Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED
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 Overview

About Laplace Building Solutions (north) Ltd
LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED was founded on 2002-10-30 and has its registered office in Glasgow. The organisation's status is listed as "Active". Laplace Building Solutions (north) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
R E DEW (SCOTLAND) LIMITED28/06/2017
WEIGHLOAD MONITORING LIMITED21/06/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED
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 LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
IAIN LINDSAY HENDERSON
Company Secretary 2002-11-06
IAIN LINDSAY HENDERSON
Director 2002-11-06
CRAIG DUNCAN MCFARLANE
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MCINTOSH
Director 2002-11-06 2014-10-01
ALAN MURPHY
Director 2004-03-01 2007-04-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-10-30 2002-11-06
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-10-30 2002-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN LINDSAY HENDERSON LAPLACE BUILDING SOLUTIONS (SOUTH) LIMITED Company Secretary 2005-06-16 CURRENT 1984-04-26 Active
IAIN LINDSAY HENDERSON LAPLACE CALEDONIA INSTRUMENTATION LIMITED Company Secretary 2003-02-11 CURRENT 1976-07-08 Active
IAIN LINDSAY HENDERSON LAPLACE CONTROL SYSTEMS LIMITED Company Secretary 1995-05-26 CURRENT 1995-03-08 Active
IAIN LINDSAY HENDERSON IDC ELECTRICAL LIMITED Company Secretary 1995-01-11 CURRENT 1995-01-11 Dissolved 2018-04-03
IAIN LINDSAY HENDERSON LAPLACE ENERGY LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
IAIN LINDSAY HENDERSON IH2 LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
IAIN LINDSAY HENDERSON LAPLACE SOLUTIONS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
IAIN LINDSAY HENDERSON STILLGAME LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active - Proposal to Strike off
IAIN LINDSAY HENDERSON LAPLACE BUILDING SOLUTIONS (SOUTH) LIMITED Director 2005-06-16 CURRENT 1984-04-26 Active
IAIN LINDSAY HENDERSON LAPLACE CALEDONIA INSTRUMENTATION LIMITED Director 2003-02-11 CURRENT 1976-07-08 Active
IAIN LINDSAY HENDERSON LAPLACE CONTROL SYSTEMS LIMITED Director 1995-05-26 CURRENT 1995-03-08 Active
IAIN LINDSAY HENDERSON IDC ELECTRICAL LIMITED Director 1995-01-11 CURRENT 1995-01-11 Dissolved 2018-04-03

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland
2024-02-16DIRECTOR APPOINTED MR STEVEN CHARLES CAMERON
2024-02-16DIRECTOR APPOINTED MR JAMIE GLOWACKI
2024-02-16DIRECTOR APPOINTED MRS ASHITA PATIL
2023-09-08CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27AP01DIRECTOR APPOINTED MR STEPHEN MATTHEW DEW
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DUNCAN MCFARLANE
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AQUILINA
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03AP01DIRECTOR APPOINTED MR MICHAEL AQUILINA
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-06-29AA01Current accounting period extended from 31/03/18 TO 30/06/18
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM Unit 26 42 Dalsetter Avenue Glasgow G15 8TE
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28RES15CHANGE OF COMPANY NAME 28/06/17
2017-06-28CERTNMCOMPANY NAME CHANGED R E DEW (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 28/06/17
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0130/10/15 ANNUAL RETURN FULL LIST
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0130/10/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCINTOSH
2014-10-28SH06Cancellation of shares. Statement of capital on 2014-10-01 GBP 90.00
2014-10-28RES09Resolution of authority to purchase a number of shares
2014-10-28SH03Purchase of own shares
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2388880002
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-30CH01Director's details changed for Craig Duncan Mcfarlane on 2012-12-04
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0130/10/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0130/10/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-24AR0130/10/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-04AR0130/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCINTOSH / 30/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DUNCAN MCFARLANE / 30/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN LINDSAY HENDERSON / 30/10/2009
2009-02-06363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG MCFARLANE / 30/07/2008
2009-01-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAIN HENDERSON / 28/02/2008
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCINTOSH / 21/02/2008
2008-02-14410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-04363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2006-12-19363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-21CERTNMCOMPANY NAME CHANGED WEIGHLOAD MONITORING LIMITED CERTIFICATE ISSUED ON 21/06/06
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-02363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-26RES03EXEMPTION FROM APPOINTING AUDITORS
2004-03-23288aNEW DIRECTOR APPOINTED
2003-11-21363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-08-13225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-03-17CERTNMCOMPANY NAME CHANGED DRAFTBOOST LIMITED CERTIFICATE ISSUED ON 17/03/03
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2003-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-19288bDIRECTOR RESIGNED
2003-02-19288bSECRETARY RESIGNED
2002-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2019-12-06
Fines / Sanctions
No fines or sanctions have been issued against LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED
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
2014-10-14 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2008-02-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED

Intangible Assets
Patents
We have not found any records of LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED
Trademarks
We have not found any records of LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED. 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 (27900 - Manufacture of other electrical equipment) as LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLAPLACE BUILDING SOLUTIONS (NORTH) LIMITEDEvent Date2019-11-27
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED 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 LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED 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.