LAZER MACHINERY (SCOTLAND) LIMITED

LAZER MACHINERY (SCOTLAND) LIMITED

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

    Company NameLAZER MACHINERY (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214528
    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 LAZER MACHINERY (SCOTLAND) LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is LAZER MACHINERY (SCOTLAND) LIMITED located?

    Registered Office Address
    Third Floor West Edinburgh Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LAZER MACHINERY (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    N.A.C. ALLAN & CO (2001) LIMITEDJan 08, 2001Jan 08, 2001

    What are the latest accounts for LAZER MACHINERY (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for LAZER MACHINERY (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAZER MACHINERY (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from Lazer House Newhailes Ind Est Newhailes Road Musselburgh East Lothian EH21 6SY to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Mar 03, 2015

    2 pagesAD01

    Appointment of a provisional liquidator

    4.9(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Annual return made up to Jan 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Jan 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Jan 08, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Christopher Mark Burns as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Jan 08, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Jan 08, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    5 pagesMG01s

    Certificate of change of name

    Company name changed N.A.C. allan & co (2001) LIMITED\certificate issued on 30/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 30, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2010

    RES15

    Accounts for a dormant company made up to Sep 30, 2009

    8 pagesAA

    Annual return made up to Jan 08, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Richard Grundison on Jan 08, 2010

    2 pagesCH01

    Termination of appointment of David Kinross as a director

    1 pagesTM01

    Director's details changed for Mr James Sieniawski Cairney on Jan 08, 2010

    2 pagesCH01

    Who are the officers of LAZER MACHINERY (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRUNDISON, David Richard
    Edinburgh Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West
    Secretary
    Edinburgh Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West
    British49707840003
    BURNS, Christopher Mark
    Edinburgh Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West
    Director
    Edinburgh Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West
    U.K.British83292590001
    CAIRNEY, James Sieniawski
    Edinburgh Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West
    Director
    Edinburgh Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West
    U.KBritish49707860003
    GRUNDISON, David Richard
    Edinburgh Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West
    Director
    Edinburgh Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West
    ScotlandBritish49707840003
    FORSTER, Andrea
    Goolwa, 12 Wemyss Place
    Port Seton
    EH32 0DW Lothian
    East Lothian
    Secretary
    Goolwa, 12 Wemyss Place
    Port Seton
    EH32 0DW Lothian
    East Lothian
    British74262520001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    FORSTER, Patrick
    Goolwa 12 Wemyss Place
    EH32 0DQ Port Seton
    East Lothian
    Director
    Goolwa 12 Wemyss Place
    EH32 0DQ Port Seton
    East Lothian
    United KingdomBritish49707850001
    KINROSS, David Andrew
    31 Fishers Road
    Port Seton
    EH32 0EG Prestonpans
    East Lothian
    Director
    31 Fishers Road
    Port Seton
    EH32 0EG Prestonpans
    East Lothian
    United KingdomBritish74062650003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does LAZER MACHINERY (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 09, 2010
    Delivered On Sep 25, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 25, 2010Registration of a charge (MG01s)
    Bond & floating charge
    Created On Feb 07, 2001
    Delivered On Feb 13, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 2001Registration of a charge (410)

    Does LAZER MACHINERY (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2015Conclusion of winding up
    Feb 25, 2015Petition date
    Feb 25, 2015Commencement of winding up
    Jan 01, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Dempsey
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    provisional liquidator
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    Kenneth Wilson Pattullo
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    provisional liquidator
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    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