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

LAZER MACHINERY (SCOTLAND) LIMITED

139 FOUNTAINBRIDGE, EDINBURGH, EH3,
Company Registration Number
SC214528
Private Limited Company
Dissolved

Dissolved 2016-01-01

Company Overview

About Lazer Machinery (scotland) Ltd
LAZER MACHINERY (SCOTLAND) LIMITED was founded on 2001-01-08 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2016-01-01 and is no longer trading or active.

Key Data
Company Name
LAZER MACHINERY (SCOTLAND) LIMITED
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
 
Previous Names
N.A.C. ALLAN & CO (2001) LIMITED30/04/2010
Filing Information
Company Number SC214528
Date formed 2001-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-01-01
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB991544881  
Last Datalog update: 2016-04-28 14:54:14
Primary Source:Companies House
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 MACHINERY (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD GRUNDISON
Company Secretary 2002-09-12
CHRISTOPHER MARK BURNS
Director 2010-06-01
JAMES SIENIAWSKI CAIRNEY
Director 2003-04-11
DAVID RICHARD GRUNDISON
Director 2003-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW KINROSS
Director 2001-01-08 2010-01-08
PATRICK FORSTER
Director 2001-01-08 2003-04-11
ANDREA FORSTER
Company Secretary 2001-01-12 2002-09-12
BRIAN REID LTD.
Nominated Secretary 2001-01-08 2001-01-08
STEPHEN MABBOTT LTD.
Nominated Director 2001-01-08 2001-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD GRUNDISON LAZER ENGINEERING (SCOTLAND) LIMITED Company Secretary 2002-09-12 CURRENT 1996-10-14 Liquidation
CHRISTOPHER MARK BURNS ALLCOAT FINISHES LIMITED Director 2010-11-12 CURRENT 2010-11-12 Dissolved 2015-12-01
CHRISTOPHER MARK BURNS LAZER ENGINEERING SERVICES (SCOTLAND) LTD. Director 2010-06-01 CURRENT 2005-10-26 Dissolved 2017-08-10
CHRISTOPHER MARK BURNS CNC MACHINING SERVICES LIMITED Director 2002-07-25 CURRENT 2002-07-25 Dissolved 2015-12-08
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 ENGINEERING (SCOTLAND) LIMITED Director 1996-10-14 CURRENT 1996-10-14 Liquidation
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 ENGINEERING (SCOTLAND) LIMITED Director 1996-10-14 CURRENT 1996-10-14 Liquidation

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
2016-01-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-014.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM LAZER HOUSE NEWHAILES IND EST NEWHAILES ROAD MUSSELBURGH EAST LOTHIAN EH21 6SY
2015-03-034.2(Scot)NOTICE OF WINDING UP ORDER
2015-03-03CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-02-124.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0108/01/15 FULL LIST
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0108/01/14 FULL LIST
2013-06-06AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-09AR0108/01/13 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK BURNS
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-30AR0108/01/12 FULL LIST
2011-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-02-15AR0108/01/11 FULL LIST
2010-09-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-30CERTNMCOMPANY NAME CHANGED N.A.C. ALLAN & CO (2001) LIMITED CERTIFICATE ISSUED ON 30/04/10
2010-04-30RES15CHANGE OF NAME 22/04/2010
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-12AR0108/01/10 FULL LIST
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KINROSS
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GRUNDISON / 08/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIENIAWSKI CAIRNEY / 08/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD GRUNDISON / 08/01/2010
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-21363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM LAZER HOUSE, NEWHAILES IND EST NEWHAILES ROAD MUSSELBURGH EAST LOTHIAN
2008-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-11363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-09363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-17363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-12363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-25288bDIRECTOR RESIGNED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-03-24363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-10-24288aNEW SECRETARY APPOINTED
2002-10-24288bSECRETARY RESIGNED
2002-10-15225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02
2002-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-02-13410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-08288aNEW SECRETARY APPOINTED
2001-02-0888(2)RAD 22/01/01--------- £ SI 98@1=98 £ IC 2/100
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-10288bDIRECTOR RESIGNED
2001-01-10288bSECRETARY RESIGNED
2001-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LAZER MACHINERY (SCOTLAND) 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)2015-02-13
Fines / Sanctions
No fines or sanctions have been issued against LAZER MACHINERY (SCOTLAND) 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
FLOATING CHARGE 2010-09-25 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2001-02-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LAZER MACHINERY (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAZER MACHINERY (SCOTLAND) LIMITED
Trademarks
We have not found any records of LAZER MACHINERY (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAZER MACHINERY (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 (77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified) as LAZER MACHINERY (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAZER MACHINERY (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 Meetings
Defending partyEvent Date2005-02-15
(In Liquidation)Registered Office: 2b Hamilton Road Industrial Estate, Strathaven ML10 6UB Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above Company will be held within the offices of William Duncan & Co., 104 Quarry Street, Hamilton ML3 7AX, at 12.00 noon, on Tuesday 22 March 2005, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the Company has been conducted and the Companys property has been disposed of. The Meeting will also determine whether the Liquidator should be released in terms of section 174 of the said Act. Cameron K Russell CA, FIPA, MABRP, Liquidator William Duncan & Co., 104 Quarry Street, Hamilton ML3 7AX. 11 February 2005.
 
Initiating party LAZER MACHINERY (SCOTLAND) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLAZER MACHINERY (SCOTLAND) LIMITEDEvent Date
A Petition was presented to the Sheriff at Edinburgh (Court Ref: L14/15) by DAVID GRUNDISON and JAMES CAIRNEY and CHRISTOPHER BURNS, as directors of LAZER MACHINERY (SCOTLAND) LIMITED (the Company) having its registered office at Lazer House, Newhailes Industrial Estate, Newhailes Road, Musselburgh EH21 6SY craving the Court, inter alia , that the Company (Reg. no. SC214528) be wound up by the Court; in which Petition the Sheriff by interlocutor dated 5 February 2015 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Edinburgh , within eight days after intimation, advertisement or service, and meantime appointed Kenneth Pattullo and Neil Dempsey, both Insolvency Practitioners (S.S. numbers 008368 and 14030) of Begbies Traynor, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG (tel: 0131 222 9060) to be joint provisional liquidators of the Company with the powers specified in Parts II and III of Schedule 4 of the Insolvency Act 1986 (as amended); all of which notice is hereby given Steven W Jansch , Solicitor Advocate : Solicitors Address: : Gilson Gray LLP , 29 Rutland Square, Edinburgh EH1 2BW : Agents Ref: SWJ/BEG/1/13 : Telephone: 0131 516 5354 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAZER MACHINERY (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 MACHINERY (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.