LABTECH SERVICES LIMITED

LABTECH SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLABTECH SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC083070
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LABTECH SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LABTECH SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2025
    Next Confirmation Statement DueJun 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2024
    OverdueNo

    What are the latest filings for LABTECH SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    139 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    98 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 21, 2023 with updates

    4 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    24 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Centurion Uk Rentals & Services Limited as a person with significant control on Jul 13, 2022

    2 pagesPSC05

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Notification of Centurion Uk Rentals & Services Limited as a person with significant control on Feb 01, 2022

    2 pagesPSC02

    Cessation of Specialist Services Holdings Ltd as a person with significant control on Feb 01, 2022

    1 pagesPSC07

    Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Oct 28, 2021

    2 pagesPSC02

    Termination of appointment of Kurt Dahl Mathiasen as a secretary on Dec 24, 2021

    1 pagesTM02

    Appointment of Mr Keith Moorhouse as a director on Jan 27, 2022

    2 pagesAP01

    Termination of appointment of Ian Stuart Rogers as a director on Jan 27, 2022

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Who are the officers of LABTECH SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEASK, Euan Alexander Edmondston
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    United KingdomBritishAccountant167559380001
    MOORHOUSE, Keith
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    ScotlandBritishDirector121131030001
    CHARLES, Catherine Gillian
    Greenbank Crescent
    East Tullos Industrial Estate
    AB12 3BG Aberdeen
    Unit 1, Logman Centre
    Scotland
    Secretary
    Greenbank Crescent
    East Tullos Industrial Estate
    AB12 3BG Aberdeen
    Unit 1, Logman Centre
    Scotland
    170851660001
    MAIR, Alexander Bruce
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    Secretary
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    British92844720001
    MATHIASEN, Kurt Dahl
    c/o Specialist Services Holdings Limited
    Jebel Ali Industrial Area #1
    2752
    Dubai
    Centre Of Excellence
    United Arab Emirates
    Secretary
    c/o Specialist Services Holdings Limited
    Jebel Ali Industrial Area #1
    2752
    Dubai
    Centre Of Excellence
    United Arab Emirates
    207975400001
    ABERDEIN CONSIDINE & CO
    8 & 9 Bon Accord Crescent
    AB11 6DN Aberdeen
    Grampian
    Secretary
    8 & 9 Bon Accord Crescent
    AB11 6DN Aberdeen
    Grampian
    46377830001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    ARMSTRONG, Derek Charles
    22 Harvest Hill
    AB32 6PU Westhill
    Aberdeenshire
    Director
    22 Harvest Hill
    AB32 6PU Westhill
    Aberdeenshire
    BritishChartered Accountant68489530001
    BOND, Philip
    Centre Of Excellence Jebel Ali Industrial Area #2
    PO BOX 2752
    Dubai
    C/O Specialist Services Holdings Limited
    United Arab Emirates
    Director
    Centre Of Excellence Jebel Ali Industrial Area #2
    PO BOX 2752
    Dubai
    C/O Specialist Services Holdings Limited
    United Arab Emirates
    United Arab EmiratesBritishCompany Director135894690001
    BRUCE, Andrew
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    Director
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    ScotlandBritishCompany Director45324080001
    BURGESS, John Graham
    4 Willow Tree Way
    AB31 5JQ Banchory
    Aberdeenshire
    Director
    4 Willow Tree Way
    AB31 5JQ Banchory
    Aberdeenshire
    BanchoryBritishCompany Director37612260003
    COWIE, Julie Elizabeth
    5 Hartington Road
    AB10 6XT Aberdeen
    Aberdeenshire
    Director
    5 Hartington Road
    AB10 6XT Aberdeen
    Aberdeenshire
    United KingdomBritishFinance Director111585570001
    CRIGGIE, Raymond David
    44 Meadowside
    Inverbervie
    DD10 0RX Montrose
    Angus
    Director
    44 Meadowside
    Inverbervie
    DD10 0RX Montrose
    Angus
    BritishTechnician979980001
    DONALD, Daniel Leith
    Dunlukin
    East Cammachmore
    AB39 3NQ Newtonhill
    Kincardineshire
    Director
    Dunlukin
    East Cammachmore
    AB39 3NQ Newtonhill
    Kincardineshire
    ScotlandScottishJoint Managing Director159628530001
    DUCKETT, Michael
    266 Great Western Road
    AB10 6PJ Aberdeen
    Aberdeenshire
    Director
    266 Great Western Road
    AB10 6PJ Aberdeen
    Aberdeenshire
    BritishCompany Director67403940002
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Director
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    United KingdomBritishFinance Director50248110002
    GILL, Bruce William
    22 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    Director
    22 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    United KingdomBritishCompany Director118503010001
    HAMILTON, William
    8 Woodburn Avenue
    AB15 8JQ Aberdeen
    Murlingden
    Director
    8 Woodburn Avenue
    AB15 8JQ Aberdeen
    Murlingden
    ScotlandBritishDirector42252580002
    KNIGHTS, David Charles
    Centre Of Excellence Jebel Ali Industrial Area #2
    PO BOX 2752
    Dubai
    C/O Specialist Services Holdings Limited
    United Arab Emirates
    Director
    Centre Of Excellence Jebel Ali Industrial Area #2
    PO BOX 2752
    Dubai
    C/O Specialist Services Holdings Limited
    United Arab Emirates
    United Arab EmiratesBritishNone165189940001
    MACGREGOR, Roderick James
    Delny Muir
    IV18 0NP Invergordon
    The Cherry Trees
    Director
    Delny Muir
    IV18 0NP Invergordon
    The Cherry Trees
    United KingdomBritishManaging Director61748240004
    MAIR, Alexander Bruce
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    Aberdeenshire
    Director
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    Aberdeenshire
    ScotlandBritishCompany Secretary92844720001
    MAIR, David William
    61 Ruthrieston Road
    AB10 7JR Aberdeen
    Aberdeenshire
    Director
    61 Ruthrieston Road
    AB10 7JR Aberdeen
    Aberdeenshire
    ScotlandScottishCompany Director68489500001
    MANSON, James
    13 St Keiran Crescent
    AB39 2GQ Stonehaven
    Kincardineshire
    Director
    13 St Keiran Crescent
    AB39 2GQ Stonehaven
    Kincardineshire
    ScotlandBritishManaging Director34380950003
    MCGEEHAN, Christopher
    Blackness Road
    Altens Industrial Estate
    AB12 3LH Aberdeen
    Aberdeenshire
    Director
    Blackness Road
    Altens Industrial Estate
    AB12 3LH Aberdeen
    Aberdeenshire
    United KingdomBritishCompany Director118503110001
    MCGEEHAN, Christopher
    131 Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    Aberdeenshire
    Director
    131 Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    Aberdeenshire
    United KingdomBritishManaging Director118503110001
    REITH, Derrick
    Blackness Road
    Altens Industrial Estate
    AB12 3LH Aberdeen
    Aberdeenshire
    Director
    Blackness Road
    Altens Industrial Estate
    AB12 3LH Aberdeen
    Aberdeenshire
    United KingdomBritishManaging Director153770090001
    ROGERS, Ian Stuart
    Centre Of Excellence Jebel Ali Industrial Area #2
    PO BOX 2752
    Dubai
    C/O Specialist Services Holdings Limited
    United Arab Emirates
    Director
    Centre Of Excellence Jebel Ali Industrial Area #2
    PO BOX 2752
    Dubai
    C/O Specialist Services Holdings Limited
    United Arab Emirates
    United Arab EmiratesBritishNone165188770001
    SCOTT, Eric Alexander
    2 Johnston Street
    AB30 1AN Laurencekirk
    Kincardineshire
    Director
    2 Johnston Street
    AB30 1AN Laurencekirk
    Kincardineshire
    BritishContracts Manager68489670001
    SOPER, David John
    Stewart Road
    AB33 8UA Alford
    3
    Aberdeenshire
    Director
    Stewart Road
    AB33 8UA Alford
    3
    Aberdeenshire
    ScotlandBritishManaging Director125496470001

    Who are the persons with significant control of LABTECH SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centurion Uk Rentals & Services Holdings Limited
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Feb 01, 2022
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc657607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hsbc Corporate Trustee Company (Uk) Limited
    Canada Square
    E14 5HQ London
    8
    England
    Oct 28, 2021
    Canada Square
    E14 5HQ London
    8
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number06447555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Specialist Services Holdings Ltd
    Jebel Ali Industrial Area #2
    PO BOX 2752
    Dubai
    C/O Centre Of Excellence
    United Arab Emirates.
    Apr 06, 2016
    Jebel Ali Industrial Area #2
    PO BOX 2752
    Dubai
    C/O Centre Of Excellence
    United Arab Emirates.
    Yes
    Legal FormLimited Company
    Country RegisteredBritish Virgin Island
    Legal AuthorityBvi Business Companies Act 2004
    Place RegisteredBvi Business Companies Act 2004
    Registration NumberG147362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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