Company NameLabtech Services Limited
DirectorsEuan Alexander Edmondston Leask and Keith Moorhouse
Company StatusActive
Company NumberSC083070
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Euan Alexander Edmondston Leask
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Keith Moorhouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(38 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed07 February 1989(5 years, 9 months after company formation)
Appointment Duration10 years (resigned 03 March 1999)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence AddressDunlukin
East Cammachmore
Newtonhill
Kincardineshire
AB39 3NQ
Scotland
Director NameJames Manson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1989(5 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 May 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 St Keiran Crescent
Stonehaven
Kincardineshire
AB39 2GQ
Scotland
Director NameRaymond David Criggie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 1996)
RoleTechnician
Correspondence Address44 Meadowside
Inverbervie
Montrose
Angus
DD10 0RX
Scotland
Director NameDerek Charles Armstrong
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2003)
RoleChartered Accountant
Correspondence Address22 Harvest Hill
Westhill
Aberdeenshire
AB32 6PU
Scotland
Director NameMr David William Mair
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2000(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Ruthrieston Road
Aberdeen
Aberdeenshire
AB10 7JR
Scotland
Director NameEric Alexander Scott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(16 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 November 2000)
RoleContracts Manager
Correspondence Address2 Johnston Street
Laurencekirk
Kincardineshire
AB30 1AN
Scotland
Director NameMichael Duckett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address266 Great Western Road
Aberdeen
Aberdeenshire
AB10 6PJ
Scotland
Director NameMr Robert Gordon Forbes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodville Place
Hertford
Hertfordshire
SG14 3NX
Director NameMr Andrew Bruce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathnaver Station Road
Ellon
Aberdeenshire
AB41 9AR
Scotland
Director NameMr John Graham Burgess
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceBanchory
Correspondence Address4 Willow Tree Way
Banchory
Aberdeenshire
AB31 5JQ
Scotland
Director NameJulie Elizabeth Cowie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartington Road
Aberdeen
Aberdeenshire
AB10 6XT
Scotland
Director NameMr Bruce William Gill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland
Director NameMr William Hamilton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurlingden 8 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees Delny Muir
Invergordon
IV18 0NP
Scotland
Director NameMr Alexander Bruce Mair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameMr David John Soper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Stewart Road
Alford
Aberdeenshire
AB33 8UA
Scotland
Secretary NameMr Alexander Bruce Mair
NationalityBritish
StatusResigned
Appointed08 March 2010(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameMr Philip Bond
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(28 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Specialist Services Holdings Limited Centre Of
PO Box 2752
Dubai
United Arab Emirates
Director NameDavid Charles Knights
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(28 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Specialist Services Holdings Limited Centre Of
PO Box 2752
Dubai
United Arab Emirates
Director NameIan Stuart Rogers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(28 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Specialist Services Holdings Limited Centre Of
PO Box 2752
Dubai
United Arab Emirates
Secretary NameMrs Catherine Gillian Charles
StatusResigned
Appointed05 July 2012(29 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2016)
RoleCompany Director
Correspondence AddressUnit 1, Logman Centre Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr Derrick Reith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(30 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LH
Scotland
Director NameMr Christopher McGeehan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(31 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackness Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LH
Scotland
Secretary NameMr Kurt Dahl Mathiasen
StatusResigned
Appointed28 April 2016(32 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 December 2021)
RoleCompany Director
Correspondence AddressPO Box 2752
Centre Of Excellence Jebel Ali Industrial Area #1
Dubai
United Arab Emirates
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed07 February 1989(5 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 May 2005)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 April 2007)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed18 April 2007(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 2010)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitelabtechmodular.com
Email address[email protected]
Telephone01224 337777
Telephone regionAberdeen

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

32.4k at £0.1Specialist Services Holdings LTD
92.90%
Ordinary B
2.5k at £0.1Specialist Services Holdings LTD
7.10%
Ordinary A

Financials

Year2014
Turnover£6,944,587
Gross Profit£1,453,132
Net Worth£3,206,679
Cash£369,790
Current Liabilities£1,047,741

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

8 October 2007Delivered on: 11 October 2007
Satisfied on: 20 May 2010
Persons entitled: Merrill Lynch International

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 September 2007Delivered on: 3 October 2007
Satisfied on: 19 May 2010
Persons entitled: Merrill Lynch International

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 May 2005Delivered on: 31 May 2005
Satisfied on: 8 October 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 May 2005Delivered on: 24 May 2005
Satisfied on: 11 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 May 2005Delivered on: 18 May 2005
Satisfied on: 25 April 2007
Persons entitled: Aberdeen Asset Managers Limited as Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 April 2003Delivered on: 7 May 2003
Satisfied on: 20 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
8 March 2010Delivered on: 10 March 2010
Satisfied on: 27 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 March 1984Delivered on: 4 April 1984
Satisfied on: 24 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 October 2021Delivered on: 1 November 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Principal Security Agent)

Classification: A registered charge
Outstanding

Filing History

13 September 2017Full accounts made up to 31 March 2017 (22 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
7 July 2016Auditor's resignation (1 page)
25 June 2016Full accounts made up to 31 March 2016 (22 pages)
11 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 3,487
(7 pages)
11 June 2016Director's details changed for Mr Philip Bond on 1 May 2016 (2 pages)
11 June 2016Director's details changed for Ian Stuart Rogers on 1 May 2016 (2 pages)
11 June 2016Director's details changed for David Charles Knights on 1 May 2016 (2 pages)
10 May 2016Termination of appointment of Catherine Gillian Charles as a secretary on 28 April 2016 (1 page)
10 May 2016Appointment of Mr Kurt Dahl Mathiasen as a secretary on 28 April 2016 (2 pages)
21 March 2016Registered office address changed from Blackness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LH to Unit 1, Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 21 March 2016 (1 page)
2 February 2016Termination of appointment of Christopher Mcgeehan as a director on 31 January 2016 (1 page)
15 December 2015Full accounts made up to 31 March 2015 (21 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,487
(7 pages)
9 September 2014Appointment of Mr Chris Mcgeehan as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Chris Mcgeehan as a director on 8 September 2014 (2 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,487
(6 pages)
16 May 2014Full accounts made up to 31 March 2014 (21 pages)
14 April 2014Termination of appointment of Derrick Reith as a director (1 page)
30 August 2013Full accounts made up to 31 March 2013 (20 pages)
10 July 2013Appointment of Mr Derrick Reith as a director (2 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
19 September 2012Full accounts made up to 31 March 2012 (21 pages)
12 September 2012Termination of appointment of David Soper as a director (1 page)
23 July 2012Appointment of Mrs Catherine Gillian Charles as a secretary (1 page)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
9 December 2011Appointment of David Charles Knights as a director (3 pages)
9 December 2011Appointment of Philip Bond as a director (3 pages)
9 December 2011Appointment of Ian Stuart Rogers as a director (3 pages)
24 November 2011Termination of appointment of Roderick Macgregor as a director (2 pages)
24 November 2011Termination of appointment of William Hamilton as a director (2 pages)
24 November 2011Termination of appointment of Alexander Mair as a director (2 pages)
24 November 2011Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 24 November 2011 (2 pages)
24 November 2011Termination of appointment of Alexander Mair as a secretary (2 pages)
27 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
17 October 2011Auditor's resignation (1 page)
13 October 2011Full accounts made up to 31 March 2011 (19 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
6 January 2011Full accounts made up to 31 March 2010 (21 pages)
9 June 2010Full accounts made up to 31 March 2009 (21 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
20 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
16 March 2010Appointment of David John Soper as a director (3 pages)
16 March 2010Appointment of William Hamilton as a director (3 pages)
16 March 2010Appointment of Roderick James Macgregor as a director (3 pages)
16 March 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
16 March 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 16 March 2010 (2 pages)
16 March 2010Appointment of Alexander Bruce Mair as a secretary (3 pages)
16 March 2010Appointment of Mr Alexander Bruce Mair as a director (3 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
19 January 2010Termination of appointment of Christopher Mcgeehan as a director (1 page)
12 January 2010Termination of appointment of John Burgess as a director (1 page)
12 January 2010Termination of appointment of Julie Cowie as a director (1 page)
15 November 2009Termination of appointment of Bruce Gill as a director (2 pages)
24 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (3 pages)
9 June 2009Full accounts made up to 31 March 2008 (20 pages)
29 May 2009Return made up to 21/05/09; full list of members (4 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
22 September 2008Full accounts made up to 30 April 2007 (26 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Registered office changed on 18/06/2008 from 12-16 albyn place aberdeen AB10 1PS (1 page)
18 June 2008Return made up to 21/05/08; full list of members (4 pages)
18 June 2008Location of register of members (1 page)
26 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 October 2007Declaration of assistance for shares acquisition (17 pages)
11 October 2007Partic of mort/charge * (8 pages)
11 October 2007Dec mort/charge * (2 pages)
3 October 2007Partic of mort/charge * (5 pages)
29 May 2007Return made up to 21/05/07; full list of members (3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007New secretary appointed (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
26 April 2007Registered office changed on 26/04/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007Director resigned (1 page)
25 April 2007Dec mort/charge * (2 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (9 pages)
22 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
2 August 2006Registered office changed on 02/08/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
4 July 2006Return made up to 21/05/06; full list of members (6 pages)
5 April 2006New director appointed (2 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
20 June 2005Return made up to 21/05/05; full list of members (6 pages)
9 June 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
3 June 2005Alterations to a floating charge (10 pages)
3 June 2005Alterations to a floating charge (8 pages)
31 May 2005Partic of mort/charge * (3 pages)
31 May 2005Registered office changed on 31/05/05 from: 8 bon-accord crescent aberdeen AB11 6DN (1 page)
24 May 2005Alterations to a floating charge (10 pages)
24 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 May 2005Alterations to a floating charge (9 pages)
24 May 2005Declaration of assistance for shares acquisition (12 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Partic of mort/charge * (5 pages)
21 May 2005Alterations to a floating charge (10 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Director resigned (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005Dec mort/charge * (2 pages)
18 May 2005Partic of mort/charge * (7 pages)
6 September 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 June 2004Director resigned (1 page)
16 June 2004Return made up to 21/05/04; full list of members (7 pages)
29 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
4 February 2004Director resigned (1 page)
22 July 2003Return made up to 21/05/03; full list of members (8 pages)
24 June 2003Dec mort/charge * (4 pages)
7 May 2003Partic of mort/charge * (5 pages)
2 October 2002Accounts for a medium company made up to 31 May 2002 (19 pages)
12 September 2002New director appointed (2 pages)
14 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Accounts for a medium company made up to 31 May 2001 (20 pages)
13 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 September 2001Memorandum and Articles of Association (8 pages)
13 September 2001S-div 12/09/01 (1 page)
13 September 2001Resolutions
  • RES13 ‐ Share option scheme 12/09/01
(12 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 June 2001£ ic 3827/3487 25/05/01 £ sr 340@1=340 (1 page)
8 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Auditor's resignation (1 page)
8 January 2001Full accounts made up to 31 May 2000 (17 pages)
4 January 2001Director resigned (1 page)
24 July 2000Ad 31/05/00--------- £ si 1577@1=1577 £ ic 2250/3827 (2 pages)
24 July 2000Statement of affairs (6 pages)
25 May 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
1 March 2000Accounts for a medium company made up to 31 May 1999 (18 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
21 June 1999Return made up to 21/05/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
15 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1999£ ic 4500/2250 03/03/99 £ sr 2250@1=2250 (1 page)
8 March 1999Director resigned (1 page)
17 June 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
17 June 1997Return made up to 21/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (10 pages)
19 January 1997Director resigned (1 page)
6 June 1996Return made up to 21/05/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 May 1995 (10 pages)
9 June 1995Return made up to 21/05/95; full list of members (6 pages)
6 January 1995Accounts for a small company made up to 31 May 1994 (7 pages)
3 June 1994Return made up to 21/05/94; no change of members (4 pages)
21 April 1994Director's particulars changed (2 pages)
4 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1994Accounts for a medium company made up to 31 May 1993 (20 pages)
22 June 1993Return made up to 21/05/93; no change of members (4 pages)
11 March 1993Accounts for a medium company made up to 31 May 1992 (18 pages)
16 June 1992Return made up to 21/05/92; full list of members (6 pages)
13 April 1992Accounts for a medium company made up to 31 May 1991 (12 pages)
29 May 1991Return made up to 21/05/91; no change of members (7 pages)
20 December 1990Accounts for a medium company made up to 31 May 1990 (14 pages)
28 June 1990Return made up to 21/05/90; no change of members (6 pages)
25 February 1990New director appointed (2 pages)
23 November 1989Accounts for a small company made up to 31 May 1989 (7 pages)
21 March 1989Return made up to 07/02/89; full list of members (6 pages)
31 January 1989Accounts for a small company made up to 31 May 1988 (7 pages)
19 July 1988Return made up to 24/09/87; full list of members (6 pages)
22 December 1987Accounts for a small company made up to 31 May 1987 (7 pages)
30 March 1987Accounts for a small company made up to 31 May 1986 (6 pages)
8 September 1986Return made up to 30/07/86; full list of members (6 pages)
19 August 1986Accounts for a small company made up to 31 May 1985 (6 pages)
28 February 1985Annual return made up to 31/12/84 (3 pages)
11 July 1983Memorandum of association (5 pages)
24 June 1983Company name changed\certificate issued on 24/06/83 (2 pages)
11 May 1983Certificate of incorporation (1 page)