LABORATORY SPECIALIST SERVICES (UK) LIMITED
Overview
Company Name | LABORATORY SPECIALIST SERVICES (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC047277 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LABORATORY SPECIALIST SERVICES (UK) LIMITED?
- Manufacture of other furniture (31090) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is LABORATORY SPECIALIST SERVICES (UK) LIMITED located?
Registered Office Address | 6/8 Rennie Place College Milton North G74 5HD East Kilbride |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LABORATORY SPECIALIST SERVICES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
MCQUILKIN SPECIALIST SERVICES LTD. | Nov 26, 1990 | Nov 26, 1990 |
M. F. B. SPECIALIST SERVICES LIMITED | Feb 23, 1970 | Feb 23, 1970 |
What are the latest accounts for LABORATORY SPECIALIST SERVICES (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for LABORATORY SPECIALIST SERVICES (UK) LIMITED?
Last Confirmation Statement Made Up To | Apr 28, 2026 |
---|---|
Next Confirmation Statement Due | May 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2025 |
Overdue | No |
What are the latest filings for LABORATORY SPECIALIST SERVICES (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven John Mckay on Apr 28, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 28, 2023 with updates | 6 pages | CS01 | ||
Change of details for Mr Walter Scott Kelso Mcquilkin as a person with significant control on Mar 25, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Oct 31, 2023 | 15 pages | AA | ||
Total exemption full accounts made up to Oct 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Mar 25, 2023 with updates | 6 pages | CS01 | ||
Notification of Sarah Mcquilkin as a person with significant control on Mar 29, 2022 | 2 pages | PSC01 | ||
Cessation of Steven John Mckay as a person with significant control on Mar 29, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Iain Mckay as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Jane Mcquilkin as a secretary on Jan 18, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lindsay Reid Mcquilkin as a secretary on Jan 18, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Oct 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Walter Scott Kelso Mcquilkin as a person with significant control on Jan 26, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Steven John Mckay as a person with significant control on Jan 26, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Walter Scott Kelso Mcquilkin on Jan 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Walter Gordon Campbell Mcquilkin on Jan 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Lindsay Reid Mcquilkin on Jan 24, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Lindsay Reid Mcquilkin on Jan 24, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Steven John Mckay on Jan 24, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with updates | 6 pages | CS01 | ||
Who are the officers of LABORATORY SPECIALIST SERVICES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCQUILKIN, Sarah Jane | Secretary | 6/8 Rennie Place College Milton North G74 5HD East Kilbride | 304384100001 | |||||||
MCKAY, Iain | Director | 6/8 Rennie Place College Milton North G74 5HD East Kilbride | Scotland | British | Company Director | 306679760001 | ||||
MCKAY, Steven John | Director | 6/8 Rennie Place College Milton North G74 5HD East Kilbride | Scotland | Scottish | Director | 229396840001 | ||||
MCQUILKIN, Lindsay Reid | Director | Rennie Place East Kilbride G74 5HD Glasgow 6/8 Scotland | Scotland | British | Director | 408750002 | ||||
MCQUILKIN, Walter Scott Kelso | Director | Rennie Place College Milton North G74 5HD East Kilbride 6/8 Scotland | Scotland | British | Director | 98079690004 | ||||
MCQUILKIN, Walter Gordon Campbell | Director | Rennie Place G74 5HD East Kilbride 6/8 Scotland | Scotland | British | Laboratory Furnishers | 408760002 | ||||
BLACKADDER, David | Secretary | 3 Torburn Avenue Giffnock G46 7QZ Glasgow Lanarkshire | British | 611170001 | ||||||
MCQUILKIN, Lindsay Reid | Secretary | Rennie Place East Kilbride G74 5HD Glasgow 6/8 Scotland | British | Director | 408750001 | |||||
BLACKADDER, David | Director | 3 Torburn Avenue Giffnock G46 7QZ Glasgow Lanarkshire | British | Joiner | 611170001 | |||||
BLACKADER, Margaret Farmer | Director | 3 Torburn Avenue Giffnock G46 7QZ Glasgow Lanarkshire | British | Housewife | 611180001 | |||||
DORRINGTON, Alyson Margaret | Director | 20 Dunbeath Avenue Newton Mearns G77 5NS Renfrewshire | British | Graphic Artist | 93625760001 |
Who are the persons with significant control of LABORATORY SPECIALIST SERVICES (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sarah Mcquilkin | Mar 29, 2022 | 6/8 Rennie Place College Milton North G74 5HD East Kilbride | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Steven John Mckay | Mar 29, 2021 | 6/8 Rennie Place College Milton North G74 5HD East Kilbride | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Walter Scott Kelso Mcquilkin | Apr 06, 2016 | 6/8 Rennie Place College Milton North G74 5HD East Kilbride | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0