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

LAZER ENGINEERING SERVICES (SCOTLAND) LTD.

EDINBURGH, SCOTLAND, EH3 8BL,
Company Registration Number
SC292281
Private Limited Company
Dissolved

Dissolved 2017-08-10

Company Overview

About Lazer Engineering Services (scotland) Ltd.
LAZER ENGINEERING SERVICES (SCOTLAND) LTD. was founded on 2005-10-26 and had its registered office in Edinburgh. The company was dissolved on the 2017-08-10 and is no longer trading or active.

Key Data
Company Name
LAZER ENGINEERING SERVICES (SCOTLAND) LTD.
 
Legal Registered Office
EDINBURGH
SCOTLAND
EH3 8BL
Other companies in EH21
 
Filing Information
Company Number SC292281
Date formed 2005-10-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-08-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 01:25:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAZER ENGINEERING SERVICES (SCOTLAND) LTD.
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 SERVICES (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
JAMES SIENIAWSKI CAIRNEY
Company Secretary 2005-10-26
CHRISTOPHER MARK BURNS
Director 2010-06-01
JAMES SIENIAWSKI CAIRNEY
Director 2005-10-26
DAVID RICHARD GRUNDISON
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW KINROSS
Director 2007-10-01 2011-04-30
ROBERT IRVINE
Director 2005-10-26 2009-11-02
BRIAN REID LTD.
Nominated Secretary 2005-10-26 2005-10-26
STEPHEN MABBOTT LTD.
Nominated Director 2005-10-26 2005-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK BURNS ALLCOAT FINISHES LIMITED Director 2010-11-12 CURRENT 2010-11-12 Dissolved 2015-12-01
CHRISTOPHER MARK BURNS LAZER MACHINERY (SCOTLAND) LIMITED Director 2010-06-01 CURRENT 2001-01-08 Dissolved 2016-01-01
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 MACHINERY (SCOTLAND) LIMITED Director 2003-04-11 CURRENT 2001-01-08 Dissolved 2016-01-01
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 MACHINERY (SCOTLAND) LIMITED Director 2003-04-11 CURRENT 2001-01-08 Dissolved 2016-01-01
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
2017-08-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-104.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2016 FROM THIRD FLOOR WEST EDINBURGH QUAY 2, 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM LAZER HOUSE NEWHAILES INDUSTRIAL ESTATE MUSSELBURGH EH21 6SY
2015-03-03CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-03-034.2(Scot)NOTICE OF WINDING UP ORDER
2015-02-124.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-29AR0126/10/14 FULL LIST
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-01AR0126/10/13 FULL LIST
2013-06-07AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-09AR0126/10/12 FULL LIST
2012-06-07AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-26AR0126/10/11 FULL LIST
2011-10-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-08-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KINROSS
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-26AR0126/10/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIENIAWSKI CAIRNEY / 26/10/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KINROSS / 26/10/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GRUNDISON / 26/10/2010
2010-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SIENIAWSKI CAIRNEY / 26/10/2010
2010-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK BURNS
2010-09-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-02-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-02-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVINE
2009-11-09RES13REMOVAL OF DIRECTOR 02/11/2009
2009-10-26AR0126/10/09 FULL LIST
2009-10-26AD02SAIL ADDRESS CREATED
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KINROSS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IRVINE / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GRUNDISON / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIENIAWSKI CAIRNEY / 26/10/2009
2009-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-07-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-28288aDIRECTOR APPOINTED MR DAVID RICHARD GRUNDISON
2008-10-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES CAIRNEY / 03/12/2007
2008-04-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-11288aNEW DIRECTOR APPOINTED
2007-12-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-29363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-02363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-30225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-3088(2)RAD 26/10/05--------- £ SI 19998@1=19998 £ IC 2/20000
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bSECRETARY RESIGNED
2005-10-26NEWINCINCORPORATION 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 SERVICES (SCOTLAND) LTD. 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 ENGINEERING SERVICES (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-08-31 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2010-09-25 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2010-02-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2007-11-27 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LAZER ENGINEERING SERVICES (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LAZER ENGINEERING SERVICES (SCOTLAND) LTD.
Trademarks
We have not found any records of LAZER ENGINEERING SERVICES (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAZER ENGINEERING SERVICES (SCOTLAND) LTD.. 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 SERVICES (SCOTLAND) LTD. 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 SERVICES (SCOTLAND) LTD. 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 LAZER ENGINEERING SERVICES (SCOTLAND) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLAZER ENGINEERING SERVICES (SCOTLAND) LIMITEDEvent Date
A Petition was presented to the Sheriff at Edinburgh (Court Ref: L12/15) by DAVID GRUNDISON and JAMES CAIRNEY and CHRISTOPHER BURNS, as directors of LAZER ENGINEERING SERVICES (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. SC292281) be wound up by the Court; in which Petition the Sheriff by interlocutor dated 3 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 : SWJ/BEG/1/12 : Telephone: 0131 516 5354 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAZER ENGINEERING SERVICES (SCOTLAND) LTD. 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 SERVICES (SCOTLAND) LTD. 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.