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 Name | |
---|---|
LATERAL TECHNOLOGIES & SOLUTIONS LIMITED | |
Legal Registered Office | |
C/O PRG BRIDGEWATER SHOPPING CENTRE ERSKINE PA8 7AA Other companies in EH3 | |
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 |
Last Datalog update: | 2018-09-05 11:37:22 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
QUEENSFERRY SQUARE LIMITED |
||
IAIN DAVID GIBB |
||
ROSEMARY DEBORAH GIBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN PATERSON |
Director | ||
FORBES GIBB |
Director | ||
QUEENSFERRY SECRETARIES LIMITED |
Company Secretary | ||
ROBERT REID WOOD |
Director | ||
DAVID RAMSAY GIBB |
Director | ||
QUILL SERVE LIMITED |
Nominated Secretary | ||
QUILL FORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIAM R. ALLAN (SCOTLAND) LIMITED | Company Secretary | 2007-01-22 | CURRENT | 1971-07-08 | Active | |
M V DIAGNOSTICS LIMITED | Company Secretary | 2007-01-19 | CURRENT | 1999-01-18 | Active | |
LATERAL TECHNOLOGIES & SOLUTIONS (HOLDINGS) LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
LATERAL TECHNOLOGIES & SOLUTIONS (EM) LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
ID 58 LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
EXCELLENCE BY DESIGN LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
LATERAL TECHNOLOGIES & SOLUTIONS (HOLDINGS) LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
LATERAL TECHNOLOGIES & SOLUTIONS (EM) LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
LATERAL TECHNOLOGIES PROJECT MANAGEMENT LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Dissolved 2016-04-12 | |
ID 58 LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM SUITE 1, WEST POINT HOUSE 69 NORTH GYLE TERRACE EDINBURGH EH12 8JY UNITED KINGDOM | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATERAL TECHNOLOGIES & SOLUTIONS (HOLDINGS) LIMITED | |
PSC07 | CESSATION OF BRIAN PATERSON AS A PSC | |
PSC07 | CESSATION OF IAIN DAVID GIBB AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 16/12/2016 | |
RES01 | ADOPT ARTICLES 16/12/2016 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 17562 | |
SH06 | 02/09/16 STATEMENT OF CAPITAL GBP 17562.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 02/09/16 STATEMENT OF CAPITAL GBP 17562.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 35100 | |
AR01 | 06/08/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SQUARE LIMITED / 29/07/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PATERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 35100 | |
AR01 | 06/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROSEMARY DEBORAH GIBB | |
AR01 | 06/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 06/08/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SQUARE LIMITED / 07/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET | |
AR01 | 06/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 06/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SQUARE LIMITED / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATERSON / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID GIBB / 05/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 06/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATERSON / 03/08/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FORBES GIBB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH LOTHIAN EH4 2HG | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
88(2)R | AD 17/11/04--------- £ SI 35000@1=35000 £ IC 100/35100 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 17/11/04 | |
RES13 | ARTICLE 4(A) NOT APPLY 17/11/04 | |
RES13 | SUSPEND REGULATIONS 17/11/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
SRES01 | ALTER MEM AND ARTS 31/08/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 20/07/99 | |
123 | £ NC 100/200 20/07/99 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/99 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
Appointment of Liquidators | 2018-02-09 |
Resolutions for Winding-up | 2018-02-09 |
Meetings o | 2018-01-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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
LATERAL TECHNOLOGIES & SOLUTIONS LIMITED owns 1 domain names.
lateraltech.co.uk
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LATERAL TECHNOLOGIES & SOLUTIONS LIMITED | Event Date | 2018-02-07 |
Liquidator's name and address: I. Scott McGregor , Grainger Corporate Rescue & Recovery , 3rd Floor 65 Bath Street Glasgow G2 2BX : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LATERAL TECHNOLOGIES & SOLUTIONS LIMITED | Event Date | 2018-02-07 |
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 Type | Meetings o | |
Defending party | LATERAL TECHNOLOGIES & SOLUTIONS LIMITED | Event Date | 2018-01-26 |
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… | |||
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. |