Based in Glasgow, Laplace Solutions Ltd was registered on 01 July 2014, it's status at Companies House is "Active". We do not know the number of employees at the business. Brown, Stephen Edward, Dew, Stephen Matthew, Irvine, Harry Connelly, Marks, Andrew David Thomas, Macfarlane, Craig Duncan, Mckay, Coleen are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Stephen Edward | 01 October 2014 | - | 1 |
DEW, Stephen Matthew | 01 October 2014 | - | 1 |
IRVINE, Harry Connelly | 01 October 2014 | - | 1 |
MARKS, Andrew David Thomas | 01 October 2014 | - | 1 |
MACFARLANE, Craig Duncan | 01 October 2014 | 23 October 2019 | 1 |
MCKAY, Coleen | 16 February 2018 | 01 October 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 03 July 2020 | |
TM01 - Termination of appointment of director | 23 October 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 09 April 2019 | |
TM01 - Termination of appointment of director | 03 October 2018 | |
CS01 - N/A | 23 August 2018 | |
AA01 - Change of accounting reference date | 29 June 2018 | |
AD01 - Change of registered office address | 19 June 2018 | |
AP01 - Appointment of director | 27 February 2018 | |
RESOLUTIONS - N/A | 12 February 2018 | |
SH19 - Statement of capital | 12 February 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 February 2018 | |
CAP-SS - N/A | 12 February 2018 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 02 November 2016 | |
SH01 - Return of Allotment of shares | 12 August 2016 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 07 July 2015 | |
RESOLUTIONS - N/A | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
SH01 - Return of Allotment of shares | 21 October 2014 | |
SH01 - Return of Allotment of shares | 21 October 2014 | |
MR01 - N/A | 14 October 2014 | |
AA01 - Change of accounting reference date | 09 October 2014 | |
CERTNM - Change of name certificate | 21 July 2014 | |
AD01 - Change of registered office address | 18 July 2014 | |
NEWINC - New incorporation documents | 01 July 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2014 | Outstanding |
N/A |