Company number SC226918
Status Active
Incorporation Date 14 January 2002
Company Type Private Limited Company
Address UNIT 22,, 40 EDISON STREET HILLINGTON PARK, GLASGOW, G52 4JW
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
GBP 1
. The most likely internet sites of LASER STONECLEANING LIMITED are www.laserstonecleaning.co.uk, and www.laser-stonecleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Laser Stonecleaning Limited is a Private Limited Company.
The company registration number is SC226918. Laser Stonecleaning Limited has been working since 14 January 2002.
The present status of the company is Active. The registered address of Laser Stonecleaning Limited is Unit 22 40 Edison Street Hillington Park Glasgow G52 4jw. . HOWISON, Norman is a Director of the company. Secretary GRIER, Heather Anne has been resigned. Nominee Secretary MACDONALD, Morinne has been resigned. Director HOWISON, Geoffrey Allan has been resigned. Nominee Director MACDONALD, Morinne has been resigned. Director MITCHELL, James Douglas has been resigned. Nominee Director WEIR, Caroline Jean has been resigned. The company operates in "Specialised cleaning services".
Current Directors
Resigned Directors
Nominee Director
MACDONALD, Morinne
Resigned: 10 February 2003
Appointed Date: 14 January 2002
69 years old
Persons With Significant Control
Mr Norman David Howison
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – 75% or more
LASER STONECLEANING LIMITED Events
22 Jan 2017
Confirmation statement made on 14 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 30 April 2016
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
21 Jan 2016
Termination of appointment of Heather Anne Grier as a secretary on 1 October 2015
21 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
18 Mar 2003
Secretary resigned;director resigned
12 Mar 2003
Partic of mort/charge *
10 Feb 2003
Company name changed exchangelaw (no.300) LIMITED\certificate issued on 10/02/03
21 Jan 2003
Return made up to 14/01/03; full list of members
14 Jan 2002
Incorporation