Company NameThe Business Lab Group Limited
Company StatusActive
Company NumberSC185985
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGregor Fraser Rae
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCulpercy Cottage
Crathes
Banchory
Aberdeenshire
AB31 6JP
Scotland
Director NameDr Peter McKiernan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(3 years after company formation)
Appointment Duration22 years, 11 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address38 Lowmill Gardens
St. Andrews
Fife
KY16 8NS
Scotland
Director NameMr Ronald Derek Simpson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(15 years, 10 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarron 19 Stonefield Drive
Inverurie
Aberdeenshire
AB51 4DZ
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusCurrent
Appointed19 October 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 6 months
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameAntony Marks
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleConsultant
Country of ResidenceGb-Sct
Correspondence Address4 Seafield Road
Broughty Ferry
Dundee
Angus
DD5 3AJ
Scotland
Secretary NameGregor Fraser Rae
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCulpercy Cottage
Crathes
Banchory
Aberdeenshire
AB31 6JP
Scotland
Director NameBob Downes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 2004)
RoleCivil Servant
Correspondence Address57 Hughenden Lane
Hyndland
Glasgow
G12 9XN
Scotland
Director NameJoanna Lewis Rae
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(14 years after company formation)
Appointment Duration1 year (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Rubislaw Place
Aberdeen
AB10 1XN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebusinesslab.co.uk
Telephone01224 643823
Telephone regionAberdeen

Location

Registered AddressC/O Dla
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

5.6k at £1Arthur Porter
6.82%
Ordinary
44k at £1Gregor Rae
53.59%
Ordinary
2k at £1Douglas Leith
2.44%
Ordinary
2k at £1Robert Christie
2.44%
Ordinary
2k at £1Ronald Simpson
2.44%
Ordinary
15k at £1Richard Simcox
18.27%
Ordinary
11.5k at £1James McDonald
14.01%
Ordinary

Financials

Year2014
Net Worth-£54,589
Cash£16,149
Current Liabilities£223,553

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

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

Charges

21 August 1998Delivered on: 27 August 1998
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.
Outstanding

Filing History

5 June 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
1 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
11 August 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
3 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
24 June 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
9 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Director's details changed for Mr Ronald Derek Simpson on 14 June 2016 (2 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 82,100
(7 pages)
15 June 2016Director's details changed for Mr Ronald Derek Simpson on 14 June 2016 (2 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 82,100
(7 pages)
16 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 82,100
(7 pages)
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 82,100
(7 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 82,100
(7 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 82,100
(7 pages)
3 June 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
15 April 2014Appointment of Mr Ronald Derek Simpson as a director (3 pages)
15 April 2014Appointment of Mr Ronald Derek Simpson as a director (3 pages)
14 April 2014Termination of appointment of Joanna Rae as a director (2 pages)
14 April 2014Termination of appointment of Joanna Rae as a director (2 pages)
11 July 2013Second filing of AR01 previously delivered to Companies House made up to 21 May 2013 (17 pages)
11 July 2013Second filing of AR01 previously delivered to Companies House made up to 21 May 2013 (17 pages)
19 June 2013Secretary's details changed for Secretar Securities Limited on 19 June 2013 (2 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2013.
(7 pages)
19 June 2013Appointment of Joanna Lewis Rae as a director (3 pages)
19 June 2013Appointment of Joanna Lewis Rae as a director (3 pages)
19 June 2013Director's details changed for Gregor Fraser Rae on 19 June 2013 (2 pages)
19 June 2013Secretary's details changed for Secretar Securities Limited on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Gregor Fraser Rae on 19 June 2013 (2 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2013.
(7 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (15 pages)
16 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (15 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
12 August 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 82,100
(5 pages)
12 August 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 77,100
(4 pages)
12 August 2011Annual return made up to 21 May 2011. List of shareholders has changed (14 pages)
12 August 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 82,100
(5 pages)
12 August 2011Annual return made up to 21 May 2011. List of shareholders has changed (14 pages)
12 August 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 77,100
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 77,100
(4 pages)
21 April 2011Annual return made up to 21 May 2010 (14 pages)
21 April 2011Annual return made up to 21 May 2010 (14 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2008 (8 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2008 (8 pages)
22 July 2009Return made up to 21/05/09; full list of members (10 pages)
22 July 2009Return made up to 21/05/09; full list of members (10 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 September 2008Return made up to 21/05/08; no change of members (7 pages)
1 September 2008Return made up to 21/05/08; no change of members (7 pages)
4 October 2007Accounts for a small company made up to 31 May 2006 (8 pages)
4 October 2007Accounts for a small company made up to 31 May 2006 (8 pages)
29 June 2007Return made up to 21/05/07; no change of members (7 pages)
29 June 2007Return made up to 21/05/07; no change of members (7 pages)
28 September 2006Accounts for a small company made up to 31 May 2005 (6 pages)
28 September 2006Accounts for a small company made up to 31 May 2005 (6 pages)
25 July 2006Return made up to 21/05/06; full list of members (7 pages)
25 July 2006Return made up to 21/05/06; full list of members (7 pages)
19 June 2006Return made up to 21/05/05; full list of members (7 pages)
19 June 2006Return made up to 21/05/05; full list of members (7 pages)
21 September 2005Accounts for a small company made up to 31 May 2004 (6 pages)
21 September 2005Accounts for a small company made up to 31 May 2004 (6 pages)
15 August 2005Deferment of dissolution (voluntary) (1 page)
15 August 2005Deferment of dissolution (voluntary) (1 page)
23 June 2005Appointment of a provisional liquidator (1 page)
23 June 2005Appointment of a provisional liquidator (1 page)
1 October 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 October 2004Accounts for a small company made up to 31 May 2003 (7 pages)
13 July 2004Return made up to 21/05/04; full list of members (8 pages)
13 July 2004Return made up to 21/05/04; full list of members (8 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: c/o dla 27 thistle street edinburgh midlothian EH2 1BS (1 page)
17 September 2003Registered office changed on 17/09/03 from: c/o dla 27 thistle street edinburgh midlothian EH2 1BS (1 page)
17 September 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(8 pages)
17 September 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(8 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
14 February 2003Group of companies' accounts made up to 31 May 2002 (19 pages)
14 February 2003Group of companies' accounts made up to 31 May 2002 (19 pages)
28 June 2002Group of companies' accounts made up to 31 May 2001 (17 pages)
28 June 2002Group of companies' accounts made up to 31 May 2001 (17 pages)
25 May 2002Return made up to 21/05/02; full list of members (9 pages)
25 May 2002Return made up to 21/05/02; full list of members (9 pages)
27 February 2002Group of companies' accounts made up to 31 May 2000 (16 pages)
27 February 2002Group of companies' accounts made up to 31 May 2000 (16 pages)
31 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2002Ad 12/11/01--------- £ si 1500@1=1500 £ ic 56000/57500 (2 pages)
11 January 2002Particulars of contract relating to shares (4 pages)
11 January 2002Ad 14/12/01--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
11 January 2002Ad 14/12/01--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
11 January 2002Ad 12/11/01--------- £ si 5000@1=5000 £ ic 51000/56000 (2 pages)
11 January 2002Ad 12/11/01--------- £ si 1500@1=1500 £ ic 56000/57500 (2 pages)
11 January 2002Ad 12/11/01--------- £ si 5000@1=5000 £ ic 51000/56000 (2 pages)
11 January 2002Particulars of contract relating to shares (4 pages)
21 September 2001Return made up to 21/05/01; full list of members (8 pages)
21 September 2001Return made up to 21/05/01; full list of members (8 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001Memorandum and Articles of Association (1 page)
15 June 2001Memorandum and Articles of Association (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
24 May 2001Company name changed the business lab LIMITED\certificate issued on 24/05/01 (2 pages)
24 May 2001Company name changed the business lab LIMITED\certificate issued on 24/05/01 (2 pages)
14 August 2000Full accounts made up to 31 May 1999 (12 pages)
14 August 2000Full accounts made up to 31 May 1999 (12 pages)
12 July 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
12 July 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
17 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
28 October 1998Ad 21/08/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
28 October 1998Ad 21/08/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
27 August 1998Partic of mort/charge * (6 pages)
27 August 1998Partic of mort/charge * (6 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998Secretary resigned (1 page)
21 May 1998Incorporation (19 pages)
21 May 1998Incorporation (19 pages)