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 - ABERDEEN

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
01155247 LTD SOUTHPORT Dissolved... FULL 74990 - Non-trading company
DURASTIC LIMITED LIVERPOOL ... TOTAL EXEMPTION FULL 43330 - Floor and wall covering
PALMERS CORROSION CONTROL LIMITED SOUTHPORT Active FULL 1120 - Services to oil and gas extraction
SANCLER 2 LTD CARMARTHEN WALES Active MICRO ENTITY 41100 - Development of building projects
SANCLER 3 LTD CARMARTHEN WALES Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ICR INTEGRITY LIMITED CARNFORTH ENGLAND Active FULL 70100 - Activities of head offices
DYCE INVESTMENT LIMITED CARMARTHEN WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BILFINGER SALAMIS UK LIMITED ABERDEEN Active FULL 39000 - Remediation activities and other waste management services
OEG OFFSHORE LIMITED KINTORE SCOTLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
ASHLEY SERVICES LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
RIGBLAST ENERGY SERVICES LIMITED DYCE Active FULL 74990 - Non-trading company
WALKER TECHNICAL RESOURCES LIMITED ABERDEEN UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
STORK TECHNICAL SERVICES UK LIMITED DYCE Active FULL 09100 - Support activities for petroleum and natural gas extraction
OFFSHORE CONTRACTORS ASSOCIATION ABERDEEN SCOTLAND Dissolved... SMALL 94110 - Activities of business and employers membership organizations
HARLEN FABRICATION LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
SORT 4 LIMITED ABERDEEN Dissolved... FULL 06100 - Extraction of crude petroleum
LABTECH GROUP LIMITED Dissolved... DORMANT 7499 - Non-trading company
DEET LIMITED WESTHILL SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ACCOMMODATE ENERGY LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 43290 - Other construction installation

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOTAL WASTE MANAGEMENT ALLIANCE LIMITED ABERDEEN UNITED KINGDOM Active FULL 39000 - Remediation activities and other waste management services
TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. ABERDEEN UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ABENCO LTD. ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ALERON LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
STH HOLDINGS LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SPEX HOLDINGS UK LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED ABERDEEN SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
INNESHEWEN FARMS LIMITED ABERDEEN SCOTLAND Active DORMANT 01500 - Mixed farming
TORUS BGP LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
JIGSAW BIDCO LIMITED ABERDEEN SCOTLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.