LASER GULF ENGINEERING LTD
Status | ACTIVE |
Company No. | SC360243 |
Category | Private Limited Company |
Incorporated | 26 May 2009 |
Age | 15 years, 4 days |
Jurisdiction | Scotland |
SUMMARY
LASER GULF ENGINEERING LTD is an active private limited company with number SC360243. It was incorporated 15 years, 4 days ago, on 26 May 2009. The company address is Commerce House Commerce House, Elgin, IV30 1JE, Moray, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Change to a person with significant control
Date: 13 Dec 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Colin Mackenzie Mackay
Change date: 2022-11-01
Documents
Change person director company with change date
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Mackenzie Mackay
Change date: 2022-12-13
Documents
Change person director company with change date
Date: 13 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-01
Officer name: Mr Colin Mackenzie Mackay
Documents
Change to a person with significant control
Date: 13 Dec 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-01
Psc name: Mr Colin Mackenzie Mackay
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 07 Jul 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-02
Officer name: Lee Robert Henderson
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Change to a person with significant control
Date: 09 Dec 2019
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-12
Psc name: Mr Colin Mackenzie Mackay
Documents
Notification of a person with significant control
Date: 09 Dec 2019
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-12
Psc name: Lee Robert Henderson
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-12
Officer name: Mr Lee Robert Henderson
Documents
Termination secretary company with name termination date
Date: 09 Dec 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donald Alexander Mclean
Termination date: 2019-10-25
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-25
Officer name: Donald Alexander Mclean
Documents
Change to a person with significant control
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Colin Mackay
Change date: 2019-10-10
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-12
New address: Commerce House South Street Elgin Moray IV30 1JE
Old address: 10 Knockbreck Street Tain Ross-Shire IV19 1BJ
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Change to a person with significant control
Date: 29 Nov 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Colin Mackay
Change date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-11
Psc name: Colin Mackay
Documents
Cessation of a person with significant control
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-11
Psc name: Laser Gulf Inc
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Change account reference date company previous shortened
Date: 05 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Laser Gulf Inc
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts amended with made up date
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Mackenzie Mackay
Documents
Certificate change of name company
Date: 05 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed laser gulf uk trading LTD.\certificate issued on 05/09/13
Documents
Resolution
Date: 05 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type dormant
Date: 10 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type dormant
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donald Alexander Mclean
Change date: 2010-01-01
Documents
Accounts with accounts type dormant
Date: 02 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed donald alexander mclean
Documents
Resolution
Date: 29 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen george mabbott
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Some Companies
ALEXANDER RHIND PHOTOGRAPHY LIMITED
13 SILVER STREET,BARNSTAPLE,EX32 8HR
Number: | 10820994 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHGATE HOUSE 3 CHURCH ROAD,CARDIFF,CF14 2DX
Number: | 11142475 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 STATION WAY,BUCKHURST HILL,IG9 6LL
Number: | 09544374 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE, BLOXWORTH LODGE,WAREHAM,BH20 7EE
Number: | 11496916 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BAKERS FIELD,LISS,GU33 6EX
Number: | 07702070 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 REVELSTOKE AVENUE,FARNBOROUGH,GU14 8NG
Number: | 07944008 |
Status: | ACTIVE |
Category: | Private Limited Company |