About

Registered Number: SC221685
Date of Incorporation: 30/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 94b Edmonstone Road Edmonstone Road, Danderhall, Dalkeith, EH22 1QU,

 

Laser & Imaging Sciences Ltd was founded on 30 July 2001, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVES, Mark, Dr 22 August 2001 04 January 2008 1
RICHON, Jean-Baptiste 22 August 2001 23 June 2003 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 30 April 2020
AD01 - Change of registered office address 05 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 August 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 18 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 11 September 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
GAZ1 - First notification of strike-off action in London Gazette 26 July 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 02 May 2007
CERTNM - Change of name certificate 26 February 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 23 January 2006
AAMD - Amended Accounts 05 December 2005
363s - Annual Return 30 August 2005
363s - Annual Return 31 January 2005
287 - Change in situation or address of Registered Office 29 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.