Company number SC268072
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address HUDSON ADVISORS UK LIMITED, FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, SCOTLAND, EH3 9QG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mr Darren Guy as a director on 27 July 2016; Appointment of Mr John Brennan as a director on 27 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LASER SHEF LIMITED are www.lasershef.co.uk, and www.laser-shef.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Laser Shef Limited is a Private Limited Company.
The company registration number is SC268072. Laser Shef Limited has been working since 18 May 2004.
The present status of the company is Active. The registered address of Laser Shef Limited is Hudson Advisors Uk Limited First Floor Quay 2 139 Fountainbridge Edinburgh Scotland Eh3 9qg. . MORAR, Neal is a Secretary of the company. BRENNAN, John is a Director of the company. GRAY, Robert Edward is a Director of the company. GUY, Darren is a Director of the company. MORAR, Neal is a Director of the company. Secretary FRASER, Robert Gordon has been resigned. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director BURNETT, Neil Scott has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director EDWARDS, Nicholas William John has been resigned. Director FERGUSON DAVIE, Charles John has been resigned. Director FIGGE, Heiko has been resigned. Director FRASER, Robert Gordon has been resigned. Director GATELEY, Donald Kenneth has been resigned. Director GILBARD, Marc Edward Charles has been resigned. Director GUILE, David Andrew has been resigned. Director HALL, Steven has been resigned. Director MACDONALD, Donald John has been resigned. Director SIDWELL, Graham Robert has been resigned. Director SMITH, Gerard Henry has been resigned. Director STANLEY, Graham Bryan has been resigned. Director TAYLOR, David Hunter has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 28 July 2004
Appointed Date: 18 May 2004
Director
FIGGE, Heiko
Resigned: 06 May 2015
Appointed Date: 13 December 2013
65 years old
Director
HALL, Steven
Resigned: 06 May 2015
Appointed Date: 13 December 2013
48 years old
Nominee Director
VINDEX LIMITED
Resigned: 28 July 2004
Appointed Date: 18 May 2004
Nominee Director
VINDEX SERVICES LIMITED
Resigned: 28 July 2004
Appointed Date: 18 May 2004
LASER SHEF LIMITED Events
27 Jul 2016
Appointment of Mr Darren Guy as a director on 27 July 2016
27 Jul 2016
Appointment of Mr John Brennan as a director on 27 July 2016
25 Jun 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
10 Dec 2015
Satisfaction of charge 3 in full
...
... and 99 more events
29 Jul 2004
New secretary appointed
29 Jul 2004
New director appointed
29 Jul 2004
New director appointed
28 Jul 2004
Company name changed m m & s (3074) LIMITED\certificate issued on 28/07/04
18 May 2004
Incorporation
18 February 2015
Charge code SC26 8072 0009
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties
Description: St paul's hotel, norfolk street, sheffield SYK602501…
16 February 2015
Charge code SC26 8072 0008
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank
Description: Contains floating charge…
12 February 2014
Charge code SC26 8072 0007
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Accor UK Business & Leisure Hotels Limited
Description: St pauls hotel & spa 119 norfolk street sheffield syk…
31 December 2013
Charge code SC26 8072 0006
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Accor UK Business & Leisure Hotels Limited
Description: Notification of addition to or amendment of charge…
31 December 2013
Charge code SC26 8072 0005
Delivered: 9 January 2014
Status: Satisfied
on 10 December 2015
Persons entitled: Bank of Scotland PLC
Description: Lease over st pauls hotel norfolk street sheffield…
3 August 2007
Floating charge
Delivered: 17 August 2007
Status: Satisfied
on 10 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See part ii schedule to form 410, includes legal mortage…
31 July 2007
Bond & floating charge
Delivered: 9 August 2007
Status: Satisfied
on 10 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
11 March 2005
Assignment in security
Delivered: 30 March 2005
Status: Satisfied
on 24 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rights, interests and benefits in and to the…
11 March 2005
Floating charge
Delivered: 23 March 2005
Status: Satisfied
on 23 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…