LASER SHEF LIMITED - GLASGOW


Company Profile Company Filings

Overview

LASER SHEF LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
LASER SHEF LIMITED was incorporated 19 years ago on 18/05/2004 and has the registered number: SC268072. The accounts status is FULL and accounts are next due on 30/09/2024.

LASER SHEF LIMITED - GLASGOW

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CLOCKWISE, THE SAVOY TOWER
GLASGOW
G2 3DH
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
MREF SHEFFIELD LIMITED (until 01/09/2015)
MACDONALD SHEFFIELD LIMITED (until 07/02/2007)
M M & S (3074) LIMITED (until 28/07/2004)

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AROUNDTOWN REAL ESTATE MANAGEMENT (UK) LIMITED Corporate Director 2022-11-07 CURRENT
MR ALON LEVY Sep 1975 Dutch Director 2022-11-07 CURRENT
MR DARREN GUY Jan 1978 Irish Director 2016-07-27 UNTIL 2017-12-20 RESIGNED
DAVID HUNTER TAYLOR Jul 1954 British Director 2004-08-11 UNTIL 2005-03-12 RESIGNED
GRAHAM BRYAN STANLEY May 1963 British Director 2007-01-26 UNTIL 2013-12-13 RESIGNED
MR GRAHAM ROBERT SIDWELL Oct 1953 British Director 2007-01-26 UNTIL 2013-12-13 RESIGNED
MR MARC EDWARD CHARLES GILBARD May 1962 British Director 2007-01-26 UNTIL 2015-05-06 RESIGNED
MR NEAL MORAR May 1970 British Director 2015-05-06 UNTIL 2017-10-03 RESIGNED
GERARD HENRY SMITH Aug 1950 British Director 2004-07-28 UNTIL 2007-01-26 RESIGNED
MR SIVAN JERUSHALMI May 1980 Israeli Director 2019-11-15 UNTIL 2022-12-12 RESIGNED
MR VINCENT VERNIER Jun 1978 French Director 2017-10-06 UNTIL 2018-03-29 RESIGNED
MR STEVEN HALL Jun 1977 British Director 2013-12-13 UNTIL 2015-05-06 RESIGNED
MR DAVID ANDREW GUILE Mar 1964 British Director 2006-10-16 UNTIL 2007-01-26 RESIGNED
MR VINCENT VERNIER Secretary 2017-10-06 UNTIL 2018-03-29 RESIGNED
MR DONALD JOHN MACDONALD Feb 1947 British Director 2006-10-16 UNTIL 2007-01-26 RESIGNED
MR NEAL MORAR Secretary 2015-05-06 UNTIL 2017-10-03 RESIGNED
MR TIMOTHY ROBIN LLEWELYN SANDERSON Oct 1953 Secretary 2007-01-26 UNTIL 2012-09-10 RESIGNED
MR ROBERT GORDON FRASER Sep 1957 British Secretary 2004-07-28 UNTIL 2007-01-26 RESIGNED
MR ROBERT EDWARD GRAY Jun 1977 British Director 2015-05-06 UNTIL 2018-03-29 RESIGNED
MR MICHAEL GALLAGHER Apr 1978 Irish Director 2017-12-20 UNTIL 2018-03-29 RESIGNED
MR DONALD KENNETH GATELEY Oct 1965 British Director 2006-05-11 UNTIL 2006-10-16 RESIGNED
MR ROBERT GORDON FRASER Sep 1957 British Director 2006-02-17 UNTIL 2007-01-26 RESIGNED
MR CHARLES JOHN FERGUSON DAVIE Oct 1978 British Director 2013-12-13 UNTIL 2015-05-06 RESIGNED
MR HEIKO FIGGE Mar 1960 British Director 2013-12-13 UNTIL 2015-05-06 RESIGNED
MR NICHOLAS WILLIAM JOHN EDWARDS Nov 1973 British Director 2013-12-13 UNTIL 2015-05-06 RESIGNED
MR CHRISTOS DIMITRIADIS Jan 1971 Greek Director 2018-03-29 UNTIL 2018-12-14 RESIGNED
MR SCOTT SOMMERVAILLE CHRISTIE Dec 1965 British Director 2004-07-28 UNTIL 2005-07-21 RESIGNED
MR NEIL SCOTT BURNETT Mar 1969 British Director 2005-03-12 UNTIL 2006-04-28 RESIGNED
MR JOHN BRENNAN Mar 1962 Irish Director 2016-07-27 UNTIL 2018-03-29 RESIGNED
MRS KAREN MARGARET BOTHWELL Aug 1962 British Director 2004-08-11 UNTIL 2005-03-31 RESIGNED
MR GUY BARUCH Aug 1969 British Director 2018-12-13 UNTIL 2020-05-01 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2004-05-18 UNTIL 2004-07-28 RESIGNED
VINDEX SERVICES LIMITED Corporate Nominee Director 2004-05-18 UNTIL 2004-07-28 RESIGNED
VINDEX LIMITED Corporate Nominee Director 2004-05-18 UNTIL 2004-07-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Laser Room 2 Limited 2018-03-29 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Capita Trust Company Limited 2017-09-05 - 2018-03-29 Beckenham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE YORK HOTEL LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
RAMCORE OPERATIONS LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
EQUATOR INVESTMENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
RENAISSANCE OVERSEAS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LASER HOTELS TWO LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
RAMCORE OPERATIONS (TWO) LIMITED LONDON ENGLAND Active SMALL 55100 - Hotels and similar accommodation
BURFORD BRIDGE HOTEL LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
EASTGATE HOTEL LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
SHAKESPEARE HOTEL STRATFORD LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
WESSEX HOTEL LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
DUNKENHALGH HOTEL CLAYTON-LE-MOORS LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
THAMES LODGE HOTEL LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
HOLLAND HOUSE HOTELS (CARDIFF NO 2) LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
HOTEL COLLECTION HOTEL NO. 2 LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
HOTEL COLLECTION HOTEL NO. 5 LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
590 GREEN LANES LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
ANGEL 1 LIMITED GLASGOW SCOTLAND Active FULL 55100 - Hotels and similar accommodation
RAMCORE HOTELS LIMITED EDINBURGH SCOTLAND Active FULL 55100 - Hotels and similar accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED GLASGOW SCOTLAND Active FULL 41201 - Construction of commercial buildings
ANGEL 1 LIMITED GLASGOW SCOTLAND Active FULL 55100 - Hotels and similar accommodation
LEGAL SERVICES AGENCY LIMITED GLASGOW SCOTLAND Active SMALL 69102 - Solicitors
NATIONAL YOUTH CHOIR OF SCOTLAND GLASGOW SCOTLAND Active SMALL 90010 - Performing arts
GLASGOW ROLLER DERBY LTD GLASGOW SCOTLAND Active MICRO ENTITY 93120 - Activities of sport clubs
WHITECART GROUP LTD GLASGOW SCOTLAND Active MICRO ENTITY 56301 - Licensed clubs
AVISH NAIL & BEAUTY LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
PHONE CORNER LTD GLASGOW SCOTLAND Active MICRO ENTITY 47421 - Retail sale of mobile telephones
HAIR BY GISELLE LTD LTD GLASGOW UNITED KINGDOM Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment