Crathes
Banchory
Aberdeenshire
AB31 6JP
Scotland
Director Name | Dr Peter McKiernan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(3 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 38 Lowmill Gardens St. Andrews Fife KY16 8NS Scotland |
Director Name | Mr Ronald Derek Simpson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(15 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marron 19 Stonefield Drive Inverurie Aberdeenshire AB51 4DZ Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Antony Marks |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Consultant |
Country of Residence | Gb-Sct |
Correspondence Address | 4 Seafield Road Broughty Ferry Dundee Angus DD5 3AJ Scotland |
Secretary Name | Gregor Fraser Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Culpercy Cottage Crathes Banchory Aberdeenshire AB31 6JP Scotland |
Director Name | Bob Downes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 January 2004) |
Role | Civil Servant |
Correspondence Address | 57 Hughenden Lane Hyndland Glasgow G12 9XN Scotland |
Director Name | Joanna Lewis Rae |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(14 years after company formation) |
Appointment Duration | 1 year (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Rubislaw Place Aberdeen AB10 1XN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | businesslab.co.uk |
---|---|
Telephone | 01224 643823 |
Telephone region | Aberdeen |
Registered Address | C/O Dla Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
5.6k at £1 | Arthur Porter 6.82% Ordinary |
---|---|
44k at £1 | Gregor Rae 53.59% Ordinary |
2k at £1 | Douglas Leith 2.44% Ordinary |
2k at £1 | Robert Christie 2.44% Ordinary |
2k at £1 | Ronald Simpson 2.44% Ordinary |
15k at £1 | Richard Simcox 18.27% Ordinary |
11.5k at £1 | James McDonald 14.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,589 |
Cash | £16,149 |
Current Liabilities | £223,553 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
21 August 1998 | Delivered 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 |
---|
5 June 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
1 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
11 August 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
3 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
24 June 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 June 2016 | Director's details changed for Mr Ronald Derek Simpson on 14 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mr Ronald Derek Simpson on 14 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 June 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
15 April 2014 | Appointment of Mr Ronald Derek Simpson as a director (3 pages) |
15 April 2014 | Appointment of Mr Ronald Derek Simpson as a director (3 pages) |
14 April 2014 | Termination of appointment of Joanna Rae as a director (2 pages) |
14 April 2014 | Termination of appointment of Joanna Rae as a director (2 pages) |
11 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2013 (17 pages) |
11 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2013 (17 pages) |
19 June 2013 | Secretary's details changed for Secretar Securities Limited on 19 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
19 June 2013 | Appointment of Joanna Lewis Rae as a director (3 pages) |
19 June 2013 | Appointment of Joanna Lewis Rae as a director (3 pages) |
19 June 2013 | Director's details changed for Gregor Fraser Rae on 19 June 2013 (2 pages) |
19 June 2013 | Secretary's details changed for Secretar Securities Limited on 19 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Gregor Fraser Rae on 19 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (15 pages) |
16 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (15 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
12 August 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
12 August 2011 | Annual return made up to 21 May 2011. List of shareholders has changed (14 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
12 August 2011 | Annual return made up to 21 May 2011. List of shareholders has changed (14 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
12 August 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
21 April 2011 | Annual return made up to 21 May 2010 (14 pages) |
21 April 2011 | Annual return made up to 21 May 2010 (14 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
22 July 2009 | Return made up to 21/05/09; full list of members (10 pages) |
22 July 2009 | Return made up to 21/05/09; full list of members (10 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 September 2008 | Return made up to 21/05/08; no change of members (7 pages) |
1 September 2008 | Return made up to 21/05/08; no change of members (7 pages) |
4 October 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
4 October 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
29 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
29 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
28 September 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
25 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
25 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 21/05/05; full list of members (7 pages) |
19 June 2006 | Return made up to 21/05/05; full list of members (7 pages) |
21 September 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
21 September 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
15 August 2005 | Deferment of dissolution (voluntary) (1 page) |
15 August 2005 | Deferment of dissolution (voluntary) (1 page) |
23 June 2005 | Appointment of a provisional liquidator (1 page) |
23 June 2005 | Appointment of a provisional liquidator (1 page) |
1 October 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 October 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
13 July 2004 | Return made up to 21/05/04; full list of members (8 pages) |
13 July 2004 | Return made up to 21/05/04; full list of members (8 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: c/o dla 27 thistle street edinburgh midlothian EH2 1BS (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: c/o dla 27 thistle street edinburgh midlothian EH2 1BS (1 page) |
17 September 2003 | Return made up to 21/05/03; full list of members
|
17 September 2003 | Return made up to 21/05/03; full list of members
|
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
14 February 2003 | Group of companies' accounts made up to 31 May 2002 (19 pages) |
14 February 2003 | Group of companies' accounts made up to 31 May 2002 (19 pages) |
28 June 2002 | Group of companies' accounts made up to 31 May 2001 (17 pages) |
28 June 2002 | Group of companies' accounts made up to 31 May 2001 (17 pages) |
25 May 2002 | Return made up to 21/05/02; full list of members (9 pages) |
25 May 2002 | Return made up to 21/05/02; full list of members (9 pages) |
27 February 2002 | Group of companies' accounts made up to 31 May 2000 (16 pages) |
27 February 2002 | Group of companies' accounts made up to 31 May 2000 (16 pages) |
31 January 2002 | Resolutions
|
31 January 2002 | Resolutions
|
11 January 2002 | Ad 12/11/01--------- £ si 1500@1=1500 £ ic 56000/57500 (2 pages) |
11 January 2002 | Particulars of contract relating to shares (4 pages) |
11 January 2002 | Ad 14/12/01--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
11 January 2002 | Ad 14/12/01--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
11 January 2002 | Ad 12/11/01--------- £ si 5000@1=5000 £ ic 51000/56000 (2 pages) |
11 January 2002 | Ad 12/11/01--------- £ si 1500@1=1500 £ ic 56000/57500 (2 pages) |
11 January 2002 | Ad 12/11/01--------- £ si 5000@1=5000 £ ic 51000/56000 (2 pages) |
11 January 2002 | Particulars of contract relating to shares (4 pages) |
21 September 2001 | Return made up to 21/05/01; full list of members (8 pages) |
21 September 2001 | Return made up to 21/05/01; full list of members (8 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
15 June 2001 | Memorandum and Articles of Association (1 page) |
15 June 2001 | Memorandum and Articles of Association (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
24 May 2001 | Company name changed the business lab LIMITED\certificate issued on 24/05/01 (2 pages) |
24 May 2001 | Company name changed the business lab LIMITED\certificate issued on 24/05/01 (2 pages) |
14 August 2000 | Full accounts made up to 31 May 1999 (12 pages) |
14 August 2000 | Full accounts made up to 31 May 1999 (12 pages) |
12 July 2000 | Return made up to 21/05/00; full list of members
|
12 July 2000 | Return made up to 21/05/00; full list of members
|
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
17 June 1999 | Return made up to 21/05/99; full list of members
|
17 June 1999 | Return made up to 21/05/99; full list of members
|
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
28 October 1998 | Ad 21/08/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
28 October 1998 | Ad 21/08/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
27 August 1998 | Partic of mort/charge * (6 pages) |
27 August 1998 | Partic of mort/charge * (6 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Incorporation (19 pages) |
21 May 1998 | Incorporation (19 pages) |