Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LASAIR INFORMATION SERVICES LTD.
Company Information for

LASAIR INFORMATION SERVICES LTD.

STORNOWAY, ISLE OF LEWIS, HS1,
Company Registration Number
SC157194
Private Limited Company
Dissolved

Dissolved 2015-05-29

Company Overview

About Lasair Information Services Ltd.
LASAIR INFORMATION SERVICES LTD. was founded on 1995-04-06 and had its registered office in Stornoway. The company was dissolved on the 2015-05-29 and is no longer trading or active.

Key Data
Company Name
LASAIR INFORMATION SERVICES LTD.
 
Legal Registered Office
STORNOWAY
ISLE OF LEWIS
 
Previous Names
LASAIR LIMITED17/03/1999
BRONZEDEN LIMITED23/05/1995
Filing Information
Company Number SC157194
Date formed 1995-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2015-05-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-09 06:23:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LASAIR INFORMATION SERVICES LTD.

Current Directors
Officer Role Date Appointed
NICOLSON SECRETARIAL SERVICES LTD
Company Secretary 2008-03-07
SEONAG MAIRI MACVICAR
Director 1995-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
SEONAG MAIRI MACVICAR
Company Secretary 2001-09-01 2008-03-06
ANGUS MCSWEEN
Director 1997-12-01 2008-03-06
RONALD JOSEPH MACKINNON
Director 1999-08-26 2001-09-11
DONALD MACLEAN
Director 1995-12-13 2001-09-11
KATHLEEN TURNER
Company Secretary 1995-04-06 2001-08-31
KATHLEEN TURNER
Director 1995-04-06 2001-08-31
NORMAN LEWIS MACDONALD
Director 1995-12-13 1999-08-25
JAMES SINCLAIR SCOBIE
Director 1995-12-15 1997-09-22
ARCHIE MACDONALD
Director 1995-12-15 1996-03-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-04-06 1995-04-06
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-04-06 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLSON SECRETARIAL SERVICES LTD WORKRIGHT81 LTD Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-07-17
NICOLSON SECRETARIAL SERVICES LTD WORKRIGHT82 LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-07-17
NICOLSON SECRETARIAL SERVICES LTD COLMACK ENGINEERING LTD. Company Secretary 2011-05-17 CURRENT 2008-06-10 Active
NICOLSON SECRETARIAL SERVICES LTD HEBRIDEAN HYGIENE LIMITED Company Secretary 2010-09-16 CURRENT 1994-04-14 Liquidation
NICOLSON SECRETARIAL SERVICES LTD BUSINESS E-COMMERCE & BROKERS LTD Company Secretary 2009-10-31 CURRENT 2007-05-11 Active - Proposal to Strike off
NICOLSON SECRETARIAL SERVICES LTD HIDDEN HIGHLANDS LTD Company Secretary 2009-10-27 CURRENT 2009-10-27 Active - Proposal to Strike off
NICOLSON SECRETARIAL SERVICES LTD LANGASS LODGE LIMITED Company Secretary 2009-01-12 CURRENT 1996-04-05 Active
NICOLSON SECRETARIAL SERVICES LTD RIGGING & LIFTING SAFE SOLUTIONS LTD Company Secretary 2008-05-21 CURRENT 2008-05-21 Active
NICOLSON SECRETARIAL SERVICES LTD PAYROLL SCOTLAND LTD Company Secretary 2007-12-27 CURRENT 2007-12-27 Active
NICOLSON SECRETARIAL SERVICES LTD MONTGOMERY ENGINEERING LTD Company Secretary 2007-09-25 CURRENT 2007-09-25 Active - Proposal to Strike off
NICOLSON SECRETARIAL SERVICES LTD FROUD CONSULTANCY LTD Company Secretary 2007-02-12 CURRENT 2007-02-12 Dissolved 2015-03-06
NICOLSON SECRETARIAL SERVICES LTD JOHNSTON HOTELS LTD Company Secretary 2006-08-09 CURRENT 2006-08-09 Active - Proposal to Strike off
NICOLSON SECRETARIAL SERVICES LTD WESTERN ISLES NEWS AGENCY LIMITED Company Secretary 2006-04-12 CURRENT 2002-12-09 Active
NICOLSON SECRETARIAL SERVICES LTD D A TRAVEL LTD Company Secretary 2006-03-10 CURRENT 2006-03-10 Active
NICOLSON SECRETARIAL SERVICES LTD CALEDONIAN HOTEL (STORNOWAY) LTD Company Secretary 2006-02-27 CURRENT 2006-02-27 Dissolved 2017-01-17
NICOLSON SECRETARIAL SERVICES LTD M MACIVER (MINIBUSES) LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
NICOLSON SECRETARIAL SERVICES LTD WILLIAM FRANCE LIMITED Company Secretary 2006-01-17 CURRENT 2006-01-17 Dissolved 2017-09-26
NICOLSON SECRETARIAL SERVICES LTD BODY & SOLE (STORNOWAY) LTD Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
NICOLSON SECRETARIAL SERVICES LTD ROYAL BRITISH LEGION SCOTLAND SOCIAL CLUB (LEWIS) LIMITED Company Secretary 2005-08-11 CURRENT 2005-08-11 Dissolved 2017-11-14
NICOLSON SECRETARIAL SERVICES LTD ALASTAIR MACDONALD & SON LTD Company Secretary 2005-07-26 CURRENT 2005-07-26 Active
NICOLSON SECRETARIAL SERVICES LTD GRENITOTE TRAVEL LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
NICOLSON SECRETARIAL SERVICES LTD HORDAFOR (UK) LIMITED Company Secretary 2005-01-28 CURRENT 1998-06-15 Active
NICOLSON SECRETARIAL SERVICES LTD NEIL MACKAY & CO LTD Company Secretary 2005-01-13 CURRENT 2005-01-13 Active
NICOLSON SECRETARIAL SERVICES LTD KENNETH MACIVER LTD Company Secretary 2004-10-16 CURRENT 2003-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 25200
2015-04-29AR0128/04/15 FULL LIST
2015-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-22DS01APPLICATION FOR STRIKING-OFF
2015-01-21AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 25200
2014-04-28AR0128/04/14 FULL LIST
2013-11-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-16AR0130/04/13 FULL LIST
2013-01-26AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-01AR0130/04/12 FULL LIST
2011-10-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-03AR0130/04/11 FULL LIST
2010-09-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICOLSON SECRETARIAL SERVICES LTD / 08/06/2010
2010-05-05AR0130/04/10 FULL LIST
2009-12-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-09-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-06-12288aSECRETARY APPOINTED NICOLSON SECRETARIAL SERVICES LTD
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY SEONAG MACVICAR
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR ANGUS MCSWEEN
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-19363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-06-19190LOCATION OF DEBENTURE REGISTER
2007-06-19353LOCATION OF REGISTER OF MEMBERS
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 14 JAMIESON DRIVE STORNOWAY WESTERN ISLES HS1 2LF
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-05363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-05363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-10363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-09363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 20 GOATHILL ROAD STORNOWAY WESTERN ISLES HS1 2NL
2001-09-20288bDIRECTOR RESIGNED
2001-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-20288aNEW SECRETARY APPOINTED
2001-09-20288bDIRECTOR RESIGNED
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 2 GOATHILL ROAD STORNOWAY ISLE OF LEWIS HS1 2NJ
2001-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-25288cDIRECTOR'S PARTICULARS CHANGED
2001-05-25363aRETURN MADE UP TO 30/04/01; NO CHANGE OF MEMBERS
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: MANN JUDD GORDON 18 UACHDAR ISLE OF BENBECULA HS7 5LY
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-29287REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 26 WINFIELD WAY BALIVANICH ISLE OF BENBECULA HS7 5LH
2000-08-1588(2)RAD 02/08/00--------- £ SI 15000@1=15000 £ IC 10200/25200
2000-07-25SRES01ALTER ARTICLES 01/06/00
2000-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-25123NC INC ALREADY ADJUSTED 01/06/00
2000-07-25SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/00
2000-07-25SRES01ALTER ARTICLES 15/05/00
2000-05-30363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-05-3088(2)RAD 10/04/97--------- £ SI 1500@1
2000-01-1288(2)RAD 03/12/99--------- £ SI 3700@1=3700 £ IC 5000/8700
2000-01-06410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-08288bDIRECTOR RESIGNED
1999-05-19363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1999-03-16CERTNMCOMPANY NAME CHANGED LASAIR LIMITED CERTIFICATE ISSUED ON 17/03/99
1999-03-12287REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 26 WINFIELD WAY BALIVANICH ISLE OF BENBECULA HS7 5LH
1998-11-26287REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 3 DRUIM NA M-AIRDE BALIVANICH BENBECULA HS7 5NE
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to LASAIR INFORMATION SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LASAIR INFORMATION SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-01-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-02-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-04-30 £ 15,000
Creditors Due After One Year 2012-04-30 £ 15,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LASAIR INFORMATION SERVICES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 10,200
Called Up Share Capital 2012-04-30 £ 10,200
Called Up Share Capital 2012-04-30 £ 10,200
Called Up Share Capital 2011-04-30 £ 10,200
Cash Bank In Hand 2013-04-30 £ 22,762
Cash Bank In Hand 2012-04-30 £ 33,806
Cash Bank In Hand 2012-04-30 £ 33,806
Cash Bank In Hand 2011-04-30 £ 46,216
Current Assets 2013-04-30 £ 23,694
Current Assets 2012-04-30 £ 34,738
Current Assets 2012-04-30 £ 34,738
Current Assets 2011-04-30 £ 46,216
Debtors 2012-04-30 £ 932
Fixed Assets 2012-04-30 £ 258
Fixed Assets 2011-04-30 £ 2,372
Shareholder Funds 2013-04-30 £ 8,952
Shareholder Funds 2012-04-30 £ 19,996
Shareholder Funds 2012-04-30 £ 4,996
Shareholder Funds 2011-04-30 £ 13,256
Tangible Fixed Assets 2012-04-30 £ 258
Tangible Fixed Assets 2011-04-30 £ 322

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LASAIR INFORMATION SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LASAIR INFORMATION SERVICES LTD.
Trademarks
We have not found any records of LASAIR INFORMATION SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASAIR INFORMATION SERVICES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as LASAIR INFORMATION SERVICES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where LASAIR INFORMATION SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LASAIR INFORMATION SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LASAIR INFORMATION SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.