About

Registered Number: SC481235
Date of Incorporation: 01/07/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Garscadden House, 3 Dalsetter Crescent, Glasgow, G15 8TG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.