Company NameE & O Laboratories Limited
Company StatusActive
Company NumberSC125360
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Virginia Anne Lucey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1990(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBurnhouse Farm
Bonnybridge
Stirlingshire
FK4 2HH
Scotland
Secretary NameMs Virginia Anne Lucey
NationalityBritish
StatusCurrent
Appointed31 May 1990(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBurnhouse Farm
Bonnybridge
Stirlingshire
FK4 2HH
Scotland
Director NameMrs Judith Ann Dawkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(8 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressNorth Mains Tartraven
Bathgate
West Lothian
EH48 4NP
Scotland
Director NameEdward Scott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(18 years after company formation)
Appointment Duration15 years, 11 months
RoleQuality Assurance
Country of ResidenceUnited Kingdom
Correspondence Address26 Dawson Place
Bo'Ness
West Lothian
EH51 0NP
Scotland
Director NameWalter Timothy Lucey
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(same day as company formation)
RoleFarmer
Correspondence AddressForesterquarter Farm
Bonnybridge
Stirlingshire
FK4 2HA
Scotland
Director NameMairi Munro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 1997)
RoleFinancial Controller
Correspondence Address41 Burnhead Road
Larbert
Stirlingshire
FK5 4AZ
Scotland

Contact

Websitewww.eolabs.com
Email address[email protected]
Telephone01324 840404
Telephone regionFalkirk

Location

Registered AddressBurnhouse
Bonnybridge
Stirlingshire
FK4 2HH
Scotland
ConstituencyFalkirk
WardDenny and Banknock
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Virginia Anne Lucey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,827,841
Cash£692,506
Current Liabilities£990,154

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

28 March 2017Delivered on: 29 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: South mains farm, bathgate, west lothian as described in the instrument.
Outstanding
9 December 2016Delivered on: 19 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at 2 grayshill road, cumbernauld, glasgow, G68 9HQ registered in the land register of scotland under title number DMB88157.
Outstanding
6 February 1992Delivered on: 13 February 1992
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.
Outstanding

Filing History

13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 February 2023Full accounts made up to 31 May 2022 (20 pages)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
1 June 2022Full accounts made up to 31 May 2021 (19 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
31 May 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
14 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 March 2017Registration of charge SC1253600003, created on 28 March 2017 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 December 2016Registration of charge SC1253600002, created on 9 December 2016 (6 pages)
19 December 2016Registration of charge SC1253600002, created on 9 December 2016 (6 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(6 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(6 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 July 2009Return made up to 31/05/09; full list of members (4 pages)
20 July 2009Return made up to 31/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Appointment terminated director walter lucey (1 page)
17 June 2008Director appointed edward scott (2 pages)
17 June 2008Appointment terminated director walter lucey (1 page)
17 June 2008Director appointed edward scott (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 July 2007Return made up to 31/05/07; full list of members (3 pages)
2 July 2007Return made up to 31/05/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 June 2006Return made up to 31/05/06; full list of members (3 pages)
27 June 2006Return made up to 31/05/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 June 2005Return made up to 31/05/05; full list of members (7 pages)
29 June 2005Return made up to 31/05/05; full list of members (7 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 June 2004Return made up to 31/05/04; full list of members (7 pages)
25 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
27 June 2003Return made up to 31/05/03; full list of members (7 pages)
27 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
20 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
8 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
8 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
6 July 2001Return made up to 31/05/01; full list of members (7 pages)
6 July 2001Return made up to 31/05/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 June 1999Return made up to 31/05/99; no change of members (4 pages)
24 June 1999Return made up to 31/05/99; no change of members (4 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 June 1998Return made up to 31/05/98; no change of members (4 pages)
26 June 1998Return made up to 31/05/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
16 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 January 1994Company name changed equine & ovine blood products li mited\certificate issued on 10/01/94 (2 pages)
7 January 1994Company name changed equine & ovine blood products li mited\certificate issued on 10/01/94 (2 pages)
5 May 1992Ad 01/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 May 1992Ad 01/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 1990Incorporation (13 pages)
31 May 1990Incorporation (13 pages)