LAB ASSETS LIMITED
Overview
Company Name | LAB ASSETS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC254004 |
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 LAB ASSETS LIMITED?
- Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
Where is LAB ASSETS LIMITED located?
Registered Office Address | 24 Canning Street, Edinburgh, Capital Business Centre Ltd Canning Street EH3 8EG Edinburgh Midlothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAB ASSETS LIMITED?
Company Name | From | Until |
---|---|---|
SCOT LIFT SYSTEMS LIMITED | Aug 08, 2003 | Aug 08, 2003 |
What are the latest accounts for LAB ASSETS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 28, 2025 |
Next Accounts Due On | May 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for LAB ASSETS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 08, 2025 |
Next Confirmation Statement Due | Aug 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 08, 2024 |
Overdue | Yes |
What are the latest filings for LAB ASSETS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Aug 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John William Walmsley on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 4 pages | AA | ||||||||||
Termination of appointment of Joyce Graham as a secretary on Jan 11, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from 40 Main Street Newbiggin Carnwarth Lanarkshire Scotland ML11 8LZ United Kingdom to 24 Canning Street, Edinburgh, Capital Business Centre Ltd Canning Street Edinburgh Midlothian EH3 8EG on Jan 24, 2022 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed scot lift systems LIMITED\certificate issued on 23/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 16 Hamilton Drive West Duddingston Edinburgh EH15 1NR to 40 Main Street Newbiggin Carnwarth Lanarkshire Scotland ML11 8LZ on Aug 19, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Aug 29, 2020 to Aug 28, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 5 pages | AA | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Aug 30, 2018 to Aug 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2017 to Aug 30, 2017 | 3 pages | AA01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of LAB ASSETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALMSLEY, John William | Director | Capital Business Centre Ltd Canning Street EH3 8EG Edinburgh 24 Canning Street, Edinburgh, Midlothian Scotland | England | British | Engineer | 92270330002 | ||||
GRAHAM, Joyce | Secretary | 40 Main Street Newbigging ML11 8LZ Lanarkshire | British | Secretary | 91875140001 | |||||
SMALL FIRMS SECRETARY SERVICES LIMITED | Secretary | 1 Riverside House Heron Way TR1 2XN Truro Cornwall | 73702780007 | |||||||
SMALL FIRMS DIRECT SERVICES LIMITED | Director | 1 Riverside House Heron Way TR1 2XN Truro Cornwall | 76367010009 |
Who are the persons with significant control of LAB ASSETS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John William Walmsley | Aug 08, 2016 | Capital Business Centre Ltd Canning Street EH3 8EG Edinburgh 24 Canning Street, Edinburgh, Midlothian Scotland | 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