LATERAL TECHNOLOGIES & SOLUTIONS LIMITED: Filings

  • Overview

    Company NameLATERAL TECHNOLOGIES & SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145778
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for LATERAL TECHNOLOGIES & SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    2 pagesO/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 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 07, 2018

    LRESEX

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Notification of Lateral Technologies & Solutions (Holdings) Limited as a person with significant control on Dec 16, 2016

    2 pagesPSC02

    Cessation of Brian Paterson as a person with significant control on Sep 02, 2016

    1 pagesPSC07

    Cessation of Iain David Gibb as a person with significant control on Dec 16, 2016

    1 pagesPSC07

    Confirmation statement made on Aug 06, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Sep 02, 2016

    • Capital: GBP 17,562.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Accounts for a small company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    6 pagesCS01

    Annual return made up to Aug 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 35,100
    SH01

    Secretary's details changed for Queensferry Square Limited on Jul 29, 2015

    1 pagesCH04

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

    7 pagesAA

    Termination of appointment of Brian Paterson as a director on Apr 07, 2015

    1 pagesTM01

    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 pagesAD01

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

    7 pagesAA

    Annual return made up to Aug 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 35,100
    SH01

    Appointment of Rosemary Deborah Gibb as a director on Jul 07, 2014

    3 pagesAP01

    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