LAZER MACHINERY (SCOTLAND) LIMITED: Filings

  • Overview

    Company NameLAZER MACHINERY (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214528
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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