LAZER ENGINEERING (SCOTLAND) LIMITED

Company Documents

DateDescription
31/08/1831 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/05/1831 May 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

28/03/1728 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM LAZER HOUSE NEWHAILES INDUSTRIAL ESTATE NEWHAILES ROAD MUSSELBURGH EH21 6SY

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/07/162 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/10/1526 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1518 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1518 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1429 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD GRUNDISON / 14/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIENIAWSKI CAIRNEY / 14/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GRUNDISON / 14/10/2010

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/10/0928 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAIRNEY / 03/12/2007

View Document

24/10/0824 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GRUNDISON / 24/10/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 S-DIV 30/09/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 £ IC 1000/500 11/04/03 £ SR 500@1=500

View Document

28/04/0328 April 2003 SHARE AGREEMENT 11/04/03

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/02/0113 February 2001 PARTIC OF MORT/CHARGE *****

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: NEWHAILES INDUSTRIAL ESTATE UNIT 1 MUSSELBURGH EH21 6SY

View Document

15/10/9915 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 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