LASALLE ENGINEERING LIMITED
Overview
| Company Name | LASALLE ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC096952 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LASALLE ENGINEERING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LASALLE ENGINEERING LIMITED located?
| Registered Office Address | Peregrine House Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LASALLE ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LASALLE SUBMERSIBLE PUMP SERVICES LIMITED | Aug 05, 1986 | Aug 05, 1986 |
| LASALLE PUMP SERVICES LIMITED | Apr 08, 1986 | Apr 08, 1986 |
| BENALD LIMITED | Jan 24, 1986 | Jan 24, 1986 |
What are the latest accounts for LASALLE ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for LASALLE ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Marsh as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pauline Droy Moore as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Simon Smoker on Dec 30, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Smoker on Oct 23, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Pauline Droy Moore on Oct 23, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Pauline Droy Moore on Oct 23, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on May 01, 2015 | 1 pages | AD01 | ||||||||||
Statement of capital on Apr 29, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ* on Mar 18, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Pauline Droy Moore on Jan 07, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Pauline Droy Moore on Jan 07, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Pauline Droy on Jan 07, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Pauline Droy on Jan 07, 2014 | 1 pages | CH03 | ||||||||||
Who are the officers of LASALLE ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSH, David | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 171331520001 | |||||
| SMOKER, Simon | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | England | British | 134158640002 | |||||
| BANNERMAN, Stuart Charles | Secretary | 23 St Ronans Circle Peterculter AB1 0NE Aberdeen Aberdeenshire | British | 1054190001 | ||||||
| CANAVAN, Damien Charles | Secretary | 70 Knock Eden Park BT6 0JG Belfast | Irish | 51383240001 | ||||||
| DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | British | 138236320002 | ||||||
| LOWDEN, Andrew William | Secretary | 1 Huxterstone Court Kingswells AB1 8UP Aberdeen Aberdeenshire | British | 75935550001 | ||||||
| RAY, Neil | Secretary | Grafton OX18 2RY Bampton Poplar Barn Oxfordshire | British | 32255250004 | ||||||
| BANNERMAN, Stuart Charles | Director | 23 St Ronans Circle Peterculter AB1 0NE Aberdeen Aberdeenshire | British | 1054190001 | ||||||
| CANAVAN, Damien Charles | Director | 70 Knock Eden Park BT6 0JG Belfast | Northern Ireland | Irish | 51383240001 | |||||
| DROY MOORE, Pauline | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 138236320003 | |||||
| GALBREATH, Ian Robert | Director | 2640 South East Montrose Drive Bartlesville 74005 Oklahoma Usa | British | 644030002 | ||||||
| GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | 7619430001 | ||||||
| HARDIE, Graham Innes | Director | 21 Braecroft Drive Westhill Aberdeen | British | 46358450001 | ||||||
| MACCALLUM, Alasdair Norman | Director | Inverossie Rossie Braes DD10 9TJ Montrose Angus | Scotland | British | 465170001 | |||||
| MACKENZIE, Hamish Robert Muir | Director | 26 St Andrew Square EH2 1AF Edinburgh | British | 18959690002 | ||||||
| MARTIN, Rebecca Helen | Director | Mount Ash Road SE26 6LY London 28 | United Kingdom | New Zealander | 134158470001 | |||||
| MASTERSON, Leigh Henry | Director | 3754 Nottingham 77005 Houston Texas U.S.A | American | 2395320002 | ||||||
| MASTERSON, Leigh Henry | Director | 1825 Post Oak Drive 77027 Houston Texas U.S.A | American | 2395320001 | ||||||
| MCGOWAN, Robert | Director | 10 Gullymoss View AB32 6PF Westhill Aberdeenshire | British | 64498380001 | ||||||
| MORRISON, Douglas Walker | Director | 97 Clifton Road AB2 3RL Aberdeen Grampian | British | 131520001 | ||||||
| RAY, Neil | Director | Grafton OX18 2RY Bampton Poplar Barn Oxfordshire | England | British | 32255250004 | |||||
| REID, James Joseph | Director | 3510 El James 77388 Houston Texas Usa | British | 1103960002 | ||||||
| ROBERTS, Maurice Anthony | Director | 2626 Salado Drive Woodbend, Silverlake 77584 Brazoria County Texas | British | 4172750003 | ||||||
| SMYTH, George Anthony | Director | 8 Orchard Crescent BT30 6NY Downpatrick County Down | British | 51383250003 |
Does LASALLE ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Jan 21, 1987 Delivered On Feb 10, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LASALLE ENGINEERING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0