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)
02 Feb 2016 TM01 Termination of appointment of Christopher Mcgeehan as a director on 31 January 2016
15 Dec 2015 AA Full accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,487
09 Sep 2014 AP01 Appointment of Mr Chris Mcgeehan as a director on 8 September 2014
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,487
16 May 2014 AA Full accounts made up to 31 March 2014
14 Apr 2014 TM01 Termination of appointment of Derrick Reith as a director
30 Aug 2013 AA Full accounts made up to 31 March 2013
10 Jul 2013 AP01 Appointment of Mr Derrick Reith as a director
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 March 2012
12 Sep 2012 TM01 Termination of appointment of David Soper as a director
23 Jul 2012 AP03 Appointment of Mrs Catherine Gillian Charles as a secretary
28 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
09 Dec 2011 AP01 Appointment of David Charles Knights as a director
09 Dec 2011 AP01 Appointment of Philip Bond as a director
09 Dec 2011 AP01 Appointment of Ian Stuart Rogers as a director
24 Nov 2011 AD01 Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 24 November 2011
24 Nov 2011 TM01 Termination of appointment of Roderick Macgregor as a director
24 Nov 2011 TM01 Termination of appointment of William Hamilton as a director
24 Nov 2011 TM02 Termination of appointment of Alexander Mair as a secretary
24 Nov 2011 TM01 Termination of appointment of Alexander Mair as a director
27 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 10
17 Oct 2011 AUD Auditor's resignation
13 Oct 2011 AA Full accounts made up to 31 March 2011