LABTECH SERVICES LIMITED
Overview
Company Name | LABTECH SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC083070 |
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 LABTECH SERVICES LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is LABTECH SERVICES LIMITED located?
Registered Office Address | Blackwood House Union Grove Lane AB10 6XU Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LABTECH SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LABTECH SERVICES LIMITED?
Last Confirmation Statement Made Up To | May 21, 2025 |
---|---|
Next Confirmation Statement Due | Jun 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2024 |
Overdue | No |
What are the latest filings for LABTECH SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 98 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 21, 2023 with updates | 4 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 24 pages | AA | ||
legacy | 86 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Centurion Uk Rentals & Services Limited as a person with significant control on Jul 13, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Notification of Centurion Uk Rentals & Services Limited as a person with significant control on Feb 01, 2022 | 2 pages | PSC02 | ||
Cessation of Specialist Services Holdings Ltd as a person with significant control on Feb 01, 2022 | 1 pages | PSC07 | ||
Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Oct 28, 2021 | 2 pages | PSC02 | ||
Termination of appointment of Kurt Dahl Mathiasen as a secretary on Dec 24, 2021 | 1 pages | TM02 | ||
Appointment of Mr Keith Moorhouse as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Stuart Rogers as a director on Jan 27, 2022 | 1 pages | TM01 | ||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Who are the officers of LABTECH SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEASK, Euan Alexander Edmondston | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland | United Kingdom | British | Accountant | 167559380001 | ||||
MOORHOUSE, Keith | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland | Scotland | British | Director | 121131030001 | ||||
CHARLES, Catherine Gillian | Secretary | Greenbank Crescent East Tullos Industrial Estate AB12 3BG Aberdeen Unit 1, Logman Centre Scotland | 170851660001 | |||||||
MAIR, Alexander Bruce | Secretary | Woodburn Avenue AB15 8JQ Aberdeen 19 | British | 92844720001 | ||||||
MATHIASEN, Kurt Dahl | Secretary | c/o Specialist Services Holdings Limited Jebel Ali Industrial Area #1 2752 Dubai Centre Of Excellence United Arab Emirates | 207975400001 | |||||||
ABERDEIN CONSIDINE & CO | Secretary | 8 & 9 Bon Accord Crescent AB11 6DN Aberdeen Grampian | 46377830001 | |||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
RAEBURN CHRISTIE CLARK & WALLACE | Secretary | 12-16 Albyn Place AB10 1PS Aberdeen | 35622500003 | |||||||
ARMSTRONG, Derek Charles | Director | 22 Harvest Hill AB32 6PU Westhill Aberdeenshire | British | Chartered Accountant | 68489530001 | |||||
BOND, Philip | Director | Centre Of Excellence Jebel Ali Industrial Area #2 PO BOX 2752 Dubai C/O Specialist Services Holdings Limited United Arab Emirates | United Arab Emirates | British | Company Director | 135894690001 | ||||
BRUCE, Andrew | Director | Strathnaver Station Road AB41 9AR Ellon Aberdeenshire | Scotland | British | Company Director | 45324080001 | ||||
BURGESS, John Graham | Director | 4 Willow Tree Way AB31 5JQ Banchory Aberdeenshire | Banchory | British | Company Director | 37612260003 | ||||
COWIE, Julie Elizabeth | Director | 5 Hartington Road AB10 6XT Aberdeen Aberdeenshire | United Kingdom | British | Finance Director | 111585570001 | ||||
CRIGGIE, Raymond David | Director | 44 Meadowside Inverbervie DD10 0RX Montrose Angus | British | Technician | 979980001 | |||||
DONALD, Daniel Leith | Director | Dunlukin East Cammachmore AB39 3NQ Newtonhill Kincardineshire | Scotland | Scottish | Joint Managing Director | 159628530001 | ||||
DUCKETT, Michael | Director | 266 Great Western Road AB10 6PJ Aberdeen Aberdeenshire | British | Company Director | 67403940002 | |||||
FORBES, Robert Gordon | Director | 7 Woodville Place SG14 3NX Hertford Hertfordshire | United Kingdom | British | Finance Director | 50248110002 | ||||
GILL, Bruce William | Director | 22 Norman Gray Park AB21 0ZR Blackburn Aberdeenshire | United Kingdom | British | Company Director | 118503010001 | ||||
HAMILTON, William | Director | 8 Woodburn Avenue AB15 8JQ Aberdeen Murlingden | Scotland | British | Director | 42252580002 | ||||
KNIGHTS, David Charles | Director | Centre Of Excellence Jebel Ali Industrial Area #2 PO BOX 2752 Dubai C/O Specialist Services Holdings Limited United Arab Emirates | United Arab Emirates | British | None | 165189940001 | ||||
MACGREGOR, Roderick James | Director | Delny Muir IV18 0NP Invergordon The Cherry Trees | United Kingdom | British | Managing Director | 61748240004 | ||||
MAIR, Alexander Bruce | Director | Woodburn Avenue AB15 8JQ Aberdeen 19 Aberdeenshire | Scotland | British | Company Secretary | 92844720001 | ||||
MAIR, David William | Director | 61 Ruthrieston Road AB10 7JR Aberdeen Aberdeenshire | Scotland | Scottish | Company Director | 68489500001 | ||||
MANSON, James | Director | 13 St Keiran Crescent AB39 2GQ Stonehaven Kincardineshire | Scotland | British | Managing Director | 34380950003 | ||||
MCGEEHAN, Christopher | Director | Blackness Road Altens Industrial Estate AB12 3LH Aberdeen Aberdeenshire | United Kingdom | British | Company Director | 118503110001 | ||||
MCGEEHAN, Christopher | Director | 131 Grandholm Drive Bridge Of Don AB22 8AE Aberdeen Aberdeenshire | United Kingdom | British | Managing Director | 118503110001 | ||||
REITH, Derrick | Director | Blackness Road Altens Industrial Estate AB12 3LH Aberdeen Aberdeenshire | United Kingdom | British | Managing Director | 153770090001 | ||||
ROGERS, Ian Stuart | Director | Centre Of Excellence Jebel Ali Industrial Area #2 PO BOX 2752 Dubai C/O Specialist Services Holdings Limited United Arab Emirates | United Arab Emirates | British | None | 165188770001 | ||||
SCOTT, Eric Alexander | Director | 2 Johnston Street AB30 1AN Laurencekirk Kincardineshire | British | Contracts Manager | 68489670001 | |||||
SOPER, David John | Director | Stewart Road AB33 8UA Alford 3 Aberdeenshire | Scotland | British | Managing Director | 125496470001 |
Who are the persons with significant control of LABTECH SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Centurion Uk Rentals & Services Holdings Limited | Feb 01, 2022 | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hsbc Corporate Trustee Company (Uk) Limited | Oct 28, 2021 | Canada Square E14 5HQ London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Specialist Services Holdings Ltd | Apr 06, 2016 | Jebel Ali Industrial Area #2 PO BOX 2752 Dubai C/O Centre Of Excellence United Arab Emirates. | Yes | ||||||||||
| |||||||||||||
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