About

Registered Number: SC243330
Date of Incorporation: 03/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Venture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, G20 0SP

 

M-squared Lasers Ltd was established in 2003, it's status is listed as "Active". There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, John Frederick Henry, Dr 20 March 2012 - 1
ROBERTS, Andy 01 March 2018 - 1
MILLER, William 30 January 2007 03 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MALCOLM, Stuart Richard Fraser 01 April 2016 - 1
PORTER, Alan 05 December 2013 01 April 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 03 December 2019
CH01 - Change of particulars for director 09 October 2019
466(Scot) - N/A 08 February 2019
CS01 - N/A 04 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 19 December 2018
466(Scot) - N/A 07 December 2018
MR01 - N/A 23 April 2018
AP01 - Appointment of director 12 March 2018
RESOLUTIONS - N/A 09 March 2018
SH01 - Return of Allotment of shares 09 March 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 November 2017
PSC02 - N/A 18 October 2017
PSC07 - N/A 18 October 2017
SH06 - Notice of cancellation of shares 10 May 2017
SH03 - Return of purchase of own shares 10 May 2017
SH01 - Return of Allotment of shares 06 May 2017
SH06 - Notice of cancellation of shares 05 May 2017
SH03 - Return of purchase of own shares 05 May 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 01 December 2016
TM01 - Termination of appointment of director 19 October 2016
SH06 - Notice of cancellation of shares 30 September 2016
SH03 - Return of purchase of own shares 26 September 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
TM02 - Termination of appointment of secretary 01 April 2016
AP03 - Appointment of secretary 01 April 2016
RESOLUTIONS - N/A 30 March 2016
SH08 - Notice of name or other designation of class of shares 30 March 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
SH06 - Notice of cancellation of shares 11 March 2016
SH03 - Return of purchase of own shares 11 March 2016
RESOLUTIONS - N/A 02 March 2016
AA - Annual Accounts 03 September 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
SH08 - Notice of name or other designation of class of shares 30 June 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 26 January 2015
466(Scot) - N/A 16 January 2015
MR01 - N/A 12 January 2015
RP04 - N/A 16 October 2014
RESOLUTIONS - N/A 29 August 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
SH01 - Return of Allotment of shares 22 May 2014
AR01 - Annual Return 18 March 2014
AD04 - Change of location of company records to the registered office 18 March 2014
TM02 - Termination of appointment of secretary 06 January 2014
AD01 - Change of registered office address 18 December 2013
AP03 - Appointment of secretary 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AA - Annual Accounts 02 December 2013
RESOLUTIONS - N/A 16 October 2013
SH06 - Notice of cancellation of shares 15 October 2013
SH03 - Return of purchase of own shares 15 October 2013
AR01 - Annual Return 22 February 2013
SH01 - Return of Allotment of shares 02 August 2012
SH01 - Return of Allotment of shares 19 June 2012
AA - Annual Accounts 07 June 2012
RESOLUTIONS - N/A 31 May 2012
RESOLUTIONS - N/A 31 May 2012
RESOLUTIONS - N/A 31 May 2012
RESOLUTIONS - N/A 31 May 2012
RESOLUTIONS - N/A 31 May 2012
SH06 - Notice of cancellation of shares 31 May 2012
SH01 - Return of Allotment of shares 31 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 May 2012
SH01 - Return of Allotment of shares 31 May 2012
SH03 - Return of purchase of own shares 31 May 2012
AD01 - Change of registered office address 25 May 2012
AP04 - Appointment of corporate secretary 25 May 2012
RP04 - N/A 17 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 02 May 2012
CH01 - Change of particulars for director 12 April 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 16 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 15 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 12 May 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 24 September 2008
410(Scot) - N/A 17 July 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 30 December 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2006
123 - Notice of increase in nominal capital 11 December 2006
AA - Annual Accounts 07 December 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 22 December 2005
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
410(Scot) - N/A 01 December 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
CERTNM - Change of name certificate 06 May 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2018 Outstanding

N/A

A registered charge 08 January 2015 Outstanding

N/A

Floating charge 07 July 2011 Fully Satisfied

N/A

Floating charge 14 July 2008 Fully Satisfied

N/A

Bond & floating charge 10 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.