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 2011 AA
05 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Dr Simon Gordon Douglas on 21 December 2010
18 Sep 2010 466(Scot) Alterations to floating charge 2
16 Sep 2010 466(Scot) Alterations to floating charge 1
14 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 2
12 May 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 53,656.99
12 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 551 02/02/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
03 Dec 2009 AA
30 Sep 2009 AA
21 Aug 2009 88(2) Ad 12/08/09\gbp si 1127130@0.01=11271.3\gbp ic 41683.31/52954.61\
21 Aug 2009 123 Nc inc already adjusted 12/08/09
21 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 31/07/2009
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2009 363a Return made up to 26/11/08; full list of members
22 Sep 2008 288a Director appointed sandy blackadder primrose
19 Jun 2008 288a Director appointed david michael hughes
11 Jun 2008 288b Appointment terminate, director barry sealey logged form
11 Jun 2008 288b Appointment terminate, director peter ghazal logged form
12 May 2008 AA Total exemption small company accounts made up to 31 August 2007
11 Apr 2008 288b Appointment terminated director peter ghazal
11 Apr 2008 288b Appointment terminated director barry sealey
11 Apr 2008 288a Director appointed richard lawrie hope
11 Apr 2008 288a Director appointed john maclaren ogilvie waddell