Active
Company Information for LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED
BLOCK 3.05 KELVIN CAMPUS, WEST OF SCOTLAND SCIENCE PARK, GLASGOW, G20 0SP,
|
Company Registration Number
SC238888
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED | ||||
Legal Registered Office | ||||
BLOCK 3.05 KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0SP Other companies in G15 | ||||
Previous Names | ||||
|
Company Number | SC238888 | |
---|---|---|
Company ID Number | SC238888 | |
Date formed | 2002-10-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 00:00:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAIN LINDSAY HENDERSON |
||
IAIN LINDSAY HENDERSON |
||
CRAIG DUNCAN MCFARLANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL MCINTOSH |
Director | ||
ALAN MURPHY |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAPLACE BUILDING SOLUTIONS (SOUTH) LIMITED | Company Secretary | 2005-06-16 | CURRENT | 1984-04-26 | Active | |
LAPLACE CALEDONIA INSTRUMENTATION LIMITED | Company Secretary | 2003-02-11 | CURRENT | 1976-07-08 | Active | |
LAPLACE CONTROL SYSTEMS LIMITED | Company Secretary | 1995-05-26 | CURRENT | 1995-03-08 | Active | |
IDC ELECTRICAL LIMITED | Company Secretary | 1995-01-11 | CURRENT | 1995-01-11 | Dissolved 2018-04-03 | |
LAPLACE ENERGY LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active - Proposal to Strike off | |
IH2 LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
LAPLACE SOLUTIONS LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Active | |
STILLGAME LIMITED | Director | 2010-04-29 | CURRENT | 2010-04-29 | Active - Proposal to Strike off | |
LAPLACE BUILDING SOLUTIONS (SOUTH) LIMITED | Director | 2005-06-16 | CURRENT | 1984-04-26 | Active | |
LAPLACE CALEDONIA INSTRUMENTATION LIMITED | Director | 2003-02-11 | CURRENT | 1976-07-08 | Active | |
LAPLACE CONTROL SYSTEMS LIMITED | Director | 1995-05-26 | CURRENT | 1995-03-08 | Active | |
IDC ELECTRICAL LIMITED | Director | 1995-01-11 | CURRENT | 1995-01-11 | Dissolved 2018-04-03 |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 16/02/24 FROM Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland | ||
DIRECTOR APPOINTED MR STEVEN CHARLES CAMERON | ||
DIRECTOR APPOINTED MR JAMIE GLOWACKI | ||
DIRECTOR APPOINTED MRS ASHITA PATIL | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AP01 | DIRECTOR APPOINTED MR STEPHEN MATTHEW DEW | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DUNCAN MCFARLANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL AQUILINA | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL AQUILINA | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/18 TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/18 FROM Unit 26 42 Dalsetter Avenue Glasgow G15 8TE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 28/06/17 | |
CERTNM | COMPANY NAME CHANGED R E DEW (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 28/06/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCINTOSH | |
SH06 | Cancellation of shares. Statement of capital on 2014-10-01 GBP 90.00 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2388880002 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Craig Duncan Mcfarlane on 2012-12-04 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCINTOSH / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DUNCAN MCFARLANE / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN LINDSAY HENDERSON / 30/10/2009 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MCFARLANE / 30/07/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAIN HENDERSON / 28/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCINTOSH / 21/02/2008 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED WEIGHLOAD MONITORING LIMITED CERTIFICATE ISSUED ON 21/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED DRAFTBOOST LIMITED CERTIFICATE ISSUED ON 17/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2019-12-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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 LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED | Event Date | 2019-11-27 |
On 27 November 2019 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED, Garscadden House, 3 Dalsetter Crescent, Glasgow, G15 8TG (registered office) (company registration number SC238888) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, General Civil Department, 1 Carlton Place, Glasgow, G5 9DA within 8 days of intimation, service and advertisement. D McIlwraith : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1110111/DBS : | |||
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. |