Laplace Control Systems Limited GLASGOW


Founded in 1995, Laplace Control Systems, classified under reg no. SC156471 is an active company. Currently registered at Garscadden House G15 8TG, Glasgow the company has been in the business for 29 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2020/10/23 Laplace Control Systems Limited is no longer carrying the name Laplace Electrical.

Currently there are 3 directors in the the firm, namely Cameron M., Stephen B. and Iain H.. In addition one secretary - Iain H. - is with the company. As of 11 May 2024, there were 3 ex directors - Edward C., Norman S. and others listed below. There were no ex secretaries.

Laplace Control Systems Limited Address / Contact

Office Address Garscadden House
Office Address2 3 Dalsetter Crescent
Town Glasgow
Post code G15 8TG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC156471
Date of Incorporation Wed, 8th Mar 1995
Industry Manufacture of other electrical equipment
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Cameron M.

Position: Director

Appointed: 01 August 2022

Stephen B.

Position: Director

Appointed: 01 December 2011

Iain H.

Position: Director

Appointed: 26 May 1995

Iain H.

Position: Secretary

Appointed: 26 May 1995

Edward C.

Position: Director

Appointed: 11 February 2003

Resigned: 20 December 2007

Norman S.

Position: Director

Appointed: 01 June 1997

Resigned: 31 October 2011

Michael M.

Position: Director

Appointed: 26 May 1995

Resigned: 01 October 2014

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Iain H. This PSC and has 50,01-75% shares.

Iain H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Laplace Electrical October 23, 2020
Thistlecroft July 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand40 5567 5011 47145045 98147 94846 241
Current Assets111 035101 98598 869163 468323 885682 8531 041 652
Debtors67 04394 48497 398163 018272 530508 888873 905
Net Assets Liabilities   47 32351 930241 159485 195
Other Debtors24 82744 92344 92317 08617 08626 41919 001
Property Plant Equipment    2 39095 115141 815
Total Inventories3 436   5 374126 017 
Other
Accumulated Depreciation Impairment Property Plant Equipment    289 02237 269
Additions Other Than Through Business Combinations Property Plant Equipment    2 418101 71974 947
Amounts Owed By Related Parties30 15149 56152 475145 932109 689308 725525 177
Amounts Owed To Group Undertakings42 65544 70437 86691 929  241 101
Average Number Employees During Period  22288
Corporation Tax Recoverable12 06511 887     
Creditors48 38844 70446 546116 145273 74718 25739 518
Increase From Depreciation Charge For Year Property Plant Equipment    288 99428 247
Net Current Assets Liabilities62 64757 28152 32347 32350 138188 082407 912
Number Shares Issued Fully Paid 1 0001 0001 00030 00030 000 
Other Creditors  2 0002 00091 21718 25739 518
Other Taxation Social Security Payable2 322 2 00011 65694 34947 87627 965
Par Value Share 111 0001 0001 
Property Plant Equipment Gross Cost    2 418104 137179 084
Provisions For Liabilities Balance Sheet Subtotal    59823 77925 014
Taxation Including Deferred Taxation Balance Sheet Subtotal     23 77925 014
Total Assets Less Current Liabilities   47 32352 528283 195549 727
Trade Creditors Trade Payables3 411 4 68010 56088 181175 814148 357
Trade Debtors Trade Receivables    145 755173 744329 727

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
Free Download (10 pages)

Company search

Advertisements