DEBORAH GIBB

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SQUARE LIMITED / 07/02/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET

View Document

23/08/1123 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID GIBB / 05/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATERSON / 05/08/2010

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SQUARE LIMITED / 05/08/2010

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATERSON / 03/08/2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR FORBES GIBB

View Document

11/10/0911 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH LOTHIAN EH4 2HG

View Document

05/09/055 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/12/041 December 2004 £ NC 200/35100 17/11/

View Document

01/12/041 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/041 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/041 December 2004 ARTICLES OF ASSOCIATION

View Document

01/12/041 December 2004 ARTICLE 4(A) NOT APPLY 17/11/04

View Document

01/12/041 December 2004 NC INC ALREADY ADJUSTED 17/11/04

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9923 September 1999 ALTER MEM AND ARTS 31/08/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/99

View Document

03/08/993 August 1999 £ NC 100/200 20/07/99

View Document

03/08/993 August 1999 NC INC ALREADY ADJUSTED 20/07/99

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/10/972 October 1997 RETURN MADE UP TO 06/08/97; CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/957 December 1995 PARTIC OF MORT/CHARGE *****

View Document

08/08/958 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 NEW SECRETARY APPOINTED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 NUMBER OF DIRECTORS 07/01/94

View Document

05/04/945 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/04/945 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/945 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9328 October 1993 COMPANY NAME CHANGED AMBIROLE LIMITED CERTIFICATE ISSUED ON 29/10/93

View Document

06/08/936 August 1993 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