Advanced company searchLink opens in new window

LASER SHEF LIMITED

Company number SC268072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2016 AP01 Appointment of Mr Darren Guy as a director on 27 July 2016
27 Jul 2016 AP01 Appointment of Mr John Brennan as a director on 27 July 2016
25 Jun 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,000,002
10 Dec 2015 MR04 Satisfaction of charge 3 in full
10 Dec 2015 MR04 Satisfaction of charge 4 in full
10 Dec 2015 MR04 Satisfaction of charge SC2680720005 in full
01 Sep 2015 CERTNM Company name changed mref sheffield LIMITED\certificate issued on 01/09/15
  • CONNOT ‐ Change of name notice
01 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-28
28 Jul 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4,000,002
13 May 2015 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Hudson Advisors Uk Limited First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 13 May 2015
06 May 2015 AP03 Appointment of Mr Neal Morar as a secretary on 6 May 2015
06 May 2015 AP01 Appointment of Mr Neal Morar as a director on 6 May 2015
06 May 2015 AP01 Appointment of Mr Robert Edward Gray as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Steven Hall as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Heiko Figge as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015
06 May 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 MR01 Registration of charge SC2680720009, created on 18 February 2015
24 Feb 2015 MR01 Registration of charge SC2680720008, created on 16 February 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4,000,002
15 Feb 2014 MR01 Registration of charge 2680720007