LABTECH SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

27/11/2427 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/11/2427 November 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Termination of appointment of Kurt Dahl Mathiasen as a secretary on 2021-12-24

View Document

27/01/2227 January 2022 Appointment of Mr Keith Moorhouse as a director on 2022-01-27

View Document

27/01/2227 January 2022 Termination of appointment of Ian Stuart Rogers as a director on 2022-01-27

View Document

20/12/2120 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

20/12/2120 December 2021 Registered office address changed from Unit 10 Wellheads Terrace Wellheads Industrial Estate Aberdeen AB21 7GF Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 2021-12-20

View Document

01/11/211 November 2021 Registration of charge SC0830700011, created on 2021-10-25

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Termination of appointment of David Charles Knights as a director on 2021-06-22

View Document

02/07/212 July 2021 Termination of appointment of Philip Bond as a director on 2021-06-22

View Document

02/07/212 July 2021 Appointment of Mr Euan Alexander Edmondston Leask as a director on 2021-06-22

View Document

31/12/2031 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM UNIT 2, THE BOND BUILDING HOWE MOSS DRIVE DYCE ABERDEEN AB21 0GL SCOTLAND

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM UNIT 1, LOGMAN CENTRE GREENBANK CRESCENT EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3BG SCOTLAND

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

07/07/167 July 2016 AUDITOR'S RESIGNATION

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/06/1611 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART ROGERS / 01/05/2016

View Document

11/06/1611 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BOND / 01/05/2016

View Document

11/06/1611 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES KNIGHTS / 01/05/2016

View Document

11/06/1611 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE CHARLES

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MR KURT DAHL MATHIASEN

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM BLACKNESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB12 3LH

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGEEHAN

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR CHRIS MCGEEHAN

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR DERRICK REITH

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR DERRICK REITH

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SOPER

View Document

23/07/1223 July 2012 SECRETARY APPOINTED MRS CATHERINE GILLIAN CHARLES

View Document

28/05/1228 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR APPOINTED DAVID CHARLES KNIGHTS

View Document

09/12/119 December 2011 DIRECTOR APPOINTED PHILIP BOND

View Document

09/12/119 December 2011 DIRECTOR APPOINTED IAN STUART ROGERS

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM IN-SPEC HOUSE WELLHEADS DRIVE DYCE ABERDEEN AB21 7GQ

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MAIR

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACGREGOR

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON

View Document

27/10/1127 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10

View Document

17/10/1117 October 2011 AUDITOR'S RESIGNATION

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/104 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9

View Document

19/05/1019 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR ALEXANDER BRUCE MAIR

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS UNITED KINGDOM

View Document

16/03/1016 March 2010 SECRETARY APPOINTED ALEXANDER BRUCE MAIR

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED RODERICK JAMES MACGREGOR

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED DAVID JOHN SOPER

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED WILLIAM HAMILTON

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGEEHAN

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BURGESS

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE COWIE

View Document

15/11/0915 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRUCE GILL

View Document

24/07/0924 July 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

11/10/0711 October 2007 DEC MORT/CHARGE *****

View Document

03/10/073 October 2007 PARTIC OF MORT/CHARGE *****

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DEC MORT/CHARGE *****

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

03/06/053 June 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

03/06/053 June 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 PARTIC OF MORT/CHARGE *****

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 8 BON-ACCORD CRESCENT ABERDEEN AB11 6DN

View Document

24/05/0524 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 PARTIC OF MORT/CHARGE *****

View Document

24/05/0524 May 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 DEC MORT/CHARGE *****

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 PARTIC OF MORT/CHARGE *****

View Document

06/09/046 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DEC MORT/CHARGE *****

View Document

07/05/037 May 2003 PARTIC OF MORT/CHARGE *****

View Document

02/10/022 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

13/09/0113 September 2001 S-DIV 12/09/01

View Document

13/09/0113 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0113 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/0113 September 2001 SHARE OPTION SCHEME 12/09/01

View Document

18/06/0118 June 2001 £ IC 3827/3487 25/05/01 £ SR 340@1=340

View Document

08/06/018 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 AUDITOR'S RESIGNATION

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 SHARES AGREEMENT OTC

View Document

25/05/0025 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/03/9915 March 1999 ALTER MEM AND ARTS 03/03/99

View Document

15/03/9915 March 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/03/99

View Document

09/03/999 March 1999 £ IC 4500/2250 03/03/99 £ SR 2250@1=2250

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/06/943 June 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93

View Document

04/03/944 March 1994 ALTER MEM AND ARTS 24/02/94

View Document

22/06/9322 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 21/05/90; NO CHANGE OF MEMBERS

View Document

25/02/9025 February 1990 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

30/03/8730 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

08/09/868 September 1986

View Document

08/09/868 September 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

28/02/8528 February 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

11/07/8311 July 1983 MEMORANDUM OF ASSOCIATION

View Document

24/06/8324 June 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/06/83

View Document

11/05/8311 May 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company