Laser Shef Limited GLASGOW


Founded in 2004, Laser Shef, classified under reg no. SC268072 is an active company. Currently registered at Clockwise, The Savoy Tower G2 3DH, Glasgow the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 1st Sep 2015 Laser Shef Limited is no longer carrying the name Mref Sheffield.

The firm has one director. Alon L., appointed on 7 November 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Laser Shef Limited Address / Contact

Office Address Clockwise, The Savoy Tower
Office Address2 77 Renfrew Street
Town Glasgow
Post code G2 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC268072
Date of Incorporation Tue, 18th May 2004
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Aroundtown Real Estate Management (uk) Limited

Position: Corporate Director

Appointed: 07 November 2022

Alon L.

Position: Director

Appointed: 07 November 2022

Sivan J.

Position: Director

Appointed: 15 November 2019

Resigned: 12 December 2022

Guy B.

Position: Director

Appointed: 13 December 2018

Resigned: 01 May 2020

Christos D.

Position: Director

Appointed: 29 March 2018

Resigned: 14 December 2018

Michael G.

Position: Director

Appointed: 20 December 2017

Resigned: 29 March 2018

Vincent V.

Position: Director

Appointed: 06 October 2017

Resigned: 29 March 2018

Vincent V.

Position: Secretary

Appointed: 06 October 2017

Resigned: 29 March 2018

John B.

Position: Director

Appointed: 27 July 2016

Resigned: 29 March 2018

Darren G.

Position: Director

Appointed: 27 July 2016

Resigned: 20 December 2017

Neal M.

Position: Director

Appointed: 06 May 2015

Resigned: 03 October 2017

Robert G.

Position: Director

Appointed: 06 May 2015

Resigned: 29 March 2018

Neal M.

Position: Secretary

Appointed: 06 May 2015

Resigned: 03 October 2017

Nicholas E.

Position: Director

Appointed: 13 December 2013

Resigned: 06 May 2015

Charles F.

Position: Director

Appointed: 13 December 2013

Resigned: 06 May 2015

Heiko F.

Position: Director

Appointed: 13 December 2013

Resigned: 06 May 2015

Steven H.

Position: Director

Appointed: 13 December 2013

Resigned: 06 May 2015

Marc G.

Position: Director

Appointed: 26 January 2007

Resigned: 06 May 2015

Graham S.

Position: Director

Appointed: 26 January 2007

Resigned: 13 December 2013

Timothy S.

Position: Secretary

Appointed: 26 January 2007

Resigned: 10 September 2012

Graham S.

Position: Director

Appointed: 26 January 2007

Resigned: 13 December 2013

David G.

Position: Director

Appointed: 16 October 2006

Resigned: 26 January 2007

Donald M.

Position: Director

Appointed: 16 October 2006

Resigned: 26 January 2007

Donald G.

Position: Director

Appointed: 11 May 2006

Resigned: 16 October 2006

Robert F.

Position: Director

Appointed: 17 February 2006

Resigned: 26 January 2007

Neil B.

Position: Director

Appointed: 12 March 2005

Resigned: 28 April 2006

David T.

Position: Director

Appointed: 11 August 2004

Resigned: 12 March 2005

Karen B.

Position: Director

Appointed: 11 August 2004

Resigned: 31 March 2005

Robert F.

Position: Secretary

Appointed: 28 July 2004

Resigned: 26 January 2007

Gerard S.

Position: Director

Appointed: 28 July 2004

Resigned: 26 January 2007

Scott C.

Position: Director

Appointed: 28 July 2004

Resigned: 21 July 2005

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 18 May 2004

Resigned: 28 July 2004

Vindex Limited

Position: Corporate Nominee Director

Appointed: 18 May 2004

Resigned: 28 July 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 18 May 2004

Resigned: 28 July 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Laser Room 2 Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Capita Trust Company Limited that put Beckenham, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Laser Room 2 Limited

2nd Floor 2nd Floor Kingsbourne House, 229-231 High Holborn, London, WC1V 7DA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capita Trust Company Limited

The Registry 34 Beckenham Road, Beckenham, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 00239726
Notified on 5 September 2017
Ceased on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mref Sheffield September 1, 2015
Macdonald Sheffield February 7, 2007
M M & S (3074) July 28, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (25 pages)

Company search

Advertisements