SCOTLAB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTLAB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC337901
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCOTLAB LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SCOTLAB LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTLAB LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5348) LIMITEDFeb 15, 2008Feb 15, 2008

    What are the latest accounts for SCOTLAB LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for SCOTLAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    5 pagesWU16(Scot)

    Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on Mar 13, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Total exemption small company accounts made up to Jul 31, 2016

    7 pagesAA

    Confirmation statement made on Feb 15, 2017 with updates

    7 pagesCS01

    Director's details changed for Alan Lauchlan Montgomery on Feb 01, 2017

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 18, 2016

    • Capital: GBP 127
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 28, 2016

    • Capital: GBP 117
    4 pagesSH01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on Mar 22, 2016

    1 pagesAD01

    Annual return made up to Feb 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for Maclay Murray & Spens Llp on Feb 15, 2016

    1 pagesCH04

    Previous accounting period extended from Feb 28, 2015 to Jul 31, 2015

    1 pagesAA01

    Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 5 Oswald Street Glasgow G1 4QR on Jun 02, 2015

    1 pagesAD01

    Annual return made up to Feb 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 100
    SH01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

    Statement of capital following an allotment of shares on Nov 26, 2014

    • Capital: GBP 250,060
    5 pagesSH01
    Annotations
    DateAnnotation
    Mar 13, 2015Clarification A second filed SH01 was registered on 13/03/2015.

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jul 16, 2014

    • Capital: GBP 250,055.00
    5 pagesSH01
    Annotations
    DateAnnotation
    Mar 13, 2015Clarification A second filed SH01 was registered on 13/03/2015.

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of SCOTLAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300744
    900003400001
    MONTGOMERY, Alan Lauchlan
    319 St. Vincent Street
    G2 5AS Glasgow
    C/O Kpmg Llp
    Director
    319 St. Vincent Street
    G2 5AS Glasgow
    C/O Kpmg Llp
    United KingdomBritish80156140001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of SCOTLAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Lauchlan Montgomery
    70 West Regent Street
    G2 2QZ Glasgow
    Regent Court
    United Kingdom
    Apr 06, 2016
    70 West Regent Street
    G2 2QZ Glasgow
    Regent Court
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Damien Bell
    70 West Regent Street
    G2 2QZ Glasgow
    Regent Court
    United Kingdom
    Apr 06, 2016
    70 West Regent Street
    G2 2QZ Glasgow
    Regent Court
    United Kingdom
    No
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    Does SCOTLAB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2020Conclusion of winding up
    Feb 26, 2018Petition date
    Feb 26, 2018Commencement of winding up
    May 25, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Gerard Anthony Friar
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Notesscottish-insolvency-info

    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