Advanced company searchLink opens in new window

LAZER ENGINEERING (SCOTLAND) LIMITED

Company number SC169028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
31 May 2018 4.26(Scot) Return of final meeting of voluntary winding up
28 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
27 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
21 Jul 2016 AD01 Registered office address changed from Lazer House Newhailes Industrial Estate Newhailes Road Musselburgh EH21 6SY to 10 Gavins Lee Tranent East Lothian EH33 2AP on 21 July 2016
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jul 2016 MR04 Satisfaction of charge 4 in full
26 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 637.56
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Jun 2015 MR04 Satisfaction of charge 2 in full
18 Jun 2015 MR04 Satisfaction of charge 1 in full
29 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 637.56
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 637.56
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 4
15 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
15 Oct 2010 CH03 Secretary's details changed for Mr David Richard Grundison on 14 October 2010
15 Oct 2010 CH01 Director's details changed for Mr James Sieniawski Cairney on 14 October 2010
15 Oct 2010 CH01 Director's details changed for Mr David Richard Grundison on 14 October 2010
25 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 3