- Company Overview for LASER SHEF LIMITED (SC268072)
- Filing history for LASER SHEF LIMITED (SC268072)
- People for LASER SHEF LIMITED (SC268072)
- Charges for LASER SHEF LIMITED (SC268072)
- More for LASER SHEF LIMITED (SC268072)
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) |
---|---|---|---|
12 Apr 2018 | AD01 | Registered office address changed from C/O Hudson Advisors Uk Limited First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to Turnberry House 175 West George Street Glasgow G2 2LB on 12 April 2018 | |
11 Apr 2018 | PSC02 | Notification of Laser Room 2 Limited as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Capita Trust Company Limited as a person with significant control on 29 March 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Vincent Frederic Marc Vernier as a director on 29 March 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Michael Gallagher as a director on 29 March 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of Vincent Vernier as a secretary on 29 March 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Christos Dimitriadis as a director on 29 March 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of John Brennan as a director on 29 March 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Robert Edward Gray as a director on 29 March 2018 | |
06 Apr 2018 | MR04 | Satisfaction of charge SC2680720009 in full | |
06 Apr 2018 | MR04 | Satisfaction of charge SC2680720008 in full | |
06 Apr 2018 | MR04 | Satisfaction of charge SC2680720007 in full | |
06 Apr 2018 | MR04 | Satisfaction of charge SC2680720006 in full | |
01 Mar 2018 | AP01 | Appointment of Michael Gallagher as a director on 20 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Darren William Guy as a director on 20 December 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Vincent Vernier on 13 November 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Neal Morar as a director on 3 October 2017 | |
18 Oct 2017 | TM02 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 | |
18 Oct 2017 | AP03 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 | |
12 Oct 2017 | PSC02 | Notification of Capita Trust Company Limited as a person with significant control on 5 September 2017 | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr Darren Guy as a director on 27 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr John Brennan as a director on 27 July 2016 |