Advanced company searchLink opens in new window

LAZER MACHINERY (SCOTLAND) LIMITED

Company number SC214528

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)
01 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2015 4.17(Scot) Notice of final meeting of creditors
03 Mar 2015 AD01 Registered office address changed from Lazer House Newhailes Ind Est Newhailes Road Musselburgh East Lothian EH21 6SY to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 3 March 2015
03 Mar 2015 4.9(Scot) Appointment of a provisional liquidator
03 Mar 2015 CO4.2(Scot) Court order notice of winding up
03 Mar 2015 4.2(Scot) Notice of winding up order
12 Feb 2015 4.9(Scot) Appointment of a provisional liquidator
13 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Mr Christopher Mark Burns as a director
07 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
01 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
25 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 2
30 Apr 2010 CERTNM Company name changed N.A.C. allan & co (2001) LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
30 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
08 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
12 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mr David Richard Grundison on 8 January 2010
12 Jan 2010 TM01 Termination of appointment of David Kinross as a director
12 Jan 2010 CH01 Director's details changed for Mr James Sieniawski Cairney on 8 January 2010