Company NameLaser Scanning Limited
DirectorsGordon Wilson Panter and Johnathan Rigby
Company StatusActive
Company Number08955837
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Gordon Wilson Panter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Wilkinson Street
Sheffield
S10 2GB
Director NameJohnathan Rigby
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Wilkinson Street
Sheffield
S10 2GB
Secretary NameMr Richard Greenup Fry
StatusResigned
Appointed01 September 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 July 2022)
RoleCompany Director
Correspondence Address24 Slayleigh Lane
Sheffield
S10 3RH

Contact

Websitewww.coastwaysurveys.co.uk
Telephone01506 841645
Telephone regionBathgate

Location

Registered AddressUnit 18 Newton Chambers Road
Chapeltown
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Shareholders

50 at £1Gordon Panter
50.00%
Ordinary
50 at £1Johnathan Rigby
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
28 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 160,100
(3 pages)
14 September 2016Appointment of Mr Richard Greenup Fry as a secretary on 1 September 2016 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
27 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(36 pages)