LABTECH HOLDING COMPANY LIMITED

LABTECH HOLDING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLABTECH HOLDING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC283439
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LABTECH HOLDING COMPANY LIMITED?

    • (7415) /

    Where is LABTECH HOLDING COMPANY LIMITED located?

    Registered Office Address
    Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LABTECH HOLDING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABZ GROUP LIMITEDMay 18, 2005May 18, 2005
    FIRSTFORM (119) LIMITEDApr 19, 2005Apr 19, 2005

    What are the latest accounts for LABTECH HOLDING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2008

    What are the latest filings for LABTECH HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    9 pages2.26B(Scot)

    Statement of administrator's proposal

    22 pages2.16B(Scot)

    Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on Mar 16, 2010

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of Christopher Mcgeehan as a director

    1 pagesTM01

    Termination of appointment of Julie Cowie as a director

    1 pagesTM01

    Termination of appointment of John Burgess as a director

    1 pagesTM01

    Termination of appointment of Bruce Gill as a director

    2 pagesTM01

    legacy

    1 pages225

    Full accounts made up to Apr 30, 2008

    18 pagesAA

    legacy

    2 pages419b(Scot)

    legacy

    5 pages363a

    legacy

    2 pages419a(Scot)

    Full accounts made up to Apr 30, 2007

    21 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    8 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    15 pages155(6)b

    legacy

    15 pages155(6)b

    legacy

    17 pages155(6)a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Who are the officers of LABTECH HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    ABERDEEN CONSIDINE & COMPANY
    8 &9 Bon Accord Crescent
    AB11 6DN Aberdeen
    Aberdeenshire
    Secretary
    8 &9 Bon Accord Crescent
    AB11 6DN Aberdeen
    Aberdeenshire
    104774080001
    FIRSTSCOTTISH SECRETARIES LIMITED
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Midlothian
    Secretary
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Midlothian
    74658800001
    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
    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
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Director
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    United KingdomBritishFinance Director50248110002
    GARDINER, Jock Alistair
    The Pittodrie Coach House
    18 Ashley Lane
    AB10 6SW Aberdeen
    Director
    The Pittodrie Coach House
    18 Ashley Lane
    AB10 6SW Aberdeen
    United KingdomBritishInvestment Director81169230001
    GILL, Bruce William
    22 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    Director
    22 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    United KingdomBritishCompany Director118503010001
    MANSON, James
    13 St Keiran Crescent
    AB39 2GQ Stonehaven
    Kincardineshire
    Director
    13 St Keiran Crescent
    AB39 2GQ Stonehaven
    Kincardineshire
    ScotlandBritishManaging Director34380950003
    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
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Director
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    91677020001

    Does LABTECH HOLDING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 08, 2007
    Delivered On Oct 11, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Merrill Lynch International Limited
    Transactions
    • Oct 11, 2007Registration of a charge (410)
    • Jun 25, 2009Statement that part or whole of property from a floating charge has been released (419b)
    Bond & floating charge
    Created On Sep 14, 2007
    Delivered On Oct 03, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Merrill Lynch International
    Transactions
    • Oct 03, 2007Registration of a charge (410)
    Floating charge
    Created On May 13, 2005
    Delivered On Jun 02, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jun 02, 2005Registration of a charge (410)
    • Jun 03, 2005Alteration to a floating charge (466 Scot)
    • Jun 03, 2005Alteration to a floating charge (466 Scot)
    • Oct 08, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 13, 2005
    Delivered On May 24, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 2005Registration of a charge (410)
    • May 24, 2005Alteration to a floating charge (466 Scot)
    • May 24, 2005Alteration to a floating charge (466 Scot)
    • Oct 11, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 13, 2005
    Delivered On May 18, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aberdeen Asset Managers Limited as Security Trustee
    Transactions
    • May 18, 2005Registration of a charge (410)
    • May 21, 2005Alteration to a floating charge (466 Scot)
    • Apr 25, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does LABTECH HOLDING COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2010Administration ended
    Mar 02, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Graham Douglas Frost
    Erskine House
    68 Queen Street
    EH2 4NF Edinburgh
    practitioner
    Erskine House
    68 Queen Street
    EH2 4NF Edinburgh
    John Bruce Cartwright
    Po Box 90
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh
    practitioner
    Po Box 90
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh

    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