LABTECH SERVICES LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
LABTECH SERVICES LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
LABTECH SERVICES LIMITED was incorporated 40 years ago on 11/05/1983 and has the registered number: SC083070. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
LABTECH SERVICES LIMITED was incorporated 40 years ago on 11/05/1983 and has the registered number: SC083070. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
LABTECH SERVICES LIMITED - ABERDEEN
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BLACKWOOD HOUSE
ABERDEEN
AB10 6XU
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/05/2023 | 04/06/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EUAN ALEXANDER EDMONDSTON LEASK | Dec 1972 | British | Director | 2021-06-22 | CURRENT |
MR KEITH MOORHOUSE | Mar 1967 | British | Director | 2022-01-27 | CURRENT |
DAVID CHARLES KNIGHTS | Apr 1953 | British | Director | 2011-10-26 UNTIL 2021-06-22 | RESIGNED |
MRS CATHERINE GILLIAN CHARLES | Secretary | 2012-07-05 UNTIL 2016-04-28 | RESIGNED | ||
MR KURT DAHL MATHIASEN | Secretary | 2016-04-28 UNTIL 2021-12-24 | RESIGNED | ||
MR ALEXANDER BRUCE MAIR | May 1955 | British | Secretary | 2010-03-08 UNTIL 2011-10-26 | RESIGNED |
MR BRUCE WILLIAM GILL | Dec 1968 | British | Director | 2007-04-18 UNTIL 2009-11-04 | RESIGNED |
ERIC ALEXANDER SCOTT | Apr 1958 | British | Director | 2000-02-01 UNTIL 2000-11-01 | RESIGNED |
IAN STUART ROGERS | Mar 1964 | British | Director | 2011-10-26 UNTIL 2022-01-27 | RESIGNED |
MR DERRICK REITH | Mar 1967 | British | Director | 2013-07-04 UNTIL 2014-04-14 | RESIGNED |
MR CHRISTOPHER MCGEEHAN | Jan 1962 | British | Director | 2007-04-18 UNTIL 2009-12-31 | RESIGNED |
MR CHRISTOPHER MCGEEHAN | Jan 1962 | British | Director | 2014-09-08 UNTIL 2016-01-31 | RESIGNED |
JAMES MANSON | Jul 1951 | British | Director | RESIGNED | |
MR DAVID WILLIAM MAIR | Oct 1960 | Scottish | Director | 2000-02-01 UNTIL 2005-05-13 | RESIGNED |
MR ALEXANDER BRUCE MAIR | May 1955 | British | Director | 2010-03-08 UNTIL 2011-10-26 | RESIGNED |
MR RODERICK JAMES MACGREGOR | Dec 1952 | British | Director | 2010-03-08 UNTIL 2011-10-26 | RESIGNED |
MD SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-04-01 UNTIL 2007-04-18 | RESIGNED | ||
WILLIAM HAMILTON | Apr 1946 | British | Director | 2010-03-08 UNTIL 2011-10-26 | RESIGNED |
MICHAEL DUCKETT | Dec 1955 | British | Director | 2002-09-02 UNTIL 2004-05-31 | RESIGNED |
MR ROBERT GORDON FORBES | Jun 1959 | British | Director | 2005-05-13 UNTIL 2007-04-18 | RESIGNED |
MR DANIEL LEITH DONALD | Sep 1955 | British | Director | RESIGNED | |
RAYMOND DAVID CRIGGIE | Nov 1962 | British | Director | 1990-04-01 UNTIL 1996-11-15 | RESIGNED |
JULIE ELIZABETH COWIE | Dec 1968 | British | Director | 2007-04-18 UNTIL 2009-11-30 | RESIGNED |
JOHN GRAHAM BURGESS | Sep 1953 | British | Director | 2007-04-18 UNTIL 2009-11-30 | RESIGNED |
MR ANDREW BRUCE | Jul 1958 | British | Director | 2006-03-22 UNTIL 2007-04-18 | RESIGNED |
MR PHILIP BOND | Oct 1942 | British | Director | 2011-10-26 UNTIL 2021-06-22 | RESIGNED |
DEREK CHARLES ARMSTRONG | Aug 1963 | British | Director | 2000-02-01 UNTIL 2003-12-01 | RESIGNED |
MR DAVID JOHN SOPER | Jan 1965 | British | Director | 2010-03-08 UNTIL 2012-09-12 | RESIGNED |
RAEBURN CHRISTIE CLARK & WALLACE | Corporate Secretary | 2007-04-18 UNTIL 2010-03-08 | RESIGNED | ||
ABERDEIN CONSIDINE & CO | Corporate Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Centurion Uk Rentals & Services Holdings Limited | 2022-02-01 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hsbc Corporate Trustee Company (Uk) Limited | 2021-10-28 | London | Ownership of shares 75 to 100 percent | |
Specialist Services Holdings Ltd | 2016-04-06 - 2022-02-01 | Dubai |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LABTECH SERVICES LIMITED - Accounts | 2021-01-01 | 31-03-2020 | £111,760 Cash £884,820 equity |