LASER GULF ENGINEERING LTD

Register to unlock more data on OkredoRegister

LASER GULF ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC360243

Incorporation date

26/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2009)
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-09-09
dot icon09/09/2024
Change of details for Mr Lee Robert Henderson as a person with significant control on 2024-09-06
dot icon09/09/2024
Change of details for Mr Colin Mackenzie Mackay as a person with significant control on 2024-09-06
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon22/12/2022
Confirmation statement made on 2022-11-12 with updates
dot icon13/12/2022
Change of details for Mr Colin Mackenzie Mackay as a person with significant control on 2022-11-01
dot icon13/12/2022
Director's details changed for Mr Colin Mackenzie Mackay on 2022-11-01
dot icon13/12/2022
Director's details changed for Mr Colin Mackenzie Mackay on 2022-12-13
dot icon13/12/2022
Change of details for Mr Colin Mackenzie Mackay as a person with significant control on 2022-11-01
dot icon30/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Termination of appointment of Lee Robert Henderson as a director on 2022-05-02
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon11/01/2021
Confirmation statement made on 2020-11-12 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-12 with updates
dot icon09/12/2019
Change of details for Mr Colin Mackenzie Mackay as a person with significant control on 2019-11-12
dot icon09/12/2019
Notification of Lee Robert Henderson as a person with significant control on 2019-11-12
dot icon09/12/2019
Appointment of Mr Lee Robert Henderson as a director on 2019-11-12
dot icon09/12/2019
Termination of appointment of Donald Alexander Mclean as a secretary on 2019-10-25
dot icon09/12/2019
Termination of appointment of Donald Alexander Mclean as a director on 2019-10-25
dot icon10/10/2019
Change of details for Mr Colin Mackay as a person with significant control on 2019-10-10
dot icon04/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/03/2019
Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Commerce House South Street Elgin Moray IV30 1JE on 2019-03-12
dot icon29/11/2018
Confirmation statement made on 2018-09-11 with updates
dot icon29/11/2018
Change of details for Mr Colin Mackay as a person with significant control on 2018-09-12
dot icon26/10/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2018
Notification of Colin Mackay as a person with significant control on 2018-09-11
dot icon11/09/2018
Cessation of Laser Gulf Inc as a person with significant control on 2018-09-11
dot icon03/07/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon05/03/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon06/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/07/2017
Notification of Laser Gulf Inc as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon04/03/2014
Amended accounts made up to 2013-05-31
dot icon21/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon18/10/2013
Appointment of Mr Colin Mackenzie Mackay as a director
dot icon05/09/2013
Certificate of change of name
dot icon05/09/2013
Resolutions
dot icon27/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon08/06/2010
Director's details changed for Donald Alexander Mclean on 2010-01-01
dot icon02/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon09/06/2009
Director and secretary appointed donald alexander mclean
dot icon29/05/2009
Resolutions
dot icon29/05/2009
Appointment terminated director stephen george mabbott
dot icon29/05/2009
Appointment terminated secretary brian reid LTD.
dot icon26/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+701.95 % *

* during past year

Cash in Bank

£26,344.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.09M
-
0.00
3.29K
-
2022
7
1.15M
-
0.00
26.34K
-
2022
7
1.15M
-
0.00
26.34K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

1.15M £Ascended5.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.34K £Ascended701.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LASER GULF ENGINEERING LTD

LASER GULF ENGINEERING LTD is an(a) Active company incorporated on 26/05/2009 with the registered office located at C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LASER GULF ENGINEERING LTD?

toggle

LASER GULF ENGINEERING LTD is currently Active. It was registered on 26/05/2009 .

Where is LASER GULF ENGINEERING LTD located?

toggle

LASER GULF ENGINEERING LTD is registered at C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does LASER GULF ENGINEERING LTD do?

toggle

LASER GULF ENGINEERING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LASER GULF ENGINEERING LTD have?

toggle

LASER GULF ENGINEERING LTD had 7 employees in 2022.

What is the latest filing for LASER GULF ENGINEERING LTD?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-12 with updates.