- Company Overview for LAB901 LIMITED (SC225667)
- Filing history for LAB901 LIMITED (SC225667)
- People for LAB901 LIMITED (SC225667)
- Charges for LAB901 LIMITED (SC225667)
- Insolvency for LAB901 LIMITED (SC225667)
- More for LAB901 LIMITED (SC225667)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
01 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2013 | AD01 | Registered office address changed from Unit 53, Imex Business Centre Dryden Road, Bliston Glen Industrial Estate, Loanhead Midlothian EH20 9LZ on 1 November 2013 | |
18 Jul 2013 | AA | Full accounts made up to 31 October 2012 | |
15 Feb 2013 | AR01 |
Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2013-02-15
|
|
10 May 2012 | AA | Full accounts made up to 31 October 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
26 Apr 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 October 2011 | |
26 Apr 2011 | TM02 | Termination of appointment of Stuart Polwart as a secretary | |
26 Apr 2011 | AUD | Auditor's resignation | |
26 Apr 2011 | AP01 | Appointment of Paul George Gourlay as a director | |
26 Apr 2011 | AP01 | Appointment of Mr Nicholas Johnson as a director | |
26 Apr 2011 | AP01 | Appointment of Yvonne Margaret Mackie as a director | |
26 Apr 2011 | TM01 | Termination of appointment of John Waddell as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Sandy Primrose as a director | |
26 Apr 2011 | TM01 | Termination of appointment of David Hughes as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Richard Hope as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Simon Douglas as a director | |
15 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
15 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 25 February 2011
|
|
15 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | CC04 | Statement of company's objects | |
15 Mar 2011 | SH08 | Change of share class name or designation |