Advanced company searchLink opens in new window

LABTECH SERVICES LIMITED

Company number SC083070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
06 Jan 2011 AA Full accounts made up to 31 March 2010
09 Jun 2010 AA Full accounts made up to 31 March 2009
04 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
20 May 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 9
19 May 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 8
16 Mar 2010 TM02 Termination of appointment of Raeburn Christie Clark & Wallace as a secretary
16 Mar 2010 AP01 Appointment of David John Soper as a director
16 Mar 2010 AP01 Appointment of William Hamilton as a director
16 Mar 2010 AP03 Appointment of Alexander Bruce Mair as a secretary
16 Mar 2010 AP01 Appointment of Mr Alexander Bruce Mair as a director
16 Mar 2010 AP01 Appointment of Roderick James Macgregor as a director
16 Mar 2010 AD01 Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 16 March 2010
10 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 10
19 Jan 2010 TM01 Termination of appointment of Christopher Mcgeehan as a director
12 Jan 2010 TM01 Termination of appointment of Julie Cowie as a director
12 Jan 2010 TM01 Termination of appointment of John Burgess as a director
15 Nov 2009 TM01 Termination of appointment of Bruce Gill as a director
24 Jul 2009 419b(Scot) Declaration that part of the property/undertaking: released/ceased /part /charge no 9
09 Jun 2009 AA Full accounts made up to 31 March 2008
29 May 2009 363a Return made up to 21/05/09; full list of members
08 Oct 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 Sep 2008 AA Full accounts made up to 30 April 2007
18 Jun 2008 363a Return made up to 21/05/08; full list of members
18 Jun 2008 353 Location of register of members