LAZER MACHINERY (SCOTLAND) LIMITED: Filings
Overview
| Company Name | LAZER MACHINERY (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC214528 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LAZER MACHINERY (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(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 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 4.9(Scot) | |||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Annual return made up to Jan 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Christopher Mark Burns as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jan 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jan 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Certificate of change of name Company name changed N.A.C. allan & co (2001) LIMITED\certificate issued on 30/04/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Jan 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr David Richard Grundison on Jan 08, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Kinross as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr James Sieniawski Cairney on Jan 08, 2010 | 2 pages | CH01 | ||||||||||
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