Advanced company searchLink opens in new window

LAB901 LIMITED

Company number SC225667

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 57,621.13
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
  • GBP 57,621.13
15 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2011 CC04 Statement of company's objects
15 Mar 2011 SH08 Change of share class name or designation