Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LASER SHEF LIMITED
Company Information for

LASER SHEF LIMITED

CLOCKWISE, THE SAVOY TOWER, 77 RENFREW STREET, GLASGOW, G2 3DH,
Company Registration Number
SC268072
Private Limited Company
Active

Company Overview

About Laser Shef Ltd
LASER SHEF LIMITED was founded on 2004-05-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Laser Shef Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LASER SHEF LIMITED
 
Legal Registered Office
CLOCKWISE, THE SAVOY TOWER
77 RENFREW STREET
GLASGOW
G2 3DH
Other companies in EH3
 
Previous Names
MREF SHEFFIELD LIMITED01/09/2015
MACDONALD SHEFFIELD LIMITED07/02/2007
M M & S (3074) LIMITED28/07/2004
Filing Information
Company Number SC268072
Company ID Number SC268072
Date formed 2004-05-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB315048136  
Last Datalog update: 2023-08-06 09:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASER SHEF 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 LASER SHEF LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOS DIMITRIADIS
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT VERNIER
Company Secretary 2017-10-06 2018-03-29
JOHN BRENNAN
Director 2016-07-27 2018-03-29
MICHAEL GALLAGHER
Director 2017-12-20 2018-03-29
ROBERT EDWARD GRAY
Director 2015-05-06 2018-03-29
VINCENT FREDERIC MARC VERNIER
Director 2017-10-06 2018-03-29
DARREN WILLIAM GUY
Director 2016-07-27 2017-12-20
NEAL MORAR
Company Secretary 2015-05-06 2017-10-03
NEAL MORAR
Director 2015-05-06 2017-10-03
NICHOLAS WILLIAM JOHN EDWARDS
Director 2013-12-13 2015-05-06
CHARLES JOHN FERGUSON DAVIE
Director 2013-12-13 2015-05-06
HEIKO FIGGE
Director 2013-12-13 2015-05-06
MARC EDWARD CHARLES GILBARD
Director 2007-01-26 2015-05-06
STEVEN HALL
Director 2013-12-13 2015-05-06
GRAHAM ROBERT SIDWELL
Director 2007-01-26 2013-12-13
GRAHAM BRYAN STANLEY
Director 2007-01-26 2013-12-13
TIMOTHY ROBIN LLEWELYN SANDERSON
Company Secretary 2007-01-26 2012-09-10
ROBERT GORDON FRASER
Company Secretary 2004-07-28 2007-01-26
ROBERT GORDON FRASER
Director 2006-02-17 2007-01-26
DAVID ANDREW GUILE
Director 2006-10-16 2007-01-26
DONALD JOHN MACDONALD
Director 2006-10-16 2007-01-26
GERARD HENRY SMITH
Director 2004-07-28 2007-01-26
DONALD KENNETH GATELEY
Director 2006-05-11 2006-10-16
NEIL SCOTT BURNETT
Director 2005-03-12 2006-04-28
SCOTT SOMMERVAILLE CHRISTIE
Director 2004-07-28 2005-07-21
KAREN MARGARET BOTHWELL
Director 2004-08-11 2005-03-31
DAVID HUNTER TAYLOR
Director 2004-08-11 2005-03-12
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2004-05-18 2004-07-28
VINDEX LIMITED
Nominated Director 2004-05-18 2004-07-28
VINDEX SERVICES LIMITED
Nominated Director 2004-05-18 2004-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOS DIMITRIADIS HOTEL COLLECTION HOTEL NO. 2 LIMITED Director 2018-07-04 CURRENT 2014-08-13 Active
CHRISTOS DIMITRIADIS GLASGOW MANOR OPERATIONS LIMITED Director 2018-07-04 CURRENT 2015-10-12 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS AMARIS HOSPITALITY LIMITED Director 2018-07-04 CURRENT 2015-10-12 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS ACORN H LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
CHRISTOS DIMITRIADIS LASER ROOM 2 LIMITED Director 2018-03-29 CURRENT 2017-07-10 Active
CHRISTOS DIMITRIADIS EASTGATE HOTEL LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS BURFORD BRIDGE HOTEL LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS HOLLAND HOUSE HOTELS (CARDIFF NO 2) LIMITED Director 2018-03-29 CURRENT 2006-12-20 Active
CHRISTOS DIMITRIADIS WESSEX HOTEL LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS K2 HOSPITALITY (UK) LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
CHRISTOS DIMITRIADIS LASER TRADECO LIMITED Director 2018-03-29 CURRENT 2006-08-11 Active
CHRISTOS DIMITRIADIS HOTEL COLLECTION HOTEL NO. 12 LIMITED Director 2018-03-29 CURRENT 2014-08-13 Active
CHRISTOS DIMITRIADIS MER MANOR OPERATIONS LIMITED Director 2018-03-29 CURRENT 2015-10-28 Active
CHRISTOS DIMITRIADIS SHAKESPEARE HOTEL STRATFORD LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS THAMES LODGE HOTEL LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS ANGEL HOLDCO 1 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS ANGEL HOLDCO 2 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS SPACE HOLDCO 1 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS ANGEL HOLDCO 3 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS SPACE HOLDCO 2 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS SPACE HOLDCO 3 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS LASER HOSPITALITY LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
CHRISTOS DIMITRIADIS MANOR HOSPITALITY LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
CHRISTOS DIMITRIADIS ANGEL HOSPITALITY LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
CHRISTOS DIMITRIADIS 45 CROMWELL LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
CHRISTOS DIMITRIADIS BLUECOAT BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS HANLEY BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS THE ESTABLISHMENT / BROADWAY BUILDING LIMITED Director 2017-12-06 CURRENT 2015-08-13 Active
CHRISTOS DIMITRIADIS CASTLE EXCHANGE BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS LITMUS BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS NORTH WEST BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS SOUTH Q 100 LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
CHRISTOS DIMITRIADIS HOOLA APARTMENTS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
CHRISTOS DIMITRIADIS CATFORD HOLDINGS LIMITED Director 2016-11-04 CURRENT 2016-10-21 Active
CHRISTOS DIMITRIADIS BRENT RETAIL LIMITED Director 2016-10-05 CURRENT 2016-09-29 Active
CHRISTOS DIMITRIADIS UNITED RIVERS LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS LRC UK LTD Director 2016-05-04 CURRENT 2007-08-23 Active
CHRISTOS DIMITRIADIS 14 WIMPOLE STREET LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
CHRISTOS DIMITRIADIS HUDSON KEYS SOUTHERN LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
CHRISTOS DIMITRIADIS THETIS-RE LIMITED Director 2014-08-01 CURRENT 2013-06-27 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS AGRANICO UK LOAN ACQUISITION LIMITED Director 2014-06-26 CURRENT 2014-05-13 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS STORTON CAPITAL LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active - Proposal to Strike off

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
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-01Change of details for Laser Room 2 Limited as a person with significant control on 2022-06-13
2022-11-11Appointment of Aroundtown Real Estate Management (Uk) Limited as director on 2022-11-07
2022-11-10DIRECTOR APPOINTED MR ALON LEVY
2022-11-10DIRECTOR APPOINTED MR ALON LEVY
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAVID BARUCH
2019-11-28PSC05Change of details for Laser Room 2 Limited as a person with significant control on 2019-04-12
2019-11-21AP01DIRECTOR APPOINTED MR SIVAN JERUSHALMI
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23CH01Director's details changed for Mr Guy David Baruch on 2019-08-22
2019-08-14CH01Director's details changed for Mr Guy David Baruch on 2019-08-09
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS DIMITRIADIS
2018-12-13AP01DIRECTOR APPOINTED MR GUY DAVID BARUCH
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM Turnberry House 175 West George Street Glasgow G2 2LB Scotland
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM C/O Hudson Advisors Uk Limited First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland
2018-04-11PSC02Notification of Laser Room 2 Limited as a person with significant control on 2018-03-29
2018-04-11PSC07CESSATION OF CAPITA TRUST COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT VERNIER
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALLAGHER
2018-04-10TM02Termination of appointment of Vincent Vernier on 2018-03-29
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2018-04-10AP01DIRECTOR APPOINTED MR CHRISTOS DIMITRIADIS
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680720006
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680720007
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680720008
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680720009
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680720006
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680720007
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680720008
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680720009
2018-03-01AP01DIRECTOR APPOINTED MICHAEL GALLAGHER
2018-03-01AP01DIRECTOR APPOINTED MICHAEL GALLAGHER
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUY
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT VERNIER / 13/11/2017
2017-10-18AP01DIRECTOR APPOINTED MR VINCENT VERNIER
2017-10-18TM02APPOINTMENT TERMINATED, SECRETARY NEAL MORAR
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MORAR
2017-10-18AP03SECRETARY APPOINTED MR VINCENT VERNIER
2017-10-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITA TRUST COMPANY LIMITED
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 4000002
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR DARREN GUY
2016-07-27AP01DIRECTOR APPOINTED MR JOHN BRENNAN
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 4000002
2016-05-24AR0118/05/16 FULL LIST
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2680720005
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-01CERTNMCOMPANY NAME CHANGED MREF SHEFFIELD LIMITED CERTIFICATE ISSUED ON 01/09/15
2015-09-01RES15CHANGE OF NAME 28/08/2015
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 4000002
2015-07-28AR0118/05/15 FULL LIST
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA
2015-05-06AP03SECRETARY APPOINTED MR NEAL MORAR
2015-05-06AP01DIRECTOR APPOINTED MR NEAL MORAR
2015-05-06AP01DIRECTOR APPOINTED MR ROBERT EDWARD GRAY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC GILBARD
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO FIGGE
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FERGUSON DAVIE
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2680720009
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2680720008
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 4000002
2014-06-13AR0118/05/14 FULL LIST
2014-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2680720007
2014-01-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2680720006
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2680720005
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2680720006
2013-12-14AP01DIRECTOR APPOINTED MR HEIKO FIGGE
2013-12-14AP01DIRECTOR APPOINTED MR STEVEN HALL
2013-12-14AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN EDWARDS
2013-12-14AP01DIRECTOR APPOINTED MR CHARLES JOHN FERGUSON DAVIE
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0118/05/13 FULL LIST
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SANDERSON
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0118/05/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21AR0118/05/10 NO CHANGES
2009-12-11MISCRESIGNATION OF AUDITORS
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SIDWELL / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN STANLEY / 01/10/2009
2009-11-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN LLEWELYN SANDERSON / 02/10/2009
2009-07-14363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-12-22225ACC. REF. DATE SHORTENED FROM 26/01/08 TO 31/12/07
2007-11-26AAFULL ACCOUNTS MADE UP TO 26/01/07
2007-11-26225ACC. REF. DATE SHORTENED FROM 28/09/07 TO 26/01/07
2007-11-22AAFULL ACCOUNTS MADE UP TO 28/09/06
2007-09-28225ACC. REF. DATE SHORTENED FROM 26/01/07 TO 28/09/06
2007-09-06MEM/ARTSARTICLES OF ASSOCIATION
2007-08-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-24419a(Scot)DEC MORT/CHARGE *****
2007-05-30363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-23419a(Scot)DEC MORT/CHARGE *****
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: WHITESIDE HOUSE BATHGATE WEST LOTHIAN EH48 2RX
2007-02-22123NC INC ALREADY ADJUSTED 25/01/07
2007-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-22RES04£ NC 100/4000100 25/0
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 26/01/07
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-07CERTNMCOMPANY NAME CHANGED MACDONALD SHEFFIELD LIMITED CERTIFICATE ISSUED ON 07/02/07
2006-12-12288bDIRECTOR RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-07-28AAFULL ACCOUNTS MADE UP TO 29/09/05
2006-06-09363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to LASER SHEF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LASER SHEF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding WELLS FARGO BANK, N.A., LONDON BRANCH AS TRUSTEE FOR EACH OF THE SECURED PARTIES
2015-02-24 Outstanding WELLS FARGO BANK
2014-02-15 Outstanding ACCOR UK BUSINESS & LEISURE HOTELS LIMITED
2014-01-09 Satisfied BANK OF SCOTLAND PLC
2014-01-04 Outstanding ACCOR UK BUSINESS & LEISURE HOTELS LIMITED
FLOATING CHARGE 2007-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2007-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
ASSIGNMENT IN SECURITY 2005-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LASER SHEF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASER SHEF LIMITED
Trademarks
We have not found any records of LASER SHEF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASER SHEF 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 (55100 - Hotels and similar accommodation) as LASER SHEF LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LASER SHEF 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LASER SHEF 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 LASER SHEF 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.