Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LATERAL TECHNOLOGIES & SOLUTIONS LIMITED
Company Information for

LATERAL TECHNOLOGIES & SOLUTIONS LIMITED

C/O PRG, BRIDGEWATER SHOPPING CENTRE, ERSKINE, PA8 7AA,
Company Registration Number
SC145778
Private Limited Company
Liquidation

Company Overview

About Lateral Technologies & Solutions Ltd
LATERAL TECHNOLOGIES & SOLUTIONS LIMITED was founded on 1993-08-06 and has its registered office in Erskine. The organisation's status is listed as "Liquidation". Lateral Technologies & Solutions Limited is a Private Limited Company registered in 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
LATERAL TECHNOLOGIES & SOLUTIONS LIMITED
 
Legal Registered Office
C/O PRG
BRIDGEWATER SHOPPING CENTRE
ERSKINE
PA8 7AA
Other companies in EH3
 
Filing Information
Company Number SC145778
Company ID Number SC145778
Date formed 1993-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB878201216  
Last Datalog update: 2018-09-05 11:37:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LATERAL TECHNOLOGIES & SOLUTIONS 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.
Companies with same name LATERAL TECHNOLOGIES & SOLUTIONS LIMITED
The following companies were found which have the same name as LATERAL TECHNOLOGIES & SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LATERAL TECHNOLOGIES & SOLUTIONS (EM) LIMITED 21 HILLPARK BRAE EDINBURGH EH4 7TD Active - Proposal to Strike off Company formed on the 2016-12-08
LATERAL TECHNOLOGIES & SOLUTIONS (HOLDINGS) LIMITED 21 HILLPARK BRAE EDINBURGH EH4 7TD Active - Proposal to Strike off Company formed on the 2016-12-08

Company Officers of LATERAL TECHNOLOGIES & SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
QUEENSFERRY SQUARE LIMITED
Company Secretary 2007-09-26
IAIN DAVID GIBB
Director 1994-08-07
ROSEMARY DEBORAH GIBB
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PATERSON
Director 1994-08-07 2015-04-07
FORBES GIBB
Director 1993-10-21 2008-12-08
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 1993-10-21 2007-09-26
ROBERT REID WOOD
Director 1997-02-27 2000-12-18
DAVID RAMSAY GIBB
Director 1993-10-21 1999-02-04
QUILL SERVE LIMITED
Nominated Secretary 1993-08-06 1993-10-21
QUILL FORM LIMITED
Nominated Director 1993-08-06 1993-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUEENSFERRY SQUARE LIMITED WILLIAM R. ALLAN (SCOTLAND) LIMITED Company Secretary 2007-01-22 CURRENT 1971-07-08 Active
QUEENSFERRY SQUARE LIMITED M V DIAGNOSTICS LIMITED Company Secretary 2007-01-19 CURRENT 1999-01-18 Active
IAIN DAVID GIBB LATERAL TECHNOLOGIES & SOLUTIONS (HOLDINGS) LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
IAIN DAVID GIBB LATERAL TECHNOLOGIES & SOLUTIONS (EM) LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
IAIN DAVID GIBB ID 58 LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
ROSEMARY DEBORAH GIBB EXCELLENCE BY DESIGN LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ROSEMARY DEBORAH GIBB LATERAL TECHNOLOGIES & SOLUTIONS (HOLDINGS) LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
ROSEMARY DEBORAH GIBB LATERAL TECHNOLOGIES & SOLUTIONS (EM) LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
ROSEMARY DEBORAH GIBB LATERAL TECHNOLOGIES PROJECT MANAGEMENT LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2016-04-12
ROSEMARY DEBORAH GIBB ID 58 LIMITED Director 2007-08-28 CURRENT 2007-08-28 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
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2018 FROM SUITE 1, WEST POINT HOUSE 69 NORTH GYLE TERRACE EDINBURGH EH12 8JY UNITED KINGDOM
2018-02-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-08-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATERAL TECHNOLOGIES & SOLUTIONS (HOLDINGS) LIMITED
2017-08-16PSC07CESSATION OF BRIAN PATERSON AS A PSC
2017-08-16PSC07CESSATION OF IAIN DAVID GIBB AS A PSC
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2016-12-22RES01ADOPT ARTICLES 16/12/2016
2016-12-22RES01ADOPT ARTICLES 16/12/2016
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 17562
2016-09-28SH0602/09/16 STATEMENT OF CAPITAL GBP 17562.00
2016-09-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-28SH0602/09/16 STATEMENT OF CAPITAL GBP 17562.00
2016-09-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 35100
2015-09-16AR0106/08/15 FULL LIST
2015-07-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SQUARE LIMITED / 29/07/2015
2015-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PATERSON
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 35100
2014-08-28AR0106/08/14 FULL LIST
2014-07-16AP01DIRECTOR APPOINTED ROSEMARY DEBORAH GIBB
2013-08-20AR0106/08/13 FULL LIST
2013-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-16AR0106/08/12 FULL LIST
2012-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SQUARE LIMITED / 07/02/2012
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET
2011-08-23AR0106/08/11 FULL LIST
2011-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-24AR0106/08/10 FULL LIST
2010-08-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SQUARE LIMITED / 05/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATERSON / 05/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID GIBB / 05/08/2010
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-27AR0106/08/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATERSON / 03/08/2009
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR FORBES GIBB
2009-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-01363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-02288bSECRETARY RESIGNED
2007-10-02288aNEW SECRETARY APPOINTED
2007-09-03363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-31363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH LOTHIAN EH4 2HG
2005-09-05363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-1588(2)RAD 17/11/04--------- £ SI 35000@1=35000 £ IC 100/35100
2004-12-01MEM/ARTSARTICLES OF ASSOCIATION
2004-12-01123NC INC ALREADY ADJUSTED 17/11/04
2004-12-01RES13ARTICLE 4(A) NOT APPLY 17/11/04
2004-12-01RES13SUSPEND REGULATIONS 17/11/04
2004-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-01363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-29363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-12363aRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-31363aRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-01-10288bDIRECTOR RESIGNED
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-31363aRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-23SRES01ALTER MEM AND ARTS 31/08/99
1999-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-11363aRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-08-03SRES04NC INC ALREADY ADJUSTED 20/07/99
1999-08-03123£ NC 100/200 20/07/99
1999-08-03SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/99
1999-03-18288bDIRECTOR RESIGNED
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LATERAL TECHNOLOGIES & SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-02-09
Resolutions for Winding-up2018-02-09
Meetings o2018-01-26
Fines / Sanctions
No fines or sanctions have been issued against LATERAL TECHNOLOGIES & SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1995-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31

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 LATERAL TECHNOLOGIES & SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of LATERAL TECHNOLOGIES & SOLUTIONS LIMITED registering or being granted any patents
Domain Names

LATERAL TECHNOLOGIES & SOLUTIONS LIMITED owns 1 domain names.

lateraltech.co.uk  

Trademarks
We have not found any records of LATERAL TECHNOLOGIES & SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATERAL TECHNOLOGIES & SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as LATERAL TECHNOLOGIES & SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LATERAL TECHNOLOGIES & SOLUTIONS 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 TypeAppointment of Liquidators
Defending partyLATERAL TECHNOLOGIES & SOLUTIONS LIMITEDEvent Date2018-02-07
Liquidator's name and address: I. Scott McGregor , Grainger Corporate Rescue & Recovery , 3rd Floor 65 Bath Street Glasgow G2 2BX :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLATERAL TECHNOLOGIES & SOLUTIONS LIMITEDEvent Date2018-02-07
PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS Of 07 FEBRUARY 2018 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 07 February 2018, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by
 
Initiating party Event TypeMeetings o
Defending partyLATERAL TECHNOLOGIES & SOLUTIONS LIMITEDEvent Date2018-01-26
NOTICE OF MEETING OF CREDITORS LATERAL TECHNOLOGIES & SOLUTIONS LIMITED Company Number: SC145778 Registered office: Suite 1, West Point House, 69 North Gyle Terrace, Edinburgh, EH12 8JY Principal trad…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LATERAL TECHNOLOGIES & SOLUTIONS 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 LATERAL TECHNOLOGIES & SOLUTIONS 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.