LASALLE ENGINEERING LIMITED

LASALLE ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLASALLE ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096952
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LASALLE ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LASALLE SUBMERSIBLE PUMP SERVICES LIMITEDAug 05, 1986Aug 05, 1986
    LASALLE PUMP SERVICES LIMITEDApr 08, 1986Apr 08, 1986
    BENALD LIMITEDJan 24, 1986Jan 24, 1986

    What are the latest accounts for LASALLE ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for LASALLE ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2016

    LRESSP

    Annual return made up to Mar 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr David Marsh as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of Pauline Droy Moore as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015

    1 pagesTM02

    Director's details changed for Mr Simon Smoker on Dec 30, 2015

    2 pagesCH01

    Director's details changed for Mr Simon Smoker on Oct 23, 2015

    2 pagesCH01

    Secretary's details changed for Pauline Droy Moore on Oct 23, 2015

    1 pagesCH03

    Director's details changed for Pauline Droy Moore on Oct 23, 2015

    2 pagesCH01

    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 pagesAD01

    Statement of capital on Apr 29, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 400,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 400,000
    SH01

    Registered office address changed from * Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ* on Mar 18, 2014

    1 pagesAD01

    Director's details changed for Pauline Droy Moore on Jan 07, 2014

    2 pagesCH01

    Secretary's details changed for Pauline Droy Moore on Jan 07, 2014

    1 pagesCH03

    Director's details changed for Pauline Droy on Jan 07, 2014

    2 pagesCH01

    Secretary's details changed for Pauline Droy on Jan 07, 2014

    1 pagesCH03

    Who are the officers of LASALLE ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, David
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritishChartered Accountant171331520001
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    EnglandBritishAccountant134158640002
    BANNERMAN, Stuart Charles
    23 St Ronans Circle
    Peterculter
    AB1 0NE Aberdeen
    Aberdeenshire
    Secretary
    23 St Ronans Circle
    Peterculter
    AB1 0NE Aberdeen
    Aberdeenshire
    British1054190001
    CANAVAN, Damien Charles
    70 Knock Eden Park
    BT6 0JG Belfast
    Secretary
    70 Knock Eden Park
    BT6 0JG Belfast
    Irish51383240001
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    British138236320002
    LOWDEN, Andrew William
    1 Huxterstone Court
    Kingswells
    AB1 8UP Aberdeen
    Aberdeenshire
    Secretary
    1 Huxterstone Court
    Kingswells
    AB1 8UP Aberdeen
    Aberdeenshire
    BritishFinancial Controller75935550001
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Secretary
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    British32255250004
    BANNERMAN, Stuart Charles
    23 St Ronans Circle
    Peterculter
    AB1 0NE Aberdeen
    Aberdeenshire
    Director
    23 St Ronans Circle
    Peterculter
    AB1 0NE Aberdeen
    Aberdeenshire
    British1054190001
    CANAVAN, Damien Charles
    70 Knock Eden Park
    BT6 0JG Belfast
    Director
    70 Knock Eden Park
    BT6 0JG Belfast
    Northern IrelandIrishAccountant51383240001
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritishCompany Secretary138236320003
    GALBREATH, Ian Robert
    2640 South East Montrose Drive
    Bartlesville
    74005 Oklahoma
    Usa
    Director
    2640 South East Montrose Drive
    Bartlesville
    74005 Oklahoma
    Usa
    BritishManaging Director644030002
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    BritishAccountant7619430001
    HARDIE, Graham Innes
    21 Braecroft Drive
    Westhill
    Aberdeen
    Director
    21 Braecroft Drive
    Westhill
    Aberdeen
    BritishCompany Executive46358450001
    MACCALLUM, Alasdair Norman
    Inverossie
    Rossie Braes
    DD10 9TJ Montrose
    Angus
    Director
    Inverossie
    Rossie Braes
    DD10 9TJ Montrose
    Angus
    ScotlandBritishCompany Director465170001
    MACKENZIE, Hamish Robert Muir
    26 St Andrew Square
    EH2 1AF Edinburgh
    Director
    26 St Andrew Square
    EH2 1AF Edinburgh
    BritishManager18959690002
    MARTIN, Rebecca Helen
    Mount Ash Road
    SE26 6LY London
    28
    Director
    Mount Ash Road
    SE26 6LY London
    28
    United KingdomNew ZealanderAccountant134158470001
    MASTERSON, Leigh Henry
    3754 Nottingham
    77005 Houston
    Texas
    U.S.A
    Director
    3754 Nottingham
    77005 Houston
    Texas
    U.S.A
    AmericanCompany Director2395320002
    MASTERSON, Leigh Henry
    1825 Post Oak Drive
    77027 Houston
    Texas
    U.S.A
    Director
    1825 Post Oak Drive
    77027 Houston
    Texas
    U.S.A
    AmericanCompany Director2395320001
    MCGOWAN, Robert
    10 Gullymoss View
    AB32 6PF Westhill
    Aberdeenshire
    Director
    10 Gullymoss View
    AB32 6PF Westhill
    Aberdeenshire
    BritishChartered Accountant64498380001
    MORRISON, Douglas Walker
    97 Clifton Road
    AB2 3RL Aberdeen
    Grampian
    Director
    97 Clifton Road
    AB2 3RL Aberdeen
    Grampian
    BritishTechnical Director131520001
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Director
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    EnglandBritishChartered Accountant32255250004
    REID, James Joseph
    3510 El James
    77388 Houston
    Texas
    Usa
    Director
    3510 El James
    77388 Houston
    Texas
    Usa
    BritishBusiness Development Director1103960002
    ROBERTS, Maurice Anthony
    2626 Salado Drive
    Woodbend, Silverlake
    77584 Brazoria County
    Texas
    Director
    2626 Salado Drive
    Woodbend, Silverlake
    77584 Brazoria County
    Texas
    BritishFinance Director4172750003
    SMYTH, George Anthony
    8 Orchard Crescent
    BT30 6NY Downpatrick
    County Down
    Director
    8 Orchard Crescent
    BT30 6NY Downpatrick
    County Down
    BritishAccountant51383250003

    Does LASALLE ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 1987Registration of a charge
    • Jul 04, 2009Statement of satisfaction of a charge in full or part (419a)

    Does LASALLE ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2017Due to be dissolved on
    Sep 23, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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