LATERAL TECHNOLOGIES & SOLUTIONS LIMITED: Filings
Overview
| Company Name | LATERAL TECHNOLOGIES & SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC145778 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LATERAL TECHNOLOGIES & SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 2 pages | O/C EARLY DISS | ||||||||||
Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on Aug 28, 2018 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from Suite 1, West Point House 69 North Gyle Terrace Edinburgh EH12 8JY United Kingdom to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on Feb 15, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Suite 1, West Point House 69 North Gyle Terrace Edinburgh EH12 8JY on Jan 05, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Notification of Lateral Technologies & Solutions (Holdings) Limited as a person with significant control on Dec 16, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Brian Paterson as a person with significant control on Sep 02, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Iain David Gibb as a person with significant control on Dec 16, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Sep 02, 2016
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Aug 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Queensferry Square Limited on Jul 29, 2015 | 1 pages | CH04 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Brian Paterson as a director on Apr 07, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Dec 29, 2014 | 2 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Rosemary Deborah Gibb as a director on Jul 07, 2014 | 3 pages | AP01 | ||||||||||
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