Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAZER ENGINEERING (SCOTLAND) LIMITED
Company Information for

LAZER ENGINEERING (SCOTLAND) LIMITED

10 GAVINS LEE, TRANENT, EAST LOTHIAN, EH33 2AP,
Company Registration Number
SC169028
Private Limited Company
Liquidation

Company Overview

About Lazer Engineering (scotland) Ltd
LAZER ENGINEERING (SCOTLAND) LIMITED was founded on 1996-10-14 and has its registered office in Tranent. The organisation's status is listed as "Liquidation". Lazer Engineering (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LAZER ENGINEERING (SCOTLAND) LIMITED
 
Legal Registered Office
10 GAVINS LEE
TRANENT
EAST LOTHIAN
EH33 2AP
Other companies in EH21
 
Filing Information
Company Number SC169028
Company ID Number SC169028
Date formed 1996-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 20:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAZER ENGINEERING (SCOTLAND) 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 LAZER ENGINEERING (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD GRUNDISON
Company Secretary 2002-09-12
JAMES SIENIAWSKI CAIRNEY
Director 1996-10-14
DAVID RICHARD GRUNDISON
Director 1996-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK BURNS
Director 1996-10-14 2003-04-11
PATRICK FORSTER
Director 1996-10-14 2003-04-11
ANDREA FORSTER
Company Secretary 1996-10-14 2002-09-12
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-10-14 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD GRUNDISON LAZER MACHINERY (SCOTLAND) LIMITED Company Secretary 2002-09-12 CURRENT 2001-01-08 Dissolved 2016-01-01
JAMES SIENIAWSKI CAIRNEY ALLCOAT FINISHES LIMITED Director 2010-11-12 CURRENT 2010-11-12 Dissolved 2015-12-01
JAMES SIENIAWSKI CAIRNEY LAZER ENGINEERING SERVICES (SCOTLAND) LTD. Director 2005-10-26 CURRENT 2005-10-26 Dissolved 2017-08-10
JAMES SIENIAWSKI CAIRNEY LAZER MACHINERY (SCOTLAND) LIMITED Director 2003-04-11 CURRENT 2001-01-08 Dissolved 2016-01-01
DAVID RICHARD GRUNDISON ALLCOAT FINISHES LIMITED Director 2010-11-12 CURRENT 2010-11-12 Dissolved 2015-12-01
DAVID RICHARD GRUNDISON CNC MACHINING SERVICES LIMITED Director 2010-10-01 CURRENT 2002-07-25 Dissolved 2015-12-08
DAVID RICHARD GRUNDISON LAZER ENGINEERING SERVICES (SCOTLAND) LTD. Director 2007-10-01 CURRENT 2005-10-26 Dissolved 2017-08-10
DAVID RICHARD GRUNDISON LAZER MACHINERY (SCOTLAND) LIMITED Director 2003-04-11 CURRENT 2001-01-08 Dissolved 2016-01-01

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
2018-05-314.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-03-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 637.56
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2016 FROM LAZER HOUSE NEWHAILES INDUSTRIAL ESTATE NEWHAILES ROAD MUSSELBURGH EH21 6SY
2016-07-04AA30/09/15 TOTAL EXEMPTION SMALL
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 637.56
2015-10-26AR0114/10/15 FULL LIST
2015-06-26AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 637.56
2014-10-29AR0114/10/14 FULL LIST
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 637.56
2013-10-18AR0114/10/13 FULL LIST
2013-06-06AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-24AR0114/10/12 FULL LIST
2012-06-07AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-26AR0114/10/11 FULL LIST
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-15AR0114/10/10 FULL LIST
2010-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD GRUNDISON / 14/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GRUNDISON / 14/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIENIAWSKI CAIRNEY / 14/10/2010
2010-09-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-28AR0114/10/09 FULL LIST
2009-07-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GRUNDISON / 24/10/2008
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CAIRNEY / 03/12/2007
2008-10-21363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-04-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-17363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-20363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-06363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-11-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-15122S-DIV 30/09/04
2004-11-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-0988(2)RAD 30/09/04--------- £ SI 18555@.01=185 £ IC 500/685
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-14363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-12169£ IC 1000/500 11/04/03 £ SR 500@1=500
2003-04-28RES13SHARE AGREEMENT 11/04/03
2003-04-25288bDIRECTOR RESIGNED
2003-04-25288bDIRECTOR RESIGNED
2002-10-31363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-31363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-10-24288aNEW SECRETARY APPOINTED
2002-10-24288bSECRETARY RESIGNED
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-17363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-13410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-12363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-18287REGISTERED OFFICE CHANGED ON 18/02/00 FROM: NEWHAILES INDUSTRIAL ESTATE UNIT 1 MUSSELBURGH EH21 6SY
1999-10-15363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-07363sRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1998-06-25288cDIRECTOR'S PARTICULARS CHANGED
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-10363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1996-11-11225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1996-10-15288bSECRETARY RESIGNED
1996-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to LAZER ENGINEERING (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-01-23
Appointment of Liquidators2017-03-28
Resolutions for Winding-up2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against LAZER ENGINEERING (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-01-12 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2010-09-25 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2004-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LAZER ENGINEERING (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAZER ENGINEERING (SCOTLAND) LIMITED
Trademarks
We have not found any records of LAZER ENGINEERING (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAZER ENGINEERING (SCOTLAND) 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 (71129 - Other engineering activities) as LAZER ENGINEERING (SCOTLAND) LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where LAZER ENGINEERING (SCOTLAND) 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 TypeFinal Meet
Defending partyLAZER ENGINEERING (SCOTLAND) LIMITEDEvent Date2018-01-23
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLAZER ENGINEERING (SCOTLAND) LIMITEDEvent Date2017-03-22
Scott Graham Bastick , of Condies Business Recovery and Insolvency Limited , 10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ : Further details contact: Tel: 01383 721421. Ag GF123029
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLAZER ENGINEERING (SCOTLAND) LIMITEDEvent Date2017-03-22
At a General Meeting of the Members of the above named Company, duly convened and held at 10 Gavins Lee, Tranent, East Lothian, EH33 2AP, on 22 March 2017 , at 10.00 am, the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Scott Graham Bastick , of Condies Business Recovery and Insolvency Limited , 10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ, (IP No. 13930) be and is hereby appointed Liquidator for the purposes of such winding up and that he is authorised to make distributions in specie if he considers it appropriate and that notwithstanding the appointment of a Liquidator all the powers of the directors shall continue for the beneficial winding up of the Company. Further details contact: Tel: 01383 721421. Ag GF123029
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAZER ENGINEERING (SCOTLAND) 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 LAZER ENGINEERING (SCOTLAND) 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.