LAZER ENGINEERING SERVICES (SCOTLAND) LTD.

LAZER ENGINEERING SERVICES (SCOTLAND) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLAZER ENGINEERING SERVICES (SCOTLAND) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC292281
    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 ENGINEERING SERVICES (SCOTLAND) LTD.?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is LAZER ENGINEERING SERVICES (SCOTLAND) LTD. located?

    Registered Office Address
    c/o BEGBIES TRAYNOR (CENTRAL) LLP
    2nd Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAZER ENGINEERING SERVICES (SCOTLAND) LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for LAZER ENGINEERING SERVICES (SCOTLAND) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on Aug 30, 2016

    2 pagesAD01

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

    2 pagesAD01

    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 Oct 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 20,000
    SH01

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

    7 pagesAA

    Annual return made up to Oct 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 20,000
    SH01

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

    7 pagesAA

    Satisfaction of charge 1 in full

    3 pagesMR04

    Annual return made up to Oct 26, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Oct 26, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG03s

    legacy

    5 pagesMG01s

    Termination of appointment of David Kinross as a director

    2 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Oct 26, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr James Sieniawski Cairney on Oct 26, 2010

    2 pagesCH01

    Secretary's details changed for Mr James Sieniawski Cairney on Oct 26, 2010

    1 pagesCH03

    Director's details changed for Mr David Richard Grundison on Oct 26, 2010

    2 pagesCH01

    Director's details changed for David Andrew Kinross on Oct 26, 2010

    2 pagesCH01

    Appointment of Mr Christopher Mark Burns as a director

    2 pagesAP01

    Who are the officers of LAZER ENGINEERING SERVICES (SCOTLAND) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRNEY, James Sieniawski
    c/o Begbies Traynor (Central) Llp
    Semple Street
    EH3 8BL Edinburgh
    2nd Floor Excel House
    Scotland
    Secretary
    c/o Begbies Traynor (Central) Llp
    Semple Street
    EH3 8BL Edinburgh
    2nd Floor Excel House
    Scotland
    British49707860003
    BURNS, Christopher Mark
    c/o Begbies Traynor (Central) Llp
    Semple Street
    EH3 8BL Edinburgh
    2nd Floor Excel House
    Scotland
    Director
    c/o Begbies Traynor (Central) Llp
    Semple Street
    EH3 8BL Edinburgh
    2nd Floor Excel House
    Scotland
    U.K.British83292590001
    CAIRNEY, James Sieniawski
    c/o Begbies Traynor (Central) Llp
    Semple Street
    EH3 8BL Edinburgh
    2nd Floor Excel House
    Scotland
    Director
    c/o Begbies Traynor (Central) Llp
    Semple Street
    EH3 8BL Edinburgh
    2nd Floor Excel House
    Scotland
    U.KBritish49707860003
    GRUNDISON, David Richard
    c/o Begbies Traynor (Central) Llp
    Semple Street
    EH3 8BL Edinburgh
    2nd Floor Excel House
    Scotland
    Director
    c/o Begbies Traynor (Central) Llp
    Semple Street
    EH3 8BL Edinburgh
    2nd Floor Excel House
    Scotland
    ScotlandBritish49707840003
    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
    IRVINE, Robert
    39 Barntongate Drive
    EH4 8BE Edinburgh
    Midlothian
    Director
    39 Barntongate Drive
    EH4 8BE Edinburgh
    Midlothian
    ScotlandBritish110378470001
    KINROSS, David Andrew
    Lazer House
    Newhailes Industrial Estate
    EH21 6SY Musselburgh
    Director
    Lazer House
    Newhailes Industrial Estate
    EH21 6SY Musselburgh
    United KingdomBritish74062650003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does LAZER ENGINEERING SERVICES (SCOTLAND) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 28, 2011
    Delivered On Aug 31, 2011
    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
    • Aug 31, 2011Registration of a charge (MG01s)
    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 02, 2010
    Delivered On Feb 19, 2010
    Satisfied
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 19, 2010Registration of a charge (MG01s)
    • Feb 27, 2010Alteration to a floating charge (466 Scot)
    • Oct 15, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 27, 2007
    Delivered On Dec 07, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 07, 2007Registration of a charge (410)
    • Oct 17, 2009Alteration to a floating charge (466 Scot)
    • Feb 27, 2010Alteration to a floating charge (466 Scot)
    • May 09, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does LAZER ENGINEERING SERVICES (SCOTLAND) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2017Conclusion of winding up
    Feb 25, 2015Petition date
    Feb 25, 2015Commencement of winding up
    Aug 10, 2017Dissolved 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