Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAPTECH LIMITED
Company Information for

LAPTECH LIMITED

19 BON ACCORD CRESCENT, ABERDEEN, AB11 6DE,
Company Registration Number
SC128865
Private Limited Company
Active

Company Overview

About Laptech Ltd
LAPTECH LIMITED was founded on 1990-12-05 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Laptech Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAPTECH LIMITED
 
Legal Registered Office
19 BON ACCORD CRESCENT
ABERDEEN
AB11 6DE
Other companies in AB10
 
Filing Information
Company Number SC128865
Company ID Number SC128865
Date formed 1990-12-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB553160660  
Last Datalog update: 2024-01-05 08:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAPTECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAPTECH LIMITED
The following companies were found which have the same name as LAPTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAPTECH CONSULTANTS INC. 8546 SANLANDO AVE. JACKSONVILLE FL 32211 Inactive Company formed on the 1997-01-06
LAPTECH DIRECT LIMITED 42 LIDGET HILL PUDSEY WEST YORKSHIRE UNITED KINGDOM LS28 7DR Dissolved Company formed on the 2014-09-25
LAPTECH ENTERPRISES PTY LTD NSW 2162 Active Company formed on the 2017-05-03
LAPTECH ENTERPRISES INC Georgia Unknown
LAPTECH INFO SOLUTIONS PRIVATE LIMITED No. 175 First Floor SFI Complex Valluvar Kottam Nungambakkam Chennai Tamil Nadu 600034 ACTIVE Company formed on the 2006-08-11
LAPTECH INCORPORATED New Jersey Unknown
LAPTECH LONDON LIMITED 80-83 LONG LANE LONDON EC1A 9ET Active Company formed on the 2010-10-05
Laptech Management Corp Indiana Unknown
Laptech Oy Tierankatu 4 TURKU 20520 Active Company formed on the 2006-03-28
LAPTECH PC INC Georgia Unknown
LAPTECH SERVICES PTY. LTD. NSW 2162 Strike-off action in progress Company formed on the 2011-10-19
LAPTECH SOLUTIONS PRIVATE LIMITED 21/A 2ND FLOOR GOLDFIELD PLAZA OPP. WADIA COLLEGE SASOON ROAD PUNE Maharashtra 411001 ACTIVE Company formed on the 2006-03-31
LAPTECH SYSTEMS INC. 1815 VARSITY ESTATES DR. SUITE 106 CALGARY Alberta T3B 3Y7 Dissolved Company formed on the 1988-10-27
LAPTECH, INC. 9309 OLD KINGS ROAD S. JACKSONVILLE FL 32257 Inactive Company formed on the 2003-09-16
LAPTECH24 LIMITED 34 CAITHNESS ROAD MITCHAM SURREY UNITED KINGDOM CR4 2EU Dissolved Company formed on the 2010-03-02
LAPTECHNOLOGIES CORPORATION 2159 N.W. 79TH AVENUE DORAL FL 33122 Inactive Company formed on the 2009-07-13
LAPTECHPRO LLC 3001 S HARDIN BLVD STE 110 MCKINNEY TX 75070 Forfeited Company formed on the 2021-04-22

Company Officers of LAPTECH LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET WADDICOR
Company Secretary 2007-04-01
SIMON STUART AXON
Director 1990-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET WADDICOR
Director 1998-12-04 2008-04-01
GILLIAN AMANDA ROBERTS
Company Secretary 1990-12-05 2007-04-01
BRIAN REID
Nominated Secretary 1990-12-05 1990-12-05
JOANNE WAUGH
Nominated Director 1990-12-05 1990-12-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-05-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 57 Irvine Place Aberdeen Aberdeenshire AB10 6HF
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 57 Irvine Place Aberdeen Aberdeenshire AB10 6HF
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-08AP03Appointment of Miss Louise Susan Provan as company secretary on 2021-12-01
2021-12-08TM02Termination of appointment of Susan Margaret Waddicor on 2021-12-01
2021-11-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-09-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-06CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MARGARET WADDICOR on 2019-12-06
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MARGARET WADDICOR on 2017-12-07
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2015-12-19LATEST SOC19/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-19AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13LATEST SOC13/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-13AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET WADDICOR / 13/10/2013
2013-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET WADDICOR / 14/10/2013
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0105/12/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0105/12/11 ANNUAL RETURN FULL LIST
2011-12-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0105/12/10 ANNUAL RETURN FULL LIST
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-24AR0105/12/09 ANNUAL RETURN FULL LIST
2009-12-24CH01Director's details changed for Simon Stuart Axon on 2009-12-23
2009-11-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-29363aReturn made up to 05/12/08; full list of members
2008-12-26288bAPPOINTMENT TERMINATED
2008-12-26288bAPPOINTMENT TERMINATED DIRECTOR SUSAN WADDICOR
2008-11-28AA31/03/08 TOTAL EXEMPTION FULL
2008-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-12-28288aNEW SECRETARY APPOINTED
2007-12-28288bSECRETARY RESIGNED
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 57 IRVINE PLACE ABERDEEN ABERDEENSHIRE AB10 6HF
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: BIRCHHILL AUCHMACOY ROAD TORPHINS KINCARDINESHIRE AB31 4GQ
2006-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-06363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-05363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-03363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-29363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-08-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-13363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1999-01-13288aNEW DIRECTOR APPOINTED
1998-01-05363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-05363sRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1997-06-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-17363sRETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS
1996-01-10363sRETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS
1995-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-24363sRETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS
1993-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-08363sRETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS
1992-12-08363(288)SECRETARY'S PARTICULARS CHANGED
1992-12-08363sRETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS
1992-12-08288SECRETARY'S PARTICULARS CHANGED
1992-09-18AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities



Licences & Regulatory approval
We could not find any licences issued to LAPTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAPTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAPTECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-03-31 £ 30,515
Creditors Due Within One Year 2012-03-31 £ 19,036
Provisions For Liabilities Charges 2013-03-31 £ 1,665
Provisions For Liabilities Charges 2012-03-31 £ 1,046

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAPTECH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,555
Cash Bank In Hand 2012-03-31 £ 11,908
Current Assets 2013-03-31 £ 51,245
Current Assets 2012-03-31 £ 26,584
Debtors 2013-03-31 £ 42,690
Debtors 2012-03-31 £ 14,676
Shareholder Funds 2013-03-31 £ 36,709
Shareholder Funds 2012-03-31 £ 21,418
Tangible Fixed Assets 2013-03-31 £ 17,644
Tangible Fixed Assets 2012-03-31 £ 14,916

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAPTECH LIMITED registering or being granted any patents
Domain Names

LAPTECH LIMITED owns 1 domain names.

laptech.co.uk  

Trademarks
We have not found any records of LAPTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAPTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LAPTECH LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where LAPTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAPTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAPTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3