LAPLACE ELECTRICAL LIMITED
GLASGOW


Company number SC156471
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address UNIT 26, 42 DALSETTER AVENUE, GLASGOW
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 31,000 . The most likely internet sites of LAPLACE ELECTRICAL LIMITED are www.laplaceelectrical.co.uk, and www.laplace-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Laplace Electrical Limited is a Private Limited Company. The company registration number is SC156471. Laplace Electrical Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Laplace Electrical Limited is Unit 26 42 Dalsetter Avenue Glasgow. . HENDERSON, Iain Lindsay is a Secretary of the company. BROWN, Stephen Edward is a Director of the company. HENDERSON, Iain Lindsay is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director CONWAY, Edward D has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCINTOSH, Michael has been resigned. Director ST JOHN, Norman has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
HENDERSON, Iain Lindsay
Appointed Date: 26 May 1995

Director
BROWN, Stephen Edward
Appointed Date: 01 December 2011
54 years old

Director
HENDERSON, Iain Lindsay
Appointed Date: 26 May 1995
69 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Director
CONWAY, Edward D
Resigned: 20 December 2007
Appointed Date: 11 February 2003
76 years old

Nominee Director
MABBOTT, Stephen
Resigned: 08 March 1995
Appointed Date: 08 March 1995
74 years old

Director
MCINTOSH, Michael
Resigned: 01 October 2014
Appointed Date: 26 May 1995
67 years old

Director
ST JOHN, Norman
Resigned: 31 October 2011
Appointed Date: 01 June 1997
59 years old

Persons With Significant Control

Mr Iain Lindsay Henderson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

LAPLACE ELECTRICAL LIMITED Events

15 Mar 2017
Confirmation statement made on 26 February 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 31,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 31,000

...
... and 71 more events
22 Jun 1995
£ nc 100/30000 26/05/95
01 May 1995
Registered office changed on 01/05/95 from: 88A george street edinburgh EH2 3DF
01 May 1995
Director resigned

01 May 1995
Secretary resigned

08 Mar 1995
Incorporation

LAPLACE ELECTRICAL LIMITED Charges

1 October 2014
Charge code SC15 6471 0003
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
13 June 2005
Floating charge
Delivered: 24 June 2005
Status: Satisfied on 20 September 2014
Persons entitled: Glasgow City Council
Description: Undertaking and all property and assets present and future…
8 May 1997
Floating charge
Delivered: 20 May 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…